Brandmasters Limited READING


Brandmasters started in year 2000 as Private Limited Company with registration number 04091669. The Brandmasters company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Reading at James Cowper Kreston 8th Floor South. Postal code: RG1 8LS. Since Thursday 28th June 2001 Brandmasters Limited is no longer carrying the name Meadowcroft Clements.

The company has 4 directors, namely Elizabeth M., Philip M. and Mark M. and others. Of them, Philip M., Mark M., Mary M. have been with the company the longest, being appointed on 17 October 2000 and Elizabeth M. has been with the company for the least time - from 3 August 2005. Currently there is one former director listed by the company - Simon C., who left the company on 25 May 2001. In addition, the company lists several former secretaries whose names might be found in the list below.

Brandmasters Limited Address / Contact

Office Address James Cowper Kreston 8th Floor South
Office Address2 Reading Bridge House, George Street
Town Reading
Post code RG1 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091669
Date of Incorporation Tue, 17th Oct 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 03 August 2005

Philip M.

Position: Director

Appointed: 17 October 2000

Mark M.

Position: Director

Appointed: 17 October 2000

Mary M.

Position: Director

Appointed: 17 October 2000

Mary M.

Position: Secretary

Appointed: 25 May 2001

Resigned: 01 January 2014

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 October 2000

Resigned: 20 October 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 20 October 2000

Simon C.

Position: Secretary

Appointed: 17 October 2000

Resigned: 25 May 2001

Simon C.

Position: Director

Appointed: 17 October 2000

Resigned: 25 May 2001

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Philip M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark M. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip M.

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

Mark M.

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

Company previous names

Meadowcroft Clements June 28, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to Sunday 30th June 2024. Originally it was Sunday 31st December 2023
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements