Background WavePink WaveYellow Wave

BRAND PHOENIX LIMITED (04195741)

BRAND PHOENIX LIMITED (04195741) is an active UK company. incorporated on 6 April 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. BRAND PHOENIX LIMITED has been registered for 24 years. Current directors include ROSSER, Stephen Wayne, WILKINS, Gregory John.

Company Number
04195741
Status
active
Type
ltd
Incorporated
6 April 2001
Age
24 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
ROSSER, Stephen Wayne, WILKINS, Gregory John
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND PHOENIX LIMITED

BRAND PHOENIX LIMITED is an active company incorporated on 6 April 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. BRAND PHOENIX LIMITED was registered 24 years ago.(SIC: 46170)

Status

active

Active since 24 years ago

Company No

04195741

LTD Company

Age

24 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 October 2023 - 31 July 2024(11 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

1a Park Lawn Road Weybridge KT13 9EU England
From: 20 February 2020To: 1 March 2023
Shakespeare House 168 Lavender Hill London SW11 5TG England
From: 30 September 2016To: 20 February 2020
Oak Green House 250-256 High Street Dorking Surrey RH4 1QT
From: 13 February 2012To: 30 September 2016
, the Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD
From: 6 April 2001To: 13 February 2012
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Share Buyback
Apr 10
Director Joined
Jun 10
Director Joined
May 11
Capital Reduction
May 11
Director Left
Jan 14
Loan Secured
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Oct 17
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
New Owner
Apr 21
New Owner
Apr 21
Loan Secured
Mar 22
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ROSSER, Stephen Wayne

Active
Blackden Lane, CreweCW4 8DW
Born April 1958
Director
Appointed 06 Apr 2001

WILKINS, Gregory John

Active
Paul Street, LondonEC2A 4NE
Born April 1964
Director
Appointed 06 Apr 2001

BARTON, Stephen

Resigned
80 Telegraph Lane, EsherKT10 0DY
Secretary
Appointed 06 Apr 2001
Resigned 11 Jun 2001

WILKINS, Gregory John

Resigned
250-256 High Street, DorkingRH4 1QT
Secretary
Appointed 01 Mar 2012
Resigned 20 Mar 2013

AUKER HUTTON LIMITED

Resigned
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Corporate secretary
Appointed 16 Feb 2005
Resigned 13 Feb 2012

MCA REGISTRARS LIMITED

Resigned
Temple House, SevenoaksTN13 1JG
Corporate secretary
Appointed 11 Jun 2001
Resigned 16 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 06 Apr 2001

BARTON, Stephen

Resigned
The Glade, KingswoodKT20 6LL
Born August 1968
Director
Appointed 06 Apr 2001
Resigned 24 Dec 2013

GOUS, Catharina (Carina)

Resigned
Aan-De-Wagen Road, Stellenbosch7600
Born November 1963
Director
Appointed 14 May 2011
Resigned 05 Oct 2015

HOWARD, Richard Michael

Resigned
199 Airport Road West, BelfastBT3 9ED
Born January 1958
Director
Appointed 20 Apr 2010
Resigned 18 Mar 2015

LANE, Anthony Amory

Resigned
Kildare Road, Newlands
Born June 1961
Director
Appointed 20 May 2005
Resigned 01 Nov 2018

MOORE, Oliver Richard

Resigned
Woodstock London Road, PulboroughRH20 1LG
Born January 1953
Director
Appointed 20 May 2005
Resigned 11 Oct 2017

NATHAN, Steven

Resigned
PO BOX 184, Stellenbosch
Born May 1962
Director
Appointed 23 Jun 2015
Resigned 01 Nov 2018

RICHMOND, Arthur William

Resigned
199 Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 18 Mar 2015
Resigned 26 Oct 2023

SALTERS, Karen Jane

Resigned
199 Airport Road West, BelfastBT3 9ED
Born November 1970
Director
Appointed 18 Mar 2015
Resigned 26 Oct 2023

THORNTON, Fraser John

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born July 1969
Director
Appointed 01 Nov 2018
Resigned 30 Sept 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Apr 2001
Resigned 06 Apr 2001

Persons with significant control

4

1 Active
3 Ceased
Hawke House, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2023

Stephen Wayne Rosser

Ceased
Paul Street, LondonEC2A 4NE
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 26 Oct 2023

Greg Wilkins

Ceased
Paul Street, LondonEC2A 4NE
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 26 Oct 2023
Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Resolution
14 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
27 November 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Legacy
26 June 2013
ANNOTATIONANNOTATION
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Legacy
18 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Resolution
10 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Resolution
8 June 2011
RESOLUTIONSResolutions
Legacy
31 May 2011
MG02MG02
Capital Cancellation Shares
27 May 2011
SH06Cancellation of Shares
Resolution
27 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Legacy
10 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Resolution
23 June 2010
RESOLUTIONSResolutions
Resolution
23 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
30 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
288cChange of Particulars
Legacy
30 September 2008
287Change of Registered Office
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
18 June 2007
88(2)R88(2)R
Legacy
18 June 2007
88(2)R88(2)R
Legacy
18 June 2007
88(2)R88(2)R
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
363aAnnual Return
Resolution
30 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
24 March 2006
88(2)R88(2)R
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Miscellaneous
7 March 2006
MISCMISC
Legacy
16 February 2006
123Notice of Increase in Nominal Capital
Resolution
16 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
8 June 2005
88(2)R88(2)R
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
21 October 2004
88(2)R88(2)R
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
88(2)R88(2)R
Resolution
2 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
88(2)R88(2)R
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
27 January 2002
88(2)R88(2)R
Legacy
27 January 2002
88(2)R88(2)R
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
88(2)R88(2)R
Legacy
22 May 2001
225Change of Accounting Reference Date
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation