Founded in 2017, The Brand Uc, classified under reg no. 10636857 is an active company. Currently registered at 9 Quy Court Colliers Lane CB25 9AU, Cambridge the company has been in the business for seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.
The company has 2 directors, namely Matthew W., Kirsty F.. Of them, Kirsty F. has been with the company the longest, being appointed on 23 February 2017 and Matthew W. has been with the company for the least time - from 5 August 2019. As of 27 April 2024, there were 2 ex directors - Pauline M., Jacqueline W. and others listed below. There were no ex secretaries.
Office Address | 9 Quy Court Colliers Lane |
Office Address2 | Stow-cum-quy |
Town | Cambridge |
Post code | CB25 9AU |
Country of origin | United Kingdom |
Registration Number | 10636857 |
Date of Incorporation | Thu, 23rd Feb 2017 |
Industry | Manufacture of printed labels |
End of financial Year | 30th September |
Company age | 7 years old |
Account next due date | Sun, 30th Jun 2024 (64 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Thu, 26th Sep 2024 (2024-09-26) |
Last confirmation statement dated | Tue, 12th Sep 2023 |
The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Kirsty F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jacqueline W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Kirsty F.
Notified on | 23 February 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Matthew W.
Notified on | 19 July 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Jacqueline W.
Notified on | 23 February 2017 |
Ceased on | 19 July 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Pauline M.
Notified on | 23 February 2017 |
Ceased on | 23 November 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 2 558 | |||||
Current Assets | 3 | 5 557 | 7 201 | 1 288 | 3 097 | 10 683 |
Debtors | 3 | 2 999 | ||||
Net Assets Liabilities | -35 565 | -7 109 | -14 286 | -11 383 | ||
Property Plant Equipment | 1 391 | |||||
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 603 | |||||
Average Number Employees During Period | 3 | 1 | 1 | 1 | 1 | |
Bank Borrowings Overdrafts | 63 | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 97 | ||||
Creditors | 42 512 | 15 140 | 15 649 | 14 480 | 9 220 | |
Fixed Assets | 1 391 | 733 | 75 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 603 | |||||
Net Current Assets Liabilities | 3 | -36 959 | -7 939 | -14 361 | -11 383 | |
Other Creditors | 37 191 | |||||
Property Plant Equipment Gross Cost | 1 994 | |||||
Total Additions Including From Business Combinations Property Plant Equipment | 1 994 | |||||
Total Assets Less Current Liabilities | 3 | -35 565 | -7 109 | -14 286 | -11 383 | |
Trade Creditors Trade Payables | 5 259 | |||||
Trade Debtors Trade Receivables | 2 009 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates September 12, 2023 filed on: 14th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy