Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAND EMOTION LTD
Company Information for

BRAND EMOTION LTD

3 WARREN YARD, WOLVERTON MILL, MILTON KEYNES, MK12 5NW,
Company Registration Number
01735777
Private Limited Company
Active

Company Overview

About Brand Emotion Ltd
BRAND EMOTION LTD was founded on 1983-06-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Brand Emotion Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAND EMOTION LTD
 
Legal Registered Office
3 WARREN YARD
WOLVERTON MILL
MILTON KEYNES
MK12 5NW
Other companies in OX15
 
Previous Names
ION-CAPTIVATE LTD11/06/2021
DIJON EXHIBITION DESIGN COMPANY LIMITED(THE)26/01/2021
Filing Information
Company Number 01735777
Company ID Number 01735777
Date formed 1983-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:32:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND EMOTION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAND EMOTION LTD
The following companies were found which have the same name as BRAND EMOTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAND EMOTION CORPORATION PTE. LTD. RAFFLES QUAY Singapore 048581 Dissolved Company formed on the 2017-02-23
BRAND EMOTION, INC. 18501 PINES BLVD PEMBORKE PINES FL 33029 Inactive Company formed on the 2007-04-27
BRAND EMOTION INC 11-11 44TH DRIVE 2ND FLOOR LONG ISLAND CITY NY 11101 Active Company formed on the 2017-06-01
BRAND EMOTION LLC 10 FOX GLENN RD BURLINGTON CT 06013 Active Company formed on the 2019-02-03
BRAND EMOTION S.R.L. Singapore Active Company formed on the 2017-02-23

Company Officers of BRAND EMOTION LTD

Current Directors
Officer Role Date Appointed
AMANDA JAYNE BAXTER
Company Secretary 2008-04-23
AMANDA JAYNE BAXTER
Director 2007-09-24
SIMON DOMINIQUE BAXTER
Director 2000-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE JEAN BAXTER
Company Secretary 1992-04-29 2008-04-23
VALERIE JEAN BAXTER
Director 1991-11-07 2008-04-23
JOHN WILLIAM BAXTER
Director 1991-11-07 2003-02-28
BEHZAD SAEDNEJAD
Company Secretary 1991-11-07 1992-04-29
BEHZAD SAEDNEJAD
Director 1991-11-07 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE BAXTER DIJON DESIGN HOLDINGS LIMITED Company Secretary 2003-02-28 CURRENT 2002-06-20 Active
SIMON DOMINIQUE BAXTER DIJON DESIGN HOLDINGS LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-27DIRECTOR APPOINTED MRS KATHERINE JEAN CALDWELL
2024-03-27DIRECTOR APPOINTED MRS LOUISE ANN CHARLES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PRICE
2021-10-08PSC07CESSATION OF DIJON DESIGN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08AP01DIRECTOR APPOINTED MR ROGER PRICE
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11RES15CHANGE OF COMPANY NAME 11/06/21
2021-01-26RES15CHANGE OF COMPANY NAME 26/01/21
2021-01-25AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Suite 1 Field Barns Castle Farm Clifton Road Deddington Oxfordshire OX15 0TP
2020-10-28CH01Director's details changed for Simon Dominique Baxter on 2020-10-28
2020-10-28PSC05Change of details for Dijon Design Holdings Limited as a person with significant control on 2020-10-28
2020-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA JAYNE BAXTER on 2020-10-28
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017357770005
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-08-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0107/11/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0107/11/14 ANNUAL RETURN FULL LIST
2014-02-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0107/11/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0107/11/12 ANNUAL RETURN FULL LIST
2013-01-09AAMDAmended accounts made up to 2011-06-30
2012-03-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0107/11/11 ANNUAL RETURN FULL LIST
2011-11-18AA01Previous accounting period extended from 30/04/11 TO 30/06/11
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/11 FROM the Counting House St. Marys Street Wallingford Oxfordshire OX10 0EL United Kingdom
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0107/11/10 ANNUAL RETURN FULL LIST
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AR0107/11/09 ANNUAL RETURN FULL LIST
2009-12-18CH01Director's details changed for Simon Dominic Baxter on 2009-10-02
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE BAXTER / 02/10/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE COUNTING HOUSE ST MARY'S STREET WALLINGFORD OXON OX10 0EL
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM SUITE 1 FIELD BARNS CASTLE FARM CLIFTON ROAD DEDDINGTON BANBURY OXFORDSHIRE OX15 0TP
2009-01-28288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA BAXTER / 26/01/2009
2009-01-28363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA BAXTER / 23/04/2008
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY VALERIE BAXTER
2008-04-28288aSECRETARY APPOINTED AMANDA JAYNE BAXTER
2008-02-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-29RES04GBP NC 100/131 01/03/2003
2008-02-21363aRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-02288aNEW DIRECTOR APPOINTED
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-29363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-11-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-11-25363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: HOLLY TREE HOUSE WELLOW BATH BA2 8QA
2005-03-04288bDIRECTOR RESIGNED
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-11-10363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-11-05363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-11-27363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-24288aNEW DIRECTOR APPOINTED
1999-11-15363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-13363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/97
1997-11-14363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-11-20363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-09-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/96
1996-07-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-17363sRETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1995-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAND EMOTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAND EMOTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2008-09-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-08-23 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1988-11-08 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,070
Creditors Due After One Year 2012-06-30 £ 7,487
Creditors Due After One Year 2012-06-30 £ 7,487
Creditors Due Within One Year 2013-06-30 £ 473,758
Creditors Due Within One Year 2012-06-30 £ 530,677
Creditors Due Within One Year 2012-06-30 £ 530,677
Creditors Due Within One Year 2011-06-30 £ 406,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAND EMOTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 59,139
Cash Bank In Hand 2012-06-30 £ 132,055
Cash Bank In Hand 2012-06-30 £ 132,055
Cash Bank In Hand 2011-06-30 £ 49,589
Current Assets 2013-06-30 £ 422,848
Current Assets 2012-06-30 £ 510,951
Current Assets 2012-06-30 £ 510,951
Current Assets 2011-06-30 £ 392,218
Debtors 2013-06-30 £ 363,709
Debtors 2012-06-30 £ 378,896
Debtors 2012-06-30 £ 378,896
Debtors 2011-06-30 £ 332,629
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0
Shareholder Funds 2011-06-30 £ 4,409
Stocks Inventory 2011-06-30 £ 10,000
Tangible Fixed Assets 2013-06-30 £ 52,853
Tangible Fixed Assets 2012-06-30 £ 27,486
Tangible Fixed Assets 2012-06-30 £ 27,486
Tangible Fixed Assets 2011-06-30 £ 18,735

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAND EMOTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND EMOTION LTD
Trademarks
We have not found any records of BRAND EMOTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND EMOTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRAND EMOTION LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRAND EMOTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND EMOTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAND EMOTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.