Background WavePink WaveYellow Wave

PROPHET BRAND STRATEGY LIMITED (04381190)

PROPHET BRAND STRATEGY LIMITED (04381190) is an active UK company. incorporated on 25 February 2002. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROPHET BRAND STRATEGY LIMITED has been registered for 24 years. Current directors include BAERSCHNEIDER, Tobias, DUNN, Michael Edward.

Company Number
04381190
Status
active
Type
ltd
Incorporated
25 February 2002
Age
24 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAERSCHNEIDER, Tobias, DUNN, Michael Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPHET BRAND STRATEGY LIMITED

PROPHET BRAND STRATEGY LIMITED is an active company incorporated on 25 February 2002 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROPHET BRAND STRATEGY LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04381190

LTD Company

Age

24 Years

Incorporated 25 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

, 12 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA
From: 27 January 2012To: 2 June 2014
, 20-22 Bedford Row, London, WC1R 4JS
From: 25 February 2002To: 27 January 2012
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Nov 12
Funding Round
Oct 15
Funding Round
Nov 15
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Apr 23
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
2
Funding
8
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MASELLI, Amy

Active
Spear St, San Francisco94105
Secretary
Appointed 18 Mar 2016

BAERSCHNEIDER, Tobias

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1975
Director
Appointed 02 Jan 2019

DUNN, Michael Edward

Active
Spear St, San Francisco94105
Born February 1964
Director
Appointed 25 Feb 2002

HUEY, Robert Jeung

Resigned
Seventh Floor, San FranciscoCA 94104
Secretary
Appointed 01 Nov 2007
Resigned 18 Mar 2016

THOMAS, Angela

Resigned
29 The Chiltons, LondonE18 2JQ
Secretary
Appointed 07 Jul 2003
Resigned 26 Apr 2006

YON, Rita

Resigned
66 Club Drive, San Carlos
Secretary
Appointed 25 Feb 2002
Resigned 31 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 2002
Resigned 25 Feb 2002

EL-NOSHOKATY, Tosson

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1974
Director
Appointed 20 Aug 2022
Resigned 31 Dec 2025

EL-NOSHOKATY, Tosson

Resigned
Brockbourne House, Tunbridge WellsTN4 8BS
Born August 1974
Director
Appointed 02 Jan 2019
Resigned 19 Aug 2022

GUSTAFSON, Rune Michael

Resigned
Bedford Street, LondonWC2E 9HE
Born July 1954
Director
Appointed 19 Nov 2012
Resigned 31 Oct 2019

MARLOW, Simon James

Resigned
Seventh Floor, San FranciscoCA 94104
Born October 1961
Director
Appointed 01 May 2007
Resigned 09 Nov 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Feb 2002
Resigned 25 Feb 2002

Persons with significant control

13

2 Active
11 Ceased

Mrs Chiaki Nishino

Ceased
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born March 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Nov 2019
Ceased 31 Dec 2025

Mr Tosson El-Noshokaty

Ceased
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Nov 2019
Ceased 31 Dec 2025

Mr Tobias Baerschneider

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1975

Nature of Control

Significant influence or control
Notified 26 Nov 2019

Mr Scott Davis

Ceased
Hohlfelder Road, Glencoe60022
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

Chan Suh

Ceased
Broome Street, New York10013
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

David Aaker

Ceased
Eastwood Drive, Orinda94563
Born February 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

Kevin O'Donnell

Ceased
Brandt Dr, Moraga94556
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Simon James Marlow

Ceased
Seventh Floor, San FranciscoCA 94104
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2019

Mr Rune Michael Gustafson

Ceased
Bedford Street, LondonWC2E 9HE
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2019

Cindy Levine

Ceased
Chilton La, Wilmette60091
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2019

Andrew Pierce

Ceased
Meadowbrook Road, Weston02983
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2019
7th Floor, San FranciscoCA 94104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2019

Michael Edward Dunn

Active
Spear St, San Francisco94105
Born February 1964

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Auditors Resignation Company
3 October 2013
AUDAUD
Auditors Resignation Company
25 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
17 February 2009
353353
Legacy
16 February 2009
353353
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 April 2004
288cChange of Particulars
Legacy
15 April 2004
363aAnnual Return
Legacy
15 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
363aAnnual Return
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
225Change of Accounting Reference Date
Incorporation Company
25 February 2002
NEWINCIncorporation