Branded Limited COWLEY UXBRIDGE


Founded in 1983, Branded, classified under reg no. 01708356 is an active company. Currently registered at Unit F Tomo Estate UB8 2JP, Cowley Uxbridge the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 3rd April 2023 Branded Limited is no longer carrying the name Magnet Harlequin.

Currently there are 8 directors in the the company, namely Fay S., Kevin C. and Edward W. and others. In addition one secretary - Matthew G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Branded Limited Address / Contact

Office Address Unit F Tomo Estate
Office Address2 Packet Boat Lane
Town Cowley Uxbridge
Post code UB8 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01708356
Date of Incorporation Tue, 22nd Mar 1983
Industry Pre-press and pre-media services
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Fay S.

Position: Director

Appointed: 01 April 2023

Kevin C.

Position: Director

Appointed: 01 April 2023

Edward W.

Position: Director

Appointed: 01 January 2022

Graeme H.

Position: Director

Appointed: 01 January 2017

Matthew G.

Position: Secretary

Appointed: 24 June 2015

Andrew W.

Position: Director

Appointed: 31 March 2015

Jamie R.

Position: Director

Appointed: 02 January 2014

Anthony K.

Position: Director

Appointed: 03 January 2012

Robert E.

Position: Director

Appointed: 30 March 2007

Alan W.

Position: Director

Resigned: 31 March 2023

Thomas W.

Position: Director

Appointed: 24 June 2014

Resigned: 12 May 2015

Jason A.

Position: Director

Appointed: 04 January 2010

Resigned: 31 March 2023

Gary B.

Position: Director

Appointed: 23 October 2007

Resigned: 24 June 2015

Gary B.

Position: Secretary

Appointed: 23 October 2007

Resigned: 24 June 2015

Stuart A.

Position: Secretary

Appointed: 30 March 2007

Resigned: 23 October 2007

Stuart A.

Position: Director

Appointed: 30 March 2007

Resigned: 30 June 2008

David K.

Position: Director

Appointed: 30 March 2007

Resigned: 16 March 2015

Andrew T.

Position: Director

Appointed: 30 March 2007

Resigned: 16 March 2015

Patrick B.

Position: Director

Appointed: 20 June 2006

Resigned: 31 July 2009

Richard B.

Position: Director

Appointed: 01 January 2002

Resigned: 31 August 2012

David H.

Position: Director

Appointed: 01 February 1999

Resigned: 23 August 2002

Colin D.

Position: Director

Appointed: 02 November 1992

Resigned: 30 March 2007

Raymond M.

Position: Director

Appointed: 02 March 1992

Resigned: 30 March 2007

Gerald B.

Position: Director

Appointed: 02 March 1992

Resigned: 14 October 2002

John C.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 2009

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Writtle Holdings Limited 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.

Writtle Holdings Limited

2nd Flooe, 30 Park Street, London, SE1 9EQ, England

Legal authority Uk (England And Wales)
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 05226380
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Magnet Harlequin April 3, 2023
Magnet Litho July 2, 2001

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (28 pages)

Company search

Advertisements