ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Machine Licences Limited

Brand Machine Licences Limited is an active company incorporated on 8 October 2020 with the registered office located in London, Greater London. Brand Machine Licences Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12937097
Private limited company
Age
5 years
Incorporated 8 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (1 month ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 3 days 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
Centro 4 Mandela Street
London
NW1 0DU
United Kingdom
Address changed on 4 Jan 2024 (1 year 10 months ago)
Previous address was Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1965
Brand Machine Licences Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brand Machine International Limited
Abu Talib Jalil is a mutual person.
Active
Flyers Group Plc
Abu Talib Jalil is a mutual person.
Active
Brand Machine Retail Ltd
Abu Talib Jalil is a mutual person.
Active
Flyers CNV Limited
Abu Talib Jalil is a mutual person.
Active
The Brand Machine Limited
Abu Talib Jalil is a mutual person.
Active
FG Management Limited
Abu Talib Jalil is a mutual person.
Active
Penfield Licencing Limited
Abu Talib Jalil is a mutual person.
Active
Duchamp Licencing Limited
Abu Talib Jalil 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
£182.9K
Increased by £120.3K (+192%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.9M
Decreased by £704.73K (-20%)
Total Liabilities
-£1.51M
Decreased by £775.52K (-34%)
Net Assets
£1.39M
Increased by £70.79K (+5%)
Debt Ratio (%)
52%
Decreased by 11.35% (-18%)
Latest Activity
Confirmation Submitted
3 Days Ago on 4 Nov 2025
Brand Machine Licences Group Limited (PSC) Appointed
7 Months Ago on 11 Apr 2025
Abu Talib Jalil (PSC) Resigned
7 Months Ago on 11 Apr 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 4 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 4 Dec 2023
Mr Abu Talib Jalil (PSC) Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Mr Abu Talib Jalil Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Get Credit Report
Discover Brand Machine Licences Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with updates
Submitted on 4 Nov 2025
Cessation of Abu Talib Jalil as a person with significant control on 11 April 2025
Submitted on 16 Apr 2025
Notification of Brand Machine Licences Group Limited as a person with significant control on 11 April 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Dec 2024
Confirmation statement made on 5 October 2024 with no updates
Submitted on 17 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Apr 2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Centro 4 Mandela Street London NW1 0DU on 4 January 2024
Submitted on 4 Jan 2024
Director's details changed for Mr Abu Talib Jalil on 27 November 2023
Submitted on 4 Dec 2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
Submitted on 4 Dec 2023
Change of details for Mr Abu Talib Jalil as a person with significant control on 27 November 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year