Background WavePink WaveYellow Wave

BECKHAM BRAND LIMITED (05133956)

BECKHAM BRAND LIMITED (05133956) is an active UK company. incorporated on 20 May 2004. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BECKHAM BRAND LIMITED has been registered for 21 years. Current directors include BECKHAM, David Robert Joseph, GARDNER, David Scott, HOWSON, Nicola Jayne.

Company Number
05133956
Status
active
Type
ltd
Incorporated
20 May 2004
Age
21 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BECKHAM, David Robert Joseph, GARDNER, David Scott, HOWSON, Nicola Jayne
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKHAM BRAND LIMITED

BECKHAM BRAND LIMITED is an active company incorporated on 20 May 2004 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BECKHAM BRAND LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05133956

LTD Company

Age

21 Years

Incorporated 20 May 2004

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 16 May 2019To: 29 July 2019
33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP
From: 20 May 2004To: 16 May 2019
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 10
Director Joined
Jul 12
Director Left
Jan 15
Director Left
May 19
Director Joined
May 19
Loan Secured
Mar 20
Director Joined
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BECKHAM, David Robert Joseph

Active
Savoy Court, LondonWC2R 0EX
Born May 1975
Director
Appointed 22 Jun 2004

GARDNER, David Scott

Active
Savoy Court, LondonWC2R 0EX
Born September 1976
Director
Appointed 08 May 2019

HOWSON, Nicola Jayne

Active
Savoy Court, LondonWC2R 0EX
Born December 1969
Director
Appointed 08 Jul 2020

BEDFORD, Paul Nicholas

Resigned
Princes Road, TeddingtonTW11 0RW
Secretary
Appointed 20 May 2004
Resigned 17 Mar 2005

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Secretary
Appointed 13 Dec 2005
Resigned 22 Dec 2009

STEAD, David Andrew

Resigned
Horsley Court, LondonSW1P 4BF
Secretary
Appointed 22 Dec 2009
Resigned 29 Oct 2010

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 27 Jun 2012
Resigned 15 Aug 2019

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 20 May 2004
Resigned 01 Jun 2004

BECKHAM, Victoria Caroline

Resigned
89 New Bond Street, LondonW1S 1DA
Born April 1974
Director
Appointed 22 Jun 2004
Resigned 10 Dec 2014

DODDS, Robert Cecil Gifford

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born February 1957
Director
Appointed 27 Jun 2012
Resigned 08 May 2019

FULLER, Simon Robert

Resigned
The Mall, LondonSW14 7EN
Born May 1960
Director
Appointed 20 May 2004
Resigned 13 Jan 2010

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 20 May 2004
Resigned 01 Jun 2004

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

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

Filing History

91

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 May 2017
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
26 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
26 January 2015
CC04CC04
Resolution
26 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Move Registers To Registered Office Company
18 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 July 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
353353
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
88(2)R88(2)R
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
2 July 2004
MEM/ARTSMEM/ARTS
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Incorporation Company
20 May 2004
NEWINCIncorporation