Background WavePink WaveYellow Wave

BE THE BRAND EXPERIENCE LIMITED (04177329)

BE THE BRAND EXPERIENCE LIMITED (04177329) is an active UK company. incorporated on 12 March 2001. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. BE THE BRAND EXPERIENCE LIMITED has been registered for 25 years.

Company Number
04177329
Status
active
Type
ltd
Incorporated
12 March 2001
Age
25 years
Address
C/O Gateley Legal Ship Canal House, Manchester, M2 4WU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE THE BRAND EXPERIENCE LIMITED

BE THE BRAND EXPERIENCE LIMITED is an active company incorporated on 12 March 2001 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BE THE BRAND EXPERIENCE LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04177329

LTD Company

Age

25 Years

Incorporated 12 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

TWAIN TOWERS LIMITED
From: 12 March 2001To: 3 May 2002
Contact
Address

C/O Gateley Legal Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

Unit 5,Culford House 1-7 Orsman Road London N1 5RA
From: 13 November 2014To: 31 May 2024
Second Floor 44-46 Scrutton Street Shoreditch EC2A 4HH
From: 12 March 2001To: 13 November 2014
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Sept 21
Capital Reduction
Sept 21
Share Buyback
Nov 21
Loan Cleared
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Loan Secured
Nov 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Resolution
18 June 2024
RESOLUTIONSResolutions
Memorandum Articles
18 June 2024
MAMA
Capital Name Of Class Of Shares
18 June 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 September 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 January 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 January 2017
CC04CC04
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
10 September 2009
287Change of Registered Office
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Legacy
21 September 2005
287Change of Registered Office
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
1 June 2004
287Change of Registered Office
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 September 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
287Change of Registered Office
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Incorporation Company
12 March 2001
NEWINCIncorporation