ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Fusion Solutions Limited

Brand Fusion Solutions Limited is a dormant company incorporated on 16 November 2023 with the registered office located in London, Greater London. Brand Fusion Solutions Limited was registered 1 year 10 months ago.
Status
Dormant
Dormant since incorporation
Company No
15288706
Private limited company
Age
1 year 10 months
Incorporated 16 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (7 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 16 Nov30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Address
182-184 Office 7070, Area 1/1
East Ham
London
E6 2JA
United Kingdom
Address changed on 26 Feb 2025 (7 months ago)
Previous address was Crown House 11 Home Gardens Dartford Kent DA1 1DZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Nigerian • Lives in UK • Born in Dec 1974
Director • British • Lives in England • Born in Jan 1965
Mrs Atinuke Ngozi Babatunde
PSC • Nigerian • Lives in UK • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seed Mentors Limited
Stuart Micheal Veitch is a mutual person.
Active
Amir London Limited
Stuart Micheal Veitch is a mutual person.
Active
I Biz Strategies Limited
Stuart Micheal Veitch is a mutual person.
Active
Canfields Law Limited
Stuart Micheal Veitch is a mutual person.
Active
Seed Mentors Entrepreneurs Limited
Stuart Micheal Veitch is a mutual person.
Active
Canfields Estates Limited
Stuart Micheal Veitch is a mutual person.
Active
Seed Vending Enterprises Limited
Stuart Micheal Veitch is a mutual person.
Active
Property Events Global Ltd
Stuart Micheal Veitch is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 26 Aug 2025
Confirmation Submitted
7 Months Ago on 27 Feb 2025
Stuart Micheal Veitch Resigned
7 Months Ago on 27 Feb 2025
Mrs Atinuke Ngozi Babatunde Appointed
7 Months Ago on 27 Feb 2025
Mrs Atinuke Ngozi Babatunde (PSC) Details Changed
7 Months Ago on 27 Feb 2025
Confirmation Submitted
7 Months Ago on 26 Feb 2025
Mrs Atinuke Ngozi Babatunde (PSC) Details Changed
7 Months Ago on 26 Feb 2025
Registered Address Changed
7 Months Ago on 26 Feb 2025
Atinuke Ngozi Babatunde (PSC) Appointed
1 Year 7 Months Ago on 22 Feb 2024
Stuart Micheal Veitch (PSC) Resigned
1 Year 7 Months Ago on 22 Feb 2024
Get Credit Report
Discover Brand Fusion Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 November 2024
Submitted on 26 Aug 2025
Change of details for Mrs Atinuke Ngozi Babatunde as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Appointment of Mrs Atinuke Ngozi Babatunde as a director on 27 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Stuart Micheal Veitch as a director on 27 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 27 Feb 2025
Registered office address changed from Crown House 11 Home Gardens Dartford Kent DA1 1DZ England to 182-184 Office 7070, Area 1/1 East Ham London E6 2JA on 26 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 26 Feb 2025
Change of details for Mrs Atinuke Ngozi Babatunde as a person with significant control on 26 February 2025
Submitted on 26 Feb 2025
Notification of a person with significant control statement
Submitted on 31 May 2024
Cessation of Stuart Micheal Veitch as a person with significant control on 22 February 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year