Brandology Limited LYMINGTON


Founded in 2015, Brandology, classified under reg no. 09825890 is an active company. Currently registered at 7 Lynwood Court SO41 9GA, Lymington the company has been in the business for nine years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Elizabeth C., Hannah H.. Of them, Hannah H. has been with the company the longest, being appointed on 15 October 2015 and Elizabeth C. has been with the company for the least time - from 22 December 2016. As of 28 March 2024, there was 1 ex director - Jon B.. There were no ex secretaries.

Brandology Limited Address / Contact

Office Address 7 Lynwood Court
Office Address2 Priestlands Place
Town Lymington
Post code SO41 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09825890
Date of Incorporation Thu, 15th Oct 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Elizabeth C.

Position: Director

Appointed: 22 December 2016

Hannah H.

Position: Director

Appointed: 15 October 2015

Clifford Fry & Co (company Secretarial) Limited

Position: Corporate Secretary

Appointed: 15 October 2015

Resigned: 10 January 2017

Jon B.

Position: Director

Appointed: 15 October 2015

Resigned: 03 January 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Hannah H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hannah M. This PSC owns 75,01-100% shares. The third one is Jon B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah H.

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

Hannah M.

Notified on 29 June 2017
Ceased on 17 September 2018
Nature of control: 75,01-100% shares

Jon B.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-05-312021-05-312022-05-312023-05-31
Net Worth62 342       
Balance Sheet
Cash Bank On Hand9 27212 5132 33345 815449 033923 8911 892 971756 635
Current Assets167 995842 5491 580 2382 285 0854 766 2623 528 0432 711 6762 292 960
Debtors155 357588 6961 255 5382 034 7203 051 948600 839213 959526 226
Net Assets Liabilities62 34266 007255 183447 042677 509205 066658 009682 652
Other Debtors10 29529 7101 5601 5601 5601 5601 56016 674
Property Plant Equipment1 9774 7576 0567 3508 3749 1267 008 
Total Inventories3 366241 340322 367204 5501 265 2812 003 313604 7461 010 099
Cash Bank In Hand9 272       
Net Assets Liabilities Including Pension Asset Liability62 342       
Stocks Inventory3 366       
Tangible Fixed Assets1 978       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve62 242       
Shareholder Funds62 342       
Other
Accrued Liabilities Deferred Income7 88680 6201 2001 4861 4482 5851 9111 557
Accumulated Depreciation Impairment Property Plant Equipment7203 0746 95311 18214 50820 01325 60724 412
Additions Other Than Through Business Combinations Property Plant Equipment 5 1335 1776 857    
Amounts Owed To Directors33 08559 349247 395199 419    
Average Number Employees During Period24571011108
Bank Borrowings 114 999      
Bank Overdrafts12 176118 456100 903     
Corporation Tax Payable15 1007 20050 30071 862149 408520 985151 57329 921
Creditors107 630780 3951 329 9601 843 9964 095 5353 330 3682 058 9581 614 535
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -872   6 154
Disposals Property Plant Equipment   -1 332   6 154
Increase From Depreciation Charge For Year Property Plant Equipment 2 3543 8795 1013 3265 5055 5941 121
Net Current Assets Liabilities60 36462 154250 278441 089670 727197 675652 718678 425
Other Creditors  208638 096266 5311 19343 7781 428
Other Inventories3 366241 340322 367204 550    
Property Plant Equipment Gross Cost2 6987 83113 00718 53222 88229 13932 61530 048
Provisions For Liabilities Balance Sheet Subtotal 9041 1511 3971 5921 7351 7171 409
Taxation Social Security Payable14 1617 32865 88843 514    
Total Assets Less Current Liabilities62 34266 911256 334448 439679 101206 801659 726684 061
Total Borrowings12 176233 455100 903     
Trade Creditors Trade Payables25 222392 443864 066889 6191 292 7861 626 713523 935831 524
Trade Debtors Trade Receivables135 850558 0381 252 9852 030 0203 048 844585 021210 905508 465
Amount Specific Advance Or Credit Directors-8 735       
Amount Specific Advance Or Credit Made In Period Directors-8 735       
Amount Specific Advance Or Credit Repaid In Period Directors 8 735      
Merchandise   204 5501 265 2812 003 313604 7461 010 099
Other Taxation Social Security Payable   43 51445 44352 15420 85630 028
Prepayments   3 1401 54414 2581 4941 087
Total Additions Including From Business Combinations Property Plant Equipment    4 3506 2573 476478
Accrued Liabilities    2 100 000   
Creditors Due Within One Year107 631       
Fixed Assets1 978       
Number Shares Allotted100       
Par Value Share1       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements