ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

121 Branding Group Ltd

121 Branding Group Ltd is an active company incorporated on 16 July 2021 with the registered office located in Macclesfield, Cheshire. 121 Branding Group Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
13515423
Private limited company
Age
4 years
Incorporated 16 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 August 2025 (2 months ago)
Next confirmation dated 18 August 2026
Due by 1 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Unit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
United Kingdom
Address changed on 18 Aug 2025 (2 months ago)
Previous address was 8 Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1989
Director • Sales Person • British • Lives in England • Born in Feb 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£5.85K
Increased by £4.61K (+371%)
Total Liabilities
-£3.21K
Increased by £2.98K (+1261%)
Net Assets
£2.64K
Increased by £1.63K (+162%)
Debt Ratio (%)
55%
Increased by 35.91% (+189%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
2 Months Ago on 18 Aug 2025
Julie Khan Resigned
2 Months Ago on 15 Aug 2025
Julie Khan (PSC) Resigned
2 Months Ago on 15 Aug 2025
Jonathan Collins (PSC) Appointed
2 Months Ago on 15 Aug 2025
Mr Jonathan Collins Appointed
2 Months Ago on 15 Aug 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 23 Jul 2025
Micro Accounts Submitted
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 10 Jul 2025
Get Credit Report
Discover 121 Branding Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 8 Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 18 August 2025 with updates
Submitted on 18 Aug 2025
Cessation of Julie Khan as a person with significant control on 15 August 2025
Submitted on 15 Aug 2025
Confirmation statement made on 15 July 2025 with no updates
Submitted on 15 Aug 2025
Appointment of Mr Jonathan Collins as a director on 15 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Julie Khan as a director on 15 August 2025
Submitted on 15 Aug 2025
Notification of Jonathan Collins as a person with significant control on 15 August 2025
Submitted on 15 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 23 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 22 Jul 2025
Registered office address changed from 377a Palatine Road Manchester M22 4FY England to 8 Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 10 July 2025
Submitted on 10 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year