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

BRANDSMITHS LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
04148314
Private Limited Company
Liquidation

Company Overview

About Brandsmiths Ltd
BRANDSMITHS LIMITED was founded on 2001-01-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Brandsmiths Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRANDSMITHS LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in NW1
 
Filing Information
Company Number 04148314
Company ID Number 04148314
Date formed 2001-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 26/01/2011
Return next due 23/02/2012
Type of accounts FULL
Last Datalog update: 2021-04-18 01:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDSMITHS LIMITED
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 BRANDSMITHS LIMITED
The following companies were found which have the same name as BRANDSMITHS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDSMITHS HOLDINGS LIMITED 46 YESTER ROAD CHISLEHURST CHISLEHURST BR7 5HR Active Company formed on the 2014-09-15
BRANDSMITHS SL LIMITED OLD PUMP HOUSE 19 HOOPER STREET LONDON E1 8BU Active Company formed on the 2014-11-12
BRANDSMITHS CONSULTING LTD 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ Active Company formed on the 2017-10-06
BRANDSMITHS LLC Delaware Unknown
BRANDSMITHS LONDON LIMITED 77 HUDDLESTON ROAD LONDON N7 0AE Active - Proposal to Strike off Company formed on the 2020-11-16
BRANDSMITHS ANDCO LIMITED BRANDSMITHS, 19 HOOPER STREET LONDON E1 8BU Active Company formed on the 2022-06-23

Company Officers of BRANDSMITHS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN RAMSAY BIGGAR
Company Secretary 2011-08-18
ALLAN RAMSAY BIGGAR
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WIGLEY
Company Secretary 2010-03-24 2011-08-18
TIMOTHY JOHN GRIFFITHS
Director 2007-01-24 2011-05-25
PAMELA JEAN ROBERTSON
Director 2001-02-19 2010-06-15
SADRU LADHANI
Company Secretary 2008-10-10 2010-03-24
ALISON MARY CANNING
Director 2007-01-24 2009-01-27
CHRISTOPHER DAVID CLEAVER
Director 2001-02-19 2008-10-16
DAVID KEVIN THOMPSON
Company Secretary 2001-02-19 2008-10-10
DAVID KEVIN THOMPSON
Director 2001-02-19 2008-10-10
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-01-26 2001-02-19
L & A REGISTRARS LIMITED
Nominated Director 2001-01-26 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN RAMSAY BIGGAR WHETSTONE CAPITAL GROUP PLC Director 2018-01-09 CURRENT 2017-08-08 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR GUILDFORD STREET CAPITAL LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
ALLAN RAMSAY BIGGAR AXE PRIVATE EQUITY LIMITED Director 2017-06-01 CURRENT 2014-09-15 Active
ALLAN RAMSAY BIGGAR GUILDFORD STREET CAPITAL (UK) LIMITED Director 2016-09-11 CURRENT 2013-09-10 Active
ALLAN RAMSAY BIGGAR EMIRATES GLOBAL SERVICES LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
ALLAN RAMSAY BIGGAR WORTHINGTON ENERGY LIMITED Director 2015-10-07 CURRENT 2014-10-31 Dissolved 2016-04-19
ALLAN RAMSAY BIGGAR CYCLIST LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-02-23
ALLAN RAMSAY BIGGAR EQUITY MEDIA PARTNERS LIMITED Director 2013-02-28 CURRENT 2012-07-02 Dissolved 2017-12-12
ALLAN RAMSAY BIGGAR FRESHLY MADE CONTENT LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2016-07-19
ALLAN RAMSAY BIGGAR XPERIA MEDIA LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-01-09
ALLAN RAMSAY BIGGAR BUSINESS EDGE NETWORK LTD Director 2010-11-26 CURRENT 2010-10-25 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR RESOURCING EXCELLENCE LIMITED Director 2008-04-01 CURRENT 1992-04-03 Active
ALLAN RAMSAY BIGGAR OPEN SOHO LIMITED Director 2007-10-31 CURRENT 2006-11-03 Liquidation
ALLAN RAMSAY BIGGAR INSIGHTS INTERNATIONAL LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2014-09-09
ALLAN RAMSAY BIGGAR ALL ABOUT BRANDS PLC Director 2006-07-17 CURRENT 2006-07-17 Liquidation
ALLAN RAMSAY BIGGAR THE CADOGAN PARTNERSHIP LTD Director 2005-08-24 CURRENT 2005-01-19 Liquidation
ALLAN RAMSAY BIGGAR INFLUENTIAL THINKING LIMITED Director 2005-08-23 CURRENT 2005-08-23 Liquidation
ALLAN RAMSAY BIGGAR BRAND FAITH LIMITED Director 2005-08-22 CURRENT 2005-08-22 Liquidation
ALLAN RAMSAY BIGGAR MANAGEMENT INTELLIGENCE CONSULTING LIMITED Director 2001-11-08 CURRENT 2001-11-08 Liquidation

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
2023-09-16Voluntary liquidation Statement of receipts and payments to 2022-07-26
2021-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-26
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-26
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-26
2019-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-26
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Acre House 11-15 William Road London NW1 3ER
2018-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-26
2017-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-26
2016-10-104.68 Liquidators' statement of receipts and payments to 2016-07-26
2015-10-294.68 Liquidators' statement of receipts and payments to 2015-07-26
2014-10-064.68 Liquidators' statement of receipts and payments to 2014-07-26
2014-01-20LIQ MISC OCCourt order insolvency:replacement of liquidator
2014-01-20600Appointment of a voluntary liquidator
2014-01-204.40Notice of ceasing to act as a voluntary liquidator
2013-10-144.68 Liquidators' statement of receipts and payments to 2013-07-26
2012-08-094.48Notice of Constitution of Liquidation Committee
2012-08-084.20Volunatary liquidation statement of affairs with form 4.19
2012-08-08600Appointment of a voluntary liquidator
2012-08-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/12 FROM 2Nd Floor York House 23 Kingsway London WC2B 6UJ England
2012-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-19AP03Appointment of Mr Allan Ramsay Biggar as company secretary
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WIGLEY
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2011-03-18LATEST SOC18/03/11 STATEMENT OF CAPITAL;GBP 168.77
2011-03-18AR0126/01/11 ANNUAL RETURN FULL LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROBERTSON
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/11 FROM 77 St Martin's Lane London WC2N 4AA
2011-02-18AP03Appointment of Mr Andrew Wigley as company secretary
2011-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY SADRU LADHANI
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0126/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN ROBERTSON / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GRIFFITHS / 09/03/2010
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ALISON CANNING
2009-04-06363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLEAVER
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMPSON
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY DAVID THOMPSON
2009-03-10288aSECRETARY APPOINTED SADRU LADHANI
2008-12-22363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-06-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06RES13DIVISION 24/01/07
2007-02-06RES12VARYING SHARE RIGHTS AND NAMES
2007-02-0688(2)RAD 24/01/07--------- £ SI 4388@.01=43 £ IC 10000/10043
2006-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-01363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-18363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-01-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-08RES13SUB-DIVISION 31/05/04
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 69 MONMOUTH STREET LONDON WC2H 9JW
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-20363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-27225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2002-01-22363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-03-13CERTNMCOMPANY NAME CHANGED AMBERPOINT LIMITED CERTIFICATE ISSUED ON 13/03/01
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to BRANDSMITHS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against BRANDSMITHS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-04 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-05-05 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BRANDSMITHS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDSMITHS LIMITED
Trademarks
We have not found any records of BRANDSMITHS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDSMITHS LIMITED. 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 (7414 - Business & management consultancy) as BRANDSMITHS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRANDSMITHS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRANDSMITHS LIMITEDEvent Date2012-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDSMITHS LIMITED 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 BRANDSMITHS LIMITED 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.