Branded Europe Limited LONDON


Branded Europe started in year 2015 as Private Limited Company with registration number 09472407. The Branded Europe company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 222 Upper Richmond Road West. Postal code: SW14 8AH.

The company has one director. Anderson R., appointed on 5 March 2015. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Barbara K., Dovydas S. and others listed below. There were no ex secretaries.

Branded Europe Limited Address / Contact

Office Address 222 Upper Richmond Road West
Town London
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09472407
Date of Incorporation Thu, 5th Mar 2015
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Anderson R.

Position: Director

Appointed: 05 March 2015

Barbara K.

Position: Director

Appointed: 05 March 2015

Resigned: 05 March 2015

Dovydas S.

Position: Director

Appointed: 05 March 2015

Resigned: 20 April 2019

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Anderson R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dovydas S. This PSC owns 25-50% shares and has 25-50% voting rights.

Anderson R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dovydas S.

Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 811       
Balance Sheet
Cash Bank In Hand2 933       
Cash Bank On Hand2 9334 6316 8373 6835 43913 0732 8145 891
Current Assets26 27815 24015 0448 61510 20021 3138 73711 205
Debtors18 8899 0496 9474 1342 2614 740423314
Other Debtors 215234327292381423314
Property Plant Equipment19 01118 88210 6162 6463021511544
Stocks Inventory4 456       
Tangible Fixed Assets19 011       
Total Inventories4 4561 5601 2607982 5003 5005 5005 000
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve5 711       
Shareholder Funds5 811       
Other
Accumulated Depreciation Impairment Property Plant Equipment6 84415 92425 41533 38536 18136 33236 48236 663
Average Number Employees During Period 2221132
Creditors39 47835 85536 63333 96535 60836 70633 69133 340
Creditors Due Within One Year39 478       
Increase From Depreciation Charge For Year Property Plant Equipment 9 0809 4917 9702 796151150181
Net Current Assets Liabilities-13 200-20 615-21 589-25 350-25 408-15 393-24 954-22 135
Number Shares Allotted100       
Number Shares Issued Fully Paid 100      
Other Creditors32 87732 15933 09933 09235 11335 59033 83132 544
Other Taxation Social Security Payable6 3933 0953 464873495788-140796
Par Value Share11      
Profit Loss -7 544      
Property Plant Equipment Gross Cost25 85534 80636 03136 03136 48336 48336 48337 207
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions25 855       
Tangible Fixed Assets Cost Or Valuation25 855       
Tangible Fixed Assets Depreciation6 844       
Tangible Fixed Assets Depreciation Charged In Period6 844       
Total Additions Including From Business Combinations Property Plant Equipment 8 9511 225 452  724
Total Assets Less Current Liabilities5 811-1 733-10 973-22 704-25 106-15 242-24 953-21 591
Trade Creditors Trade Payables20860170  328  
Trade Debtors Trade Receivables18 8898 8346 7133 8071 9694 359  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 24th March 2024
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements