ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brandability TM Limited

Brandability TM Limited is an active company incorporated on 12 May 2020 with the registered office located in Oxford, Oxfordshire. Brandability TM Limited was registered 5 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
12597293
Private limited company
Age
5 years
Incorporated 12 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (7 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Rochester House Eynsham Road
Farmoor
Oxford
OX2 9NH
England
Address changed on 1 Nov 2023 (2 years ago)
Previous address was 27 Coxs Ground Oxford OX2 6PX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jan 1971
Director • British • Lives in England • Born in Dec 1971
Mrs Rebecca Mary Kaye
PSC • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Isles Of Scilly Wildlife Trust Limited
Rebecca Mary Kaye is a mutual person.
Active
Roger Moore & Associates Limited
Rebecca Mary Kaye is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£661
Decreased by £1.16K (-64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.68K
Decreased by £432.64K (-96%)
Total Liabilities
-£50.56K
Decreased by £400.8K (-89%)
Net Assets
-£33.88K
Decreased by £31.84K (+1563%)
Debt Ratio (%)
303%
Increased by 202.67% (+202%)
Latest Activity
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 21 Mar 2024
Registered Address Changed
2 Years Ago on 1 Nov 2023
Mrs Rebecca Mary Kaye Details Changed
2 Years Ago on 31 Oct 2023
Mr Robert Norman Furneaux Details Changed
2 Years Ago on 31 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 May 2023
Dormant Accounts Submitted
2 Years 11 Months Ago on 29 Nov 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 3 Aug 2022
Get Credit Report
Discover Brandability TM Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 2 May 2024 with updates
Submitted on 2 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Director's details changed for Mr Robert Norman Furneaux on 31 October 2023
Submitted on 1 Nov 2023
Director's details changed for Mrs Rebecca Mary Kaye on 31 October 2023
Submitted on 1 Nov 2023
Registered office address changed from 27 Coxs Ground Oxford OX2 6PX United Kingdom to Rochester House Eynsham Road Farmoor Oxford OX2 9NH on 1 November 2023
Submitted on 1 Nov 2023
Confirmation statement made on 11 May 2023 with no updates
Submitted on 24 May 2023
Accounts for a dormant company made up to 30 June 2022
Submitted on 29 Nov 2022
Compulsory strike-off action has been discontinued
Submitted on 3 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year