Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brand House Group Limited
Brand House Group Limited is an active company incorporated on 22 October 2020 with the registered office located in Grays, Essex. Brand House Group Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
12967891
Private limited company
Age
5 years
Incorporated
22 October 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
2 February 2025
(11 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(21 days remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
28 Dec 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 December 2025
Due by
28 September 2026
(8 months remaining)
Learn more about Brand House Group Limited
Contact
Update Details
Address
43 Bridge Road
Grays
Essex
RM17 6BU
England
Address changed on
13 Dec 2024
(1 year 1 month ago)
Previous address was
3rd Floor 12 East Passage London EC1A 7LP England
Companies in RM17 6BU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
33
Controllers (PSC)
1
Alejandro Rodriguez Rodriguez
Director • Business Manager • Spanish • Lives in Spain • Born in Feb 1982
Mr Klaus Anker Petersen
Director • Business Executive • Danish • Lives in China • Born in Mar 1973
IDCV BH SPV K/S
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
28 Dec 2024
For period
28 Dec
⟶
28 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.28M
Decreased by £116.09K (-8%)
Total Liabilities
-£60.88K
Decreased by £1.4M (-96%)
Net Assets
£1.22M
Increased by £1.28M (-2133%)
Debt Ratio (%)
5%
Decreased by 99.55% (-95%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 19 Dec 2025
Accounting Period Shortened
4 Months Ago on 23 Sep 2025
Mr. Klaus Anker Petersen Appointed
5 Months Ago on 12 Aug 2025
Confirmation Submitted
8 Months Ago on 1 May 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 16 Apr 2025
Micro Accounts Submitted
9 Months Ago on 15 Apr 2025
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 21 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 13 Dec 2024
Soren Gronborg Thorsen Resigned
1 Year 5 Months Ago on 15 Aug 2024
Warren John Bingham Resigned
1 Year 5 Months Ago on 15 Aug 2024
Get Alerts
Get Credit Report
Discover Brand House Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 28 December 2024
Submitted on 19 Dec 2025
Previous accounting period shortened from 29 December 2024 to 28 December 2024
Submitted on 23 Sep 2025
Appointment of Mr. Klaus Anker Petersen as a director on 12 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Soren Gronborg Thorsen as a director on 15 August 2024
Submitted on 25 Jun 2025
Termination of appointment of Warren John Bingham as a director on 15 August 2024
Submitted on 25 Jun 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 1 May 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 15 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 21 Dec 2024
Registered office address changed from 3rd Floor 12 East Passage London EC1A 7LP England to 43 Bridge Road Grays Essex RM17 6BU on 13 December 2024
Submitted on 13 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs