Brand Potential Limited WINDSOR


Brand Potential started in year 2009 as Private Limited Company with registration number 07007867. The Brand Potential company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Windsor at Number One. Postal code: SL4 1LD.

The firm has 7 directors, namely Mirelle V., Youri V. and Gérard G. and others. Of them, Thomas L. has been with the company the longest, being appointed on 3 September 2009 and Mirelle V. has been with the company for the least time - from 21 June 2022. As of 14 June 2024, there were 2 ex directors - Marcel V., Dominic E. and others listed below. There were no ex secretaries.

Brand Potential Limited Address / Contact

Office Address Number One
Office Address2 1 High Street
Town Windsor
Post code SL4 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07007867
Date of Incorporation Thu, 3rd Sep 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th September
Company age 15 years old
Account next due date Sat, 29th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Mirelle V.

Position: Director

Appointed: 21 June 2022

Youri V.

Position: Director

Appointed: 12 November 2021

Gérard G.

Position: Director

Appointed: 12 November 2021

Ruud W.

Position: Director

Appointed: 12 November 2021

Christopher M.

Position: Director

Appointed: 08 February 2010

Mary S.

Position: Director

Appointed: 08 February 2010

Thomas L.

Position: Director

Appointed: 03 September 2009

Marcel V.

Position: Director

Appointed: 12 November 2021

Resigned: 21 June 2022

Dominic E.

Position: Director

Appointed: 28 July 2011

Resigned: 30 November 2012

Windsor Accountancy Limited

Position: Corporate Secretary

Appointed: 11 January 2010

Resigned: 01 January 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Candid Platform Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher M. This PSC owns 25-50% shares. Then there is Mary S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Candid Platform Ltd

45 Pall Mall, London, SW1Y 5JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Of The United Kingdom
Registration number 13688758
Notified on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 7 April 2016
Ceased on 12 November 2021
Nature of control: 25-50% shares

Mary S.

Notified on 7 April 2016
Ceased on 12 November 2021
Nature of control: 25-50% shares

Thomas L.

Notified on 7 April 2016
Ceased on 12 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth32 99734 156126 446179 453387 965      
Balance Sheet
Cash Bank On Hand    253 643440 122256 917251 315195 938501 958425 777
Current Assets315 256382 670514 970495 787861 2061 130 3991 377 5601 148 0881 470 7651 345 3203 171 243
Debtors274 670337 261371 292395 899607 563690 2781 120 643896 7731 274 827843 3622 745 466
Net Assets Liabilities     560 596792 503678 123801 775801 7841 595 658
Other Debtors    211 51683 136153 894198 773259 663114 386206 178
Property Plant Equipment    23 12433 07853 45539 15532 67624 12841 986
Cash Bank In Hand40 58645 409143 67899 888253 643      
Net Assets Liabilities Including Pension Asset Liability32 99734 156126 446179 453387 965      
Tangible Fixed Assets39 85129 26434 43431 55823 124      
Reserves/Capital
Called Up Share Capital368300300300400      
Profit Loss Account Reserve32 62933 856126 146179 153387 565      
Shareholder Funds32 99734 156126 446179 453387 965      
Other
Accrued Liabilities     38 48083 350182 214103 20592 743622 686
Accumulated Depreciation Impairment Property Plant Equipment    99 031115 483136 218122 983143 334163 73360 102
Additions Other Than Through Business Combinations Property Plant Equipment     26 40641 1118 81413 87211 85134 027
Average Number Employees During Period     192323252728
Corporation Tax Payable    171 065206 407     
Creditors    491 740596 266628 227501 681695 458563 0801 609 594
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -35 794  -119 800
Disposals Property Plant Equipment       -36 349  -119 800
Dividend Per Share Interim     1641740170139123
Dividends Paid On Shares Interim      696 000534 000678 000556 031492 000
Financial Commitments Other Than Capital Commitments     286 594517 727366 160212 874481 020662 358
Increase From Depreciation Charge For Year Property Plant Equipment     16 45220 73422 55920 35120 39916 169
Net Current Assets Liabilities80 900110 445149 177154 528369 466534 134749 333646 407775 307782 2401 561 649
Number Shares Issued Fully Paid     3 9993 9993 9993 9993 9994 284
Other Creditors    62 083217 533231 35411 45420 9829 13424 926
Other Taxation Social Security Payable    139 235200 316     
Par Value Share 1010100 00000
Prepayments     4 37117 2296 28016 78610 91616 533
Property Plant Equipment Gross Cost    122 155148 561189 673162 138176 010187 861102 088
Provisions For Liabilities Balance Sheet Subtotal     6 61610 2857 4396 2084 5847 977
Taxation Social Security Payable     199 401222 432246 141354 901342 188470 282
Total Assets Less Current Liabilities120 751139 709183 611186 086392 590567 212802 788685 562807 983806 3681 603 635
Trade Creditors Trade Payables    119 357140 85191 09161 872216 370119 015491 700
Trade Debtors Trade Receivables    396 047602 772949 520691 720998 378718 0602 522 755
Company Contributions To Money Purchase Plans Directors     88252402625677676
Director Remuneration     50 55652 50052 50052 50052 50058 515
Creditors Due After One Year79 38699 30250 110        
Creditors Due Within One Year234 356272 225365 793341 259491 740      
Number Shares Allotted 3 0003 0003 0003 999      
Provisions For Liabilities Charges8 3686 2517 0556 6334 625      
Share Capital Allotted Called Up Paid68300300300400      
Tangible Fixed Assets Additions 2 65016 66412 1017 525      
Tangible Fixed Assets Cost Or Valuation83 21585 865102 529114 630122 155      
Tangible Fixed Assets Depreciation43 36456 60168 09583 07299 031      
Tangible Fixed Assets Depreciation Charged In Period 13 23711 49414 97815 959      
Fixed Assets   31 55823 124      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Address change date: Wed, 27th Mar 2024. New Address: 12 Macklin Street London WC2B 5NF. Previous address: Number One 1 High Street Windsor Berkshire SL4 1LD
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements