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
Brandling 11 Limited
Brandling 11 Limited is an active company incorporated on 9 February 2024 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Brandling 11 Limited was registered 1 year 8 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15477023
Private limited company
Age
1 year 8 months
Incorporated
9 February 2024
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
8 November 2024
(11 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(20 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
9 Feb
⟶
31 Mar 2025
(1 year 1 month)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Brandling 11 Limited
Contact
Update Details
Address
11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
United Kingdom
Address changed on
8 Mar 2024
(1 year 7 months ago)
Previous address was
11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS United Kingdom
Companies in NE6 1BS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Mrs Jacqueline Mary Holmes
Director • PSC • British • Lives in UK • Born in Oct 1957
David Harold Wilson
Director • British • Lives in UK • Born in Dec 1966
Joanne Alicea Wilkes
Secretary
Mr David Harold Wilson
PSC • British • Lives in UK • Born in Dec 1966
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
The Home Of Wellness Ltd
Mrs Jacqueline Mary Holmes is a mutual person.
Active
Wright Fitness Coaching Limited
Mrs Jacqueline Mary Holmes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£559.42K
Total Liabilities
£0
Net Assets
£559.42K
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 31 Jul 2025
Accounting Period Extended
8 Months Ago on 20 Feb 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Mrs Jacqueline Mary Holmes (PSC) Details Changed
1 Year 4 Months Ago on 20 Jun 2024
David Harold Wilson (PSC) Appointed
1 Year 4 Months Ago on 20 Jun 2024
Joanne Alicea Wilkes Appointed
1 Year 4 Months Ago on 20 Jun 2024
Mr David Harold Wilson Appointed
1 Year 4 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Mar 2024
Anthony Guy Evans Resigned
1 Year 8 Months Ago on 6 Mar 2024
Get Alerts
Get Credit Report
Discover Brandling 11 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
Second filing of Confirmation Statement dated 8 November 2024
Submitted on 4 Aug 2025
Micro company accounts made up to 31 March 2025
Submitted on 31 Jul 2025
Current accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 20 Feb 2025
Change of details for Mrs Jacqueline Mary Holmes as a person with significant control on 20 June 2024
Submitted on 17 Dec 2024
Notification of David Harold Wilson as a person with significant control on 20 June 2024
Submitted on 17 Dec 2024
08/11/24 Statement of Capital gbp 3597.953
Submitted on 19 Nov 2024
Memorandum and Articles of Association
Submitted on 7 Nov 2024
Resolutions
Submitted on 7 Nov 2024
Appointment of Joanne Alicea Wilkes as a secretary on 20 June 2024
Submitted on 11 Oct 2024
Appointment of Mr David Harold Wilson as a director on 20 June 2024
Submitted on 4 Sep 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