Browndesign Limited LONDON


Browndesign started in year 2015 as Private Limited Company with registration number 09500917. The Browndesign company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Unit 109 The Forge Craft Central 397-411. Postal code: E14 3AE.

The company has one director. Jason B., appointed on 20 March 2015. There are currently no secretaries appointed. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Browndesign Limited Address / Contact

Office Address Unit 109 The Forge Craft Central 397-411
Office Address2 Westferry Road
Town London
Post code E14 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500917
Date of Incorporation Fri, 20th Mar 2015
Industry specialised design activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jason B.

Position: Director

Appointed: 20 March 2015

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Jason B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth2 984  
Balance Sheet
Current Assets16 07830 04914 121
Net Assets Liabilities2 98517 2109 644
Cash Bank In Hand11 668  
Debtors4 410  
Net Assets Liabilities Including Pension Asset Liability2 984  
Tangible Fixed Assets2 131  
Reserves/Capital
Called Up Share Capital1  
Profit Loss Account Reserve2 983  
Shareholder Funds2 984  
Other
Advances Credits Directors  4 338
Amount Specific Advance Or Credit Directors -4 073-4 338
Amount Specific Advance Or Credit Made In Period Directors 16 03923 391
Amount Specific Advance Or Credit Repaid In Period Directors 11 76523 126
Creditors15 22414 6576 002
Fixed Assets2 1311 8181 525
Net Current Assets Liabilities85315 3928 119
Total Assets Less Current Liabilities2 98517 2109 644
Creditors Due Within One Year15 225  
Number Shares Allotted1  
Par Value Share1  
Share Capital Allotted Called Up Paid1  
Tangible Fixed Assets Additions2 480  
Tangible Fixed Assets Cost Or Valuation2 480  
Tangible Fixed Assets Depreciation349  
Tangible Fixed Assets Depreciation Charged In Period349  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Suit 128, Citibase Lewisham, Tower House 67-71 Lewisham High Street Lewisham London SE13 5JX. Change occurred on Tuesday 27th February 2024. Company's previous address: Unit 109 the Forge 397-411 Westferry Road, Craft Central London E14 3AE England.
filed on: 27th, February 2024
Free Download (1 page)

Company search