Brand And Soul Limited DORCHESTER


Brand And Soul started in year 2002 as Private Limited Company with registration number 04419169. The Brand And Soul company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dorchester at Second Floor Studio. Postal code: DT1 1JP. Since 2014-01-24 Brand And Soul Limited is no longer carrying the name Perfect World Communications.

There is a single director in the company at the moment - Helen N., appointed on 20 June 2003. In addition, a secretary was appointed - Helen N., appointed on 17 April 2002. As of 29 March 2024, there was 1 ex director - James N.. There were no ex secretaries.

Brand And Soul Limited Address / Contact

Office Address Second Floor Studio
Office Address2 27 Durngate Street
Town Dorchester
Post code DT1 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419169
Date of Incorporation Wed, 17th Apr 2002
Industry Other information technology service activities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Helen N.

Position: Director

Appointed: 20 June 2003

Helen N.

Position: Secretary

Appointed: 17 April 2002

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 17 April 2002

Resigned: 17 April 2002

James N.

Position: Director

Appointed: 17 April 2002

Resigned: 27 April 2023

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Helen N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James N. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

James N.

Notified on 6 April 2016
Ceased on 27 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Perfect World Communications January 24, 2014
Jn Communications January 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth22        
Balance Sheet
Cash Bank On Hand  1 19029324 34018 364834 51138 358528
Current Assets24 97233 63529 30126 25661 75954 54934 50181 79464 48762 581
Debtors24 71933 38227 61125 46336 91935 68533 99346 78325 62961 553
Net Assets Liabilities  3222 709491321608867
Other Debtors  14 9859 56818 73018 05623 96634 50322 72143 041
Property Plant Equipment  1 2197233252 6682 2422 8341 258240
Total Inventories  500500500500500500500500
Cash Bank In Hand33        
Net Assets Liabilities Including Pension Asset Liability22        
Stocks Inventory250250        
Tangible Fixed Assets3 4371 500        
Reserves/Capital
Called Up Share Capital22        
Shareholder Funds22        
Other
Accumulated Depreciation Impairment Property Plant Equipment  31 87010 25310 76312 36614 18217 14618 83020 153
Additions Other Than Through Business Combinations Property Plant Equipment    1123 9461 3903 556108305
Average Number Employees During Period  33322222
Bank Overdrafts      3 346   
Comprehensive Income Expense   54 96153 69477 70727 28276 830  
Creditors  30 51726 97762 08254 50836 25232 90125 30717 259
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -22 113      
Disposals Property Plant Equipment   -22 113      
Dividend Per Share Interim  36 21327 48126 84737 50014 75038 50025 50019 493
Dividends Paid   -54 962-53 694-75 000-29 500-77 000-51 000-38 985
Increase From Depreciation Charge For Year Property Plant Equipment   4965101 6031 8162 9641 6841 323
Net Current Assets Liabilities-3 435-1 498-1 216-721-32341-1 75130 38824 65717 886
Number Shares Issued Fully Paid    222222
Other Creditors  2 0569989001 2592 1165 7095 56712 725
Other Remaining Borrowings    31 96725 36618 76732 90125 30717 259
Par Value Share 1   11111
Prepayments         431
Profit Loss   54 96153 69477 70727 28276 83051 28739 244
Property Plant Equipment Gross Cost  33 08910 97611 08815 03416 42419 98020 08820 393
Taxation Social Security Payable  7 0667 27810 3967 7632 7156 8384 4987 215
Total Assets Less Current Liabilities22    49133 22225 91518 126
Total Borrowings    31 96725 36622 11332 90125 30717 259
Trade Creditors Trade Payables  3 1094 9082 6972 4422 8091 6863 3673 257
Trade Debtors Trade Receivables  12 62615 89518 18917 62910 02712 2802 90818 081
Amount Specific Advance Or Credit Directors  14 5339 39318 38017 70623 4746 41322 72142 881
Amount Specific Advance Or Credit Made In Period Directors  21 87653 71618 38020 71423 4746 41375 50242 260
Amount Specific Advance Or Credit Repaid In Period Directors  -21 979-58 856-9 393-18 380-17 706-23 474-59 194-22 100
Director Remuneration  18 50219 22916 01315 21515 87315 39416 94317 688
Creditors Due Within One Year28 40735 133        
Fixed Assets3 4371 500        
Number Shares Allotted 2        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation29 67529 675        
Tangible Fixed Assets Depreciation26 23828 175        
Tangible Fixed Assets Depreciation Charged In Period 1 937        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, January 2024
Free Download (13 pages)

Company search

Advertisements