Brand & Deliver Marketing Ltd LONDON


Brand & Deliver Marketing started in year 2014 as Private Limited Company with registration number 08980246. The Brand & Deliver Marketing company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 9 Bonhill Street. Postal code: EC2A 4DJ.

The company has 2 directors, namely Hayley L., Benjamin G.. Of them, Benjamin G. has been with the company the longest, being appointed on 5 April 2014 and Hayley L. has been with the company for the least time - from 23 February 2015. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Brand & Deliver Marketing Ltd Address / Contact

Office Address 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08980246
Date of Incorporation Sat, 5th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Hayley L.

Position: Director

Appointed: 23 February 2015

Benjamin G.

Position: Director

Appointed: 05 April 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Hayley L. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Benjamin G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Brand & Deliver Hq Ltd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hayley L.

Notified on 26 July 2022
Nature of control: 25-50% voting rights

Benjamin G.

Notified on 26 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brand & Deliver Hq Ltd

9 Bonhill Street, London, EC2A 4DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08979676
Notified on 6 April 2016
Ceased on 26 July 2022
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 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand754 9831 815 6601 635 032415 004864 724
Current Assets3 100 0392 495 9432 202 3021 098 8761 130 367
Debtors2 345 056680 283567 270683 872265 643
Net Assets Liabilities1 642 3211 925 7751 604 872679 719772 311
Other Debtors53 42949 55415 56045 43232 836
Property Plant Equipment47 37345 52229 39019 461103 923
Other
Accrued Liabilities Deferred Income524 750344 667501 478269 621223 987
Accumulated Depreciation Impairment Property Plant Equipment27 89944 95061 91979 112108 864
Additions Other Than Through Business Combinations Property Plant Equipment 15 1998387 264114 214
Amounts Owed By Group Undertakings 8 03910 87611 126 
Amounts Owed To Group Undertakings540 778150 41117 430  
Average Number Employees During Period    9
Corporation Tax Payable63 7684 56523 83278 00183 041
Creditors1 496 090607 041621 236434 92067 544
Finance Lease Liabilities Present Value Total    67 544
Increase From Depreciation Charge For Year Property Plant Equipment 17 05016 96917 19329 752
Net Current Assets Liabilities1 603 9491 888 9021 581 066663 956738 642
Other Creditors14 32714 3286 2013 4072 899
Other Taxation Social Security Payable101 66440 0976 151  
Prepayments Accrued Income708 83255 133132 221113 22426 292
Property Plant Equipment Gross Cost75 27290 47191 30998 573212 787
Provisions For Liabilities Balance Sheet Subtotal9 0018 6495 5843 6982 710
Total Assets Less Current Liabilities1 651 3221 934 4241 610 456683 417842 565
Trade Creditors Trade Payables250 80352 97366 14483 89168 827
Trade Debtors Trade Receivables1 582 795567 557408 613514 090206 515

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements