ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Brow Awards Ltd

The Brow Awards Ltd is an active company incorporated on 7 February 2022 with the registered office located in Newcastle upon Tyne, Tyne and Wear. The Brow Awards Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13899027
Private limited company
Age
3 years
Incorporated 7 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 December 2024 (10 months ago)
Next confirmation dated 24 December 2025
Due by 7 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (21 days remaining)
Address
45 Elmwood Park Court
Newcastle Upon Tyne
NE13 9BP
United Kingdom
Address changed on 8 Oct 2025 (1 month ago)
Previous address was 86-90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in UK • Born in Oct 1978
Ms Deboragh Dunlop Hendren
PSC • British • Lives in UK • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Brow Mag Ltd
Deboragh Dunlop Hendren is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4.97K
Total Liabilities
-£7.8K
Net Assets
-£2.83K
Debt Ratio (%)
157%
Latest Activity
Registered Address Changed
1 Month Ago on 8 Oct 2025
Registered Address Changed
1 Month Ago on 7 Oct 2025
Ms Deboragh Dunlop Hendren (PSC) Details Changed
8 Months Ago on 10 Mar 2025
Alexandra Anderson-Gordon (PSC) Details Changed
8 Months Ago on 10 Mar 2025
Registered Address Changed
10 Months Ago on 27 Dec 2024
Confirmation Submitted
10 Months Ago on 24 Dec 2024
Alexandra Anderson-Gordon Appointed
10 Months Ago on 21 Dec 2024
Alexandra Anderson-Gordon (PSC) Appointed
10 Months Ago on 21 Dec 2024
Rachel Adele Hammond (PSC) Resigned
1 Year Ago on 1 Nov 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 15 May 2024
Get Credit Report
Discover The Brow Awards 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 86-90 Paul Street London EC2A 4NE England to 45 Elmwood Park Court Newcastle upon Tyne NE13 9BP on 8 October 2025
Submitted on 8 Oct 2025
Registered office address changed from 45 Elmwood Park Court Newcastle upon Tyne NE13 9BP England to 86-90 Paul Street London EC2A 4NE on 7 October 2025
Submitted on 7 Oct 2025
Change of details for Alexandra Anderson-Gordon as a person with significant control on 10 March 2025
Submitted on 28 Mar 2025
Change of details for Ms Deboragh Dunlop Hendren as a person with significant control on 10 March 2025
Submitted on 28 Mar 2025
Registered office address changed from 1 North Entrance, Saxmundham, Suffolk North Entrance Saxmundham IP17 1AY England to 45 Elmwood Park Court Newcastle upon Tyne NE13 9BP on 27 December 2024
Submitted on 27 Dec 2024
Notification of Alexandra Anderson-Gordon as a person with significant control on 21 December 2024
Submitted on 24 Dec 2024
Appointment of Alexandra Anderson-Gordon as a director on 21 December 2024
Submitted on 24 Dec 2024
Confirmation statement made on 24 December 2024 with updates
Submitted on 24 Dec 2024
Cessation of Rachel Adele Hammond as a person with significant control on 1 November 2024
Submitted on 1 Nov 2024
Micro company accounts made up to 28 February 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year