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

BRAND FOUR LTD

20 ST. ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
06023725
Private Limited Company
Liquidation

Company Overview

About Brand Four Ltd
BRAND FOUR LTD was founded on 2006-12-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Brand Four Ltd is a Private Limited Company registered in 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 FOUR LTD
 
Legal Registered Office
20 ST. ANDREW STREET
LONDON
EC4A 3AG
Other companies in LN6
 
Previous Names
JAMSTA LTD22/12/2006
Filing Information
Company Number 06023725
Company ID Number 06023725
Date formed 2006-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902783916  
Last Datalog update: 2024-03-06 13:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND FOUR LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM 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.

Company Officers of BRAND FOUR LTD

Current Directors
Officer Role Date Appointed
ANDREW TALKES
Director 2006-12-28
TANYA LOUISE TALKES
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMONE MASSIMO GIORGIO BELLANDINI
Company Secretary 2006-12-08 2011-05-12
SIMONE MASSIMO GIORGIO BELLANDINI
Director 2006-12-08 2011-05-12
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-12-08 2006-12-08
INCORPORATE DIRECTORS LIMITED
Nominated Director 2006-12-08 2006-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TALKES STUDENT SOURCE LIMITED Director 2011-07-26 CURRENT 2011-07-26 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
2023-06-21Voluntary liquidation Statement of receipts and payments to 2023-05-06
2022-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-06
2021-05-19600Appointment of a voluntary liquidator
2021-05-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-07
2021-05-19LIQ02Voluntary liquidation Statement of affairs
2021-05-15AM20Liquidation in adminsitrtion. Automatic end of case
2021-03-02AM19liquidation-in-administration-extension-of-period
2020-10-15AM10Administrator's progress report
2020-05-27AM07Liquidation creditors meeting
2020-05-19AM06Notice of deemed approval of proposals
2020-05-06AM03Statement of administrator's proposal
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Lime Kiln Way Lincoln Lincolnshire LN2 4US England
2020-03-10AM01Appointment of an administrator
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-08PSC04Change of details for Mr Andrew Talkes as a person with significant control on 2020-01-08
2020-01-08CH01Director's details changed for Mr Andrew Talkes on 2020-01-08
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060237250003
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060237250003
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-10-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA LOUISE TALKES / 11/07/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TALKES / 11/07/2016
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Sparkhouse Studios Rope Walk Lincoln LN6 7DQ
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060237250002
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA LOUISE TALKES / 05/01/2016
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TALKES / 05/01/2016
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0115/01/15 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0115/01/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0115/01/13 ANNUAL RETURN FULL LIST
2012-08-17MG01Particulars of a mortgage or charge / charge no: 1
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0108/12/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AP01DIRECTOR APPOINTED MRS TANYA LOUISE TALKES
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY SIMONE BELLANDINI
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE BELLANDINI
2010-12-10AR0108/12/10 FULL LIST
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0108/12/09 FULL LIST
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMONE BELLANDINI / 08/07/2008
2008-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMONE BELLANDINI / 08/07/2008
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMONE BELLANDINI / 04/04/2008
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMONE BELLANDINI / 04/04/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TALKES / 04/04/2008
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMONE BELLANDINI / 04/04/2008
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-1188(2)RAD 08/12/06--------- £ SI 1@1=1 £ IC 1/2
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 11 LOBELIA COURT SOUTH ANSTON SHEFFIELD S25 5HX
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288cSECRETARY'S PARTICULARS CHANGED
2006-12-22CERTNMCOMPANY NAME CHANGED JAMSTA LTD CERTIFICATE ISSUED ON 22/12/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FOUR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-14
Resolution2021-05-14
Notices to2021-05-14
Appointmen2020-03-06
Fines / Sanctions
No fines or sanctions have been issued against BRAND FOUR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 17,000
Creditors Due Within One Year 2013-12-31 £ 107,351
Creditors Due Within One Year 2012-12-31 £ 111,300
Provisions For Liabilities Charges 2013-12-31 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 FOUR LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 224,024
Current Assets 2012-12-31 £ 192,596
Debtors 2013-12-31 £ 223,996
Debtors 2012-12-31 £ 192,567
Shareholder Funds 2013-12-31 £ 101,651
Shareholder Funds 2012-12-31 £ 83,782
Tangible Fixed Assets 2013-12-31 £ 2,473
Tangible Fixed Assets 2012-12-31 £ 3,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAND FOUR LTD registering or being granted any patents
Domain Names

BRAND FOUR LTD owns 11 domain names.

alexastott.co.uk   clearfinancialstrategies.co.uk   ianwillows.co.uk   i4cexecutivesearch.co.uk   eventportal.co.uk   expressiveimages.co.uk   lincolnenterprisepark.co.uk   lincolnep.co.uk   fourdecor.co.uk   fourwear.co.uk   kenwoodandsons.co.uk  

Trademarks
We have not found any records of BRAND FOUR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND FOUR 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 FOUR 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 FOUR 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRAND FOUR LTDEvent Date2021-05-14
Name of Company: BRAND FOUR LTD Company Number: 06023725 Trading Name: Jamsta Limited Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: J…
 
Initiating party Event TypeResolution
Defending partyBRAND FOUR LTDEvent Date2021-05-14
 
Initiating party Event TypeNotices to
Defending partyBRAND FOUR LTDEvent Date2021-05-14
 
Initiating party Event TypeAppointmen
Defending partyBRAND FOUR LTDEvent Date2020-03-06
In the High Court of Justice Business and Property Courts Court Number: CR-2020-001416 BRAND FOUR LTD (Company Number 06023725 ) Nature of Business: Other business support service activities not elsew…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND FOUR 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 FOUR 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.