Brandpax Limited WATFORD


Founded in 2015, Brandpax, classified under reg no. 09641130 is an active company. Currently registered at 250 Lower High Street WD17 2DB, Watford the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2021/07/07 Brandpax Limited is no longer carrying the name Fufa.

The firm has 2 directors, namely Shafiq G., Fuad M.. Of them, Fuad M. has been with the company the longest, being appointed on 16 June 2015 and Shafiq G. has been with the company for the least time - from 17 June 2021. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Brandpax Limited Address / Contact

Office Address 250 Lower High Street
Town Watford
Post code WD17 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09641130
Date of Incorporation Tue, 16th Jun 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Shafiq G.

Position: Director

Appointed: 17 June 2021

Fuad M.

Position: Director

Appointed: 16 June 2015

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Musadiq J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shafiq G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fuad M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Musadiq J.

Notified on 17 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Shafiq G.

Notified on 17 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fuad M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fufa July 7, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 1501 0191 0336562 4053 065  
Current Assets1 4291 2239 3083 2405 10329 74753 59157 952
Debtors2792048 2752 5842 69826 682  
Net Assets Liabilities-501-1 7045013653 023401-62 158-71 535
Other Debtors204204204204204204  
Property Plant Equipment81614534269 967  
Cash Bank In Hand1 150       
Net Assets Liabilities Including Pension Asset Liability-501       
Tangible Fixed Assets81       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-502       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     4502 0002 000
Accumulated Depreciation Impairment Property Plant Equipment27476374821 349  
Additions Other Than Through Business Combinations Property Plant Equipment     11 208  
Average Number Employees During Period     366
Bank Borrowings     32 000  
Corporation Tax Payable  8843651 220   
Creditors2 0112 9888 8522 9092 1067 31373 10384 368
Fixed Assets     9 96711 3277 101
Increase From Depreciation Charge For Year Property Plant Equipment 20161181 267  
Net Current Assets Liabilities-582-1 7654563312 99722 434-19 512-26 416
Other Creditors1 8502 9315 0158954361 023  
Other Taxation Social Security Payable161572 9531 6494506 290  
Property Plant Equipment Gross Cost10810810810810811 316  
Total Assets Less Current Liabilities    3 02332 401-8 185-19 315
Trade Debtors Trade Receivables75 8 0712 3802 49426 478  
Capital Employed-501       
Creditors Due Within One Year2 011       
Number Shares Allotted1       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions108       
Tangible Fixed Assets Cost Or Valuation108       
Tangible Fixed Assets Depreciation27       
Tangible Fixed Assets Depreciation Charged In Period27       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, August 2023
Free Download (2 pages)

Company search