Background WavePink WaveYellow Wave

BRANDED AGENCY GROUP LIMITED (04463030)

BRANDED AGENCY GROUP LIMITED (04463030) is an active UK company. incorporated on 18 June 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). BRANDED AGENCY GROUP LIMITED has been registered for 23 years. Current directors include ESSEX, Robert Thomas Tickler, HARRIS, Graeme Richard, RICHARDS, Jamie Trevor and 1 others.

Company Number
04463030
Status
active
Type
ltd
Incorporated
18 June 2002
Age
23 years
Address
2nd Floor 30 Park Street, London, SE1 9EQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
ESSEX, Robert Thomas Tickler, HARRIS, Graeme Richard, RICHARDS, Jamie Trevor, WILLIAMSON, Andrew William
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDED AGENCY GROUP LIMITED

BRANDED AGENCY GROUP LIMITED is an active company incorporated on 18 June 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). BRANDED AGENCY GROUP LIMITED was registered 23 years ago.(SIC: 18130)

Status

active

Active since 23 years ago

Company No

04463030

LTD Company

Age

23 Years

Incorporated 18 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

BRANDED LIMITED
From: 11 April 2019To: 3 April 2023
MAGNET HARLEQUIN HOLDINGS LIMITED
From: 5 September 2002To: 11 April 2019
MESNE LIMITED
From: 18 June 2002To: 5 September 2002
Contact
Address

2nd Floor 30 Park Street London, SE1 9EQ,

Previous Addresses

Unit F Tomo Estate Packet Boat Lane Cowley, Uxbridge Middlesex UB8 2JP
From: 18 June 2002To: 3 May 2019
Timeline

39 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Sept 15
Funding Round
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Jun 17
Loan Cleared
Jan 18
Capital Reduction
Jun 18
Capital Reduction
Nov 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jul 19
Capital Reduction
Dec 19
Funding Round
Jan 20
Director Joined
Feb 21
Capital Reduction
Jun 21
Director Left
Jan 22
Share Buyback
Feb 22
Capital Reduction
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Nov 22
Capital Reduction
Dec 22
Director Left
Apr 23
Capital Reduction
Apr 23
Capital Reduction
Jul 24
Director Left
Apr 25
Capital Reduction
Aug 25
17
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GILMORE, Matthew John

Active
30 Park Street, LondonSE1 9EQ
Secretary
Appointed 24 Jun 2015

ESSEX, Robert Thomas Tickler

Active
30 Park Street, LondonSE1 9EQ
Born October 1960
Director
Appointed 30 Mar 2007

HARRIS, Graeme Richard

Active
30 Park Street, LondonSE1 9EQ
Born June 1966
Director
Appointed 01 Jan 2016

RICHARDS, Jamie Trevor

Active
30 Park Street, LondonSE1 9EQ
Born May 1976
Director
Appointed 11 Apr 2019

WILLIAMSON, Andrew William

Active
30 Park Street, LondonSE1 9EQ
Born March 1963
Director
Appointed 01 Sept 2015

ALEXANDER, Stuart

Resigned
24 Waveney Close, LondonE1W 2JL
Secretary
Appointed 30 Mar 2007
Resigned 23 Oct 2007

BOOKER, Gary Anthony

Resigned
34 Walton Bridge Road, SheppertonTW17 8NE
Secretary
Appointed 23 Oct 2007
Resigned 24 Jun 2015

MARKS, Raymond

Resigned
Tudor Gables, WokinghamRG41 1LH
Secretary
Appointed 21 Aug 2002
Resigned 30 Mar 2007

TURBERVILLES NOMINEES LIMITED

Resigned
118 High Street, UxbridgeUB8 1JT
Corporate secretary
Appointed 18 Jun 2002
Resigned 21 Aug 2002

ALEXANDER, Stuart

Resigned
24 Waveney Close, LondonE1W 2JL
Born June 1948
Director
Appointed 30 Mar 2007
Resigned 30 Jun 2008

ALLEN, Jason Steven

Resigned
30 Park Street, LondonSE1 9EQ
Born June 1969
Director
Appointed 03 Jan 2012
Resigned 11 Apr 2019

BEADLE, Richard Mark

Resigned
83 Cecil Park, PinnerHA5 5HL
Born September 1967
Director
Appointed 21 Aug 2002
Resigned 31 Aug 2012

BELL, Patrick Charles

Resigned
Coles Barn, SudburyCO10 7BG
Born November 1962
Director
Appointed 30 Mar 2007
Resigned 31 Jul 2009

BOOKER, Gary Anthony

Resigned
30 Park Street, LondonSE1 9EQ
Born March 1960
Director
Appointed 11 Apr 2019
Resigned 30 Jun 2022

BOOKER, Gary Anthony

Resigned
34 Walton Bridge Road, SheppertonTW17 8NE
Born March 1960
Director
Appointed 23 Oct 2007
Resigned 24 Jun 2015

COLEMAN, John Michael

Resigned
4 Hollybush Lane, UxbridgeUB9 4HH
Born October 1947
Director
Appointed 21 Aug 2002
Resigned 31 Mar 2009

DAWSON, Colin Peter

Resigned
Casa Verde, WoodhamKT15 3DW
Born January 1953
Director
Appointed 21 Aug 2002
Resigned 30 Mar 2007

HAMM, Garrick Lee

Resigned
30 Park Street, LondonSE1 9EQ
Born January 1967
Director
Appointed 01 Jan 2017
Resigned 24 Dec 2021

KNIGHT, David Gordon

Resigned
Wheatsheaf Close, Sutton ColdfieldB75 5TW
Born February 1976
Director
Appointed 30 Mar 2007
Resigned 16 Mar 2015

LAVENDER, Carol

Resigned
30 Park Street, LondonSE1 9EQ
Born January 1969
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2022

MAGERMANS, Wybe Gerardus Miranda

Resigned
30 Park Street, LondonSE1 9EQ
Born November 1977
Director
Appointed 11 Apr 2019
Resigned 31 Mar 2025

MARKS, Raymond

Resigned
Tudor Gables, WokinghamRG41 1LH
Born June 1948
Director
Appointed 21 Aug 2002
Resigned 30 Mar 2007

SAYSELL, Richard Geoffrey

Resigned
30 Park Street, LondonSE1 9EQ
Born October 1969
Director
Appointed 11 Apr 2019
Resigned 30 Jun 2022

TRAVIS, Andrew John

Resigned
Holborn Close, St. AlbansAL4 9YG
Born December 1969
Director
Appointed 30 Mar 2007
Resigned 16 Mar 2015

WRIGHT, Alan John

Resigned
30 Park Street, LondonSE1 9EQ
Born November 1959
Director
Appointed 21 Aug 2002
Resigned 01 Apr 2023

TURBERVILLES NOMINEES LIMITED

Resigned
118 High Street, UxbridgeUB8 1JT
Corporate director
Appointed 18 Jun 2002
Resigned 21 Aug 2002

Persons with significant control

1

Park Street, LondonSE1 9EQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Capital Cancellation Shares
8 August 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Resolution
15 August 2023
RESOLUTIONSResolutions
Memorandum Articles
15 August 2023
MAMA
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
24 April 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Capital Cancellation Shares
8 December 2022
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2022
SH06Cancellation of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 October 2022
SH06Cancellation of Shares
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
30 March 2022
SH06Cancellation of Shares
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 February 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Capital Cancellation Shares
9 June 2021
SH06Cancellation of Shares
Resolution
23 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Cancellation Shares
15 December 2019
SH06Cancellation of Shares
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Resolution
11 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
9 November 2018
SH06Cancellation of Shares
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
21 June 2018
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
20 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Resolution
27 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Auditors Resignation Company
20 August 2013
AUDAUD
Auditors Resignation Company
8 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Auditors Resignation Company
22 October 2003
AUDAUD
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
2 March 2003
225Change of Accounting Reference Date
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
155(6)b155(6)b
Legacy
8 September 2002
123Notice of Increase in Nominal Capital
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
287Change of Registered Office
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
88(2)R88(2)R
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Incorporation Company
18 June 2002
NEWINCIncorporation