Brandrisks Group Limited SEVENOAKS


Founded in 2005, Brandrisks Group, classified under reg no. 05556411 is an active company. Currently registered at Eca Court TN13 1DU, Sevenoaks the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Terence F., appointed on 1 January 2023. In addition, a secretary was appointed - Terence F., appointed on 1 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brandrisks Group Limited Address / Contact

Office Address Eca Court
Office Address2 24-26 South Park
Town Sevenoaks
Post code TN13 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05556411
Date of Incorporation Wed, 7th Sep 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Terence F.

Position: Secretary

Appointed: 01 January 2023

Terence F.

Position: Director

Appointed: 01 January 2023

Martyn B.

Position: Secretary

Appointed: 28 November 2017

Resigned: 31 December 2022

Martyn B.

Position: Director

Appointed: 03 November 2017

Resigned: 31 December 2022

Richard F.

Position: Director

Appointed: 26 August 2016

Resigned: 03 November 2017

Paul G.

Position: Director

Appointed: 06 April 2016

Resigned: 03 November 2017

Diane B.

Position: Secretary

Appointed: 26 June 2015

Resigned: 28 November 2017

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2014

Resigned: 26 June 2015

Elemental Cosec Limited

Position: Corporate Secretary

Appointed: 28 February 2014

Resigned: 28 February 2014

Roger H.

Position: Secretary

Appointed: 13 June 2012

Resigned: 28 February 2014

Philip S.

Position: Director

Appointed: 13 June 2012

Resigned: 26 August 2016

Martyn B.

Position: Director

Appointed: 22 June 2011

Resigned: 13 June 2012

Martin B.

Position: Secretary

Appointed: 22 December 2009

Resigned: 13 June 2012

Roger B.

Position: Director

Appointed: 10 June 2009

Resigned: 31 March 2016

Jack L.

Position: Director

Appointed: 21 March 2007

Resigned: 22 June 2011

William A.

Position: Director

Appointed: 21 March 2007

Resigned: 12 January 2009

Susan R.

Position: Secretary

Appointed: 05 February 2007

Resigned: 22 December 2009

Ruth P.

Position: Secretary

Appointed: 09 September 2005

Resigned: 05 February 2007

David P.

Position: Director

Appointed: 09 September 2005

Resigned: 05 February 2007

Miles R.

Position: Director

Appointed: 09 September 2005

Resigned: 23 June 2010

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 September 2005

Resigned: 09 September 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2005

Resigned: 09 September 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Ec Insurance Services Limited from Sevenoaks, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Ec Insurance Services Limited

24-26 South Park, Sevenoaks, TN13 1DU, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1534505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth60 00060 00060 00060 000   
Balance Sheet
Cash Bank On Hand   60 0001160 000
Net Assets Liabilities   60 0001160 000
Cash Bank In Hand60 00060 00060 00060 000   
Net Assets Liabilities Including Pension Asset Liability60 00060 00060 00060 000   
Reserves/Capital
Shareholder Funds60 00060 00060 00060 000   
Other
Number Shares Allotted 60 00060 00060 00060 000160 000
Par Value Share 111111
Share Capital Allotted Called Up Paid60 00060 00060 00060 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements