Community Brands Uk Limited LEICESTER


Community Brands Uk Limited is a private limited company registered at 2 Darker Street, Leicester LE1 4SL. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-08-07, this 6-year-old company is run by 3 directors.
Director Nicholas L., appointed on 31 August 2023. Director Michael H., appointed on 27 June 2022. Director David W., appointed on 11 April 2022.
The company is officially categorised as "activities of other holding companies n.e.c." (SIC: 64209). According to official data there was a name change on 2022-09-21 and their previous name was Community Brands Uk Holdings Ltd.
The last confirmation statement was sent on 2023-08-06 and the due date for the following filing is 2024-08-20. Furthermore, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Community Brands Uk Limited Address / Contact

Office Address 2 Darker Street
Town Leicester
Post code LE1 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10903330
Date of Incorporation Mon, 7th Aug 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Nicholas L.

Position: Director

Appointed: 31 August 2023

Michael H.

Position: Director

Appointed: 27 June 2022

David W.

Position: Director

Appointed: 11 April 2022

Sharon L.

Position: Director

Appointed: 06 July 2020

Resigned: 01 April 2022

Richard G.

Position: Director

Appointed: 30 October 2019

Resigned: 31 March 2023

David W.

Position: Director

Appointed: 29 October 2019

Resigned: 06 July 2020

Michael B.

Position: Director

Appointed: 04 January 2018

Resigned: 02 August 2019

Lydia H.

Position: Director

Appointed: 04 January 2018

Resigned: 31 March 2021

Scott T.

Position: Director

Appointed: 07 August 2017

Resigned: 07 December 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Scdm Holding Corporation from Lenoir City, United States. The abovementioned PSC is classified as "a c corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Lydia H. This PSC has significiant influence or control over the company,. Then there is Michael B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Scdm Holding Corporation

14488 Old Stage Road, Lenoir City, TN 37772, United States

Legal authority United States
Legal form C Corporation
Country registered United States
Place registered United States
Registration number 47-3337017
Notified on 24 August 2017
Ceased on 6 August 2023
Nature of control: 75,01-100% shares

Lydia H.

Notified on 8 August 2017
Ceased on 31 August 2020
Nature of control: significiant influence or control

Michael B.

Notified on 8 August 2017
Ceased on 2 August 2019
Nature of control: significiant influence or control

Company previous names

Community Brands Uk Holdings September 21, 2022
Education Brands T2p Holdings April 24, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  7 386 190
Current Assets  25 781 116
Debtors  18 394 926
Net Assets Liabilities69 527 00372 435 47060 054 184
Other Debtors  28 762
Other
Accrued Liabilities Deferred Income  7 616 607
Accumulated Amortisation Impairment Intangible Assets  2 603 868
Accumulated Depreciation Impairment Property Plant Equipment  471 920
Additional Provisions Increase From New Provisions Recognised  31 608
Amounts Owed By Group Undertakings  13 492 583
Amounts Owed To Group Undertakings 330 426 
Average Number Employees During Period214241280
Comprehensive Income Expense543 5262 908 467-12 381 286
Corporation Tax Payable  892 325
Creditors 4 416 90712 192 684
Fixed Assets69 527 00377 848 06046 497 360
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  716 246
Increase Decrease Due To Transfers Into Or Out Intangible Assets  12 329 776
Increase From Amortisation Charge For Year Intangible Assets  577 037
Increase From Depreciation Charge For Year Property Plant Equipment  3 157
Intangible Assets  40 468 304
Intangible Assets Gross Cost  12 329 776
Investments Fixed Assets69 527 00377 848 0605 781 758
Investments In Group Undertakings69 527 00377 848 0605 781 758
Net Current Assets Liabilities -995 68313 588 432
Number Shares Issued Fully Paid26 178 58126 178 58126 178 581
Other Creditors 4 416 9072 570 500
Other Taxation Social Security Payable  207 508
Prepayments Accrued Income  349 680
Profit Loss-3 567 121-91 533-11 201 890
Property Plant Equipment Gross Cost  421 681
Provisions  31 608
Provisions For Liabilities Balance Sheet Subtotal  31 608
Total Additions Including From Business Combinations Intangible Assets  392 368
Total Additions Including From Business Combinations Property Plant Equipment  2 895
Total Assets Less Current Liabilities69 527 00376 852 37760 085 792
Trade Creditors Trade Payables  544 283
Trade Debtors Trade Receivables  4 523 901
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  424 403
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  549 667

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
Free Download (1 page)

Company search