Background WavePink WaveYellow Wave

BRANDWAREHOUSE.CO.UK LIMITED (01072557)

BRANDWAREHOUSE.CO.UK LIMITED (01072557) is an active UK company. incorporated on 19 September 1972. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRANDWAREHOUSE.CO.UK LIMITED has been registered for 53 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
01072557
Status
active
Type
ltd
Incorporated
19 September 1972
Age
53 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDWAREHOUSE.CO.UK LIMITED

BRANDWAREHOUSE.CO.UK LIMITED is an active company incorporated on 19 September 1972 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRANDWAREHOUSE.CO.UK LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01072557

LTD Company

Age

53 Years

Incorporated 19 September 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

SYNCHRO (1988) LIMITED
From: 8 July 1988To: 15 February 2000
PUTTOCKS OF GODALMING LIMITED
From: 31 December 1981To: 8 July 1988
H. YOUNG (TRAINING) LIMITED
From: 31 December 1980To: 31 December 1981
H. YOUNG (SUNDERLAND) LIMITED
From: 19 September 1972To: 31 December 1980
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

2 key events • 1972 - 2014

Funding Officers Ownership
Company Founded
Sept 72
Director Left
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed N/A
Resigned 30 Nov 2006

FOSTER, Ian

Resigned
Kildonan Devonshire Avenue, AmershamHP6 5JE
Born July 1940
Director
Appointed N/A
Resigned 25 Oct 2000

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed N/A
Resigned 30 Sept 2001

JOHNSTON, Edwina

Resigned
Hatch Thoke, Cold AshRG16 9NN
Born March 1961
Director
Appointed N/A
Resigned 05 Feb 1992

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 16 Jun 2014

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed N/A
Resigned 30 Nov 2006

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

Persons with significant control

1

Dr Ronald Sämann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
287Change of Registered Office
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Resolution
15 February 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
19 July 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Accounts With Accounts Type Dormant
18 May 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1992
AAAnnual Accounts
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
6 March 1992
288288
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
14 March 1991
288288
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Dormant
19 May 1989
AAAnnual Accounts
Legacy
25 April 1989
225(1)225(1)
Legacy
21 March 1989
363363
Legacy
7 March 1989
88(2)Return of Allotment of Shares
Legacy
3 March 1989
288288
Resolution
5 February 1989
RESOLUTIONSResolutions
Legacy
17 October 1988
288288
Legacy
28 September 1988
288288
Legacy
20 September 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 July 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
3 February 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Resolution
26 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
24 February 1987
287Change of Registered Office
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 September 1972
NEWINCIncorporation