Background WavePink WaveYellow Wave

BRANDRISKS GROUP LIMITED (05556411)

BRANDRISKS GROUP LIMITED (05556411) is an active UK company. incorporated on 7 September 2005. with registered office in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRANDRISKS GROUP LIMITED has been registered for 20 years. Current directors include FOREMAN, Terence David.

Company Number
05556411
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
Eca Court, Sevenoaks, TN13 1DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOREMAN, Terence David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDRISKS GROUP LIMITED

BRANDRISKS GROUP LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRANDRISKS GROUP LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05556411

LTD Company

Age

20 Years

Incorporated 7 September 2005

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Eca Court 24-26 South Park Sevenoaks, TN13 1DU,

Previous Addresses

Esca House 34 Palace Court London W2 4HY
From: 10 February 2010To: 2 March 2015
10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD United Kingdom
From: 7 September 2005To: 10 February 2010
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jun 10
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FOREMAN, Terence David

Active
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 01 Jan 2023

FOREMAN, Terence David

Active
24-26 South Park, SevenoaksTN13 1DU
Born February 1966
Director
Appointed 01 Jan 2023

BROMLEY, Diane

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 26 Jun 2015
Resigned 28 Nov 2017

BURNLEY, Martin

Resigned
The Gardens, BeckenhamBR3 5PH
Secretary
Appointed 22 Dec 2009
Resigned 13 Jun 2012

BURNLEY, Martyn James

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 28 Nov 2017
Resigned 31 Dec 2022

HUDSON, Roger William

Resigned
34 Palace Court, LondonW2 4HY
Secretary
Appointed 13 Jun 2012
Resigned 28 Feb 2014

PALMER, Ruth Lindsay

Resigned
11 Copse Avenue, New MiltonBH25 6ET
Secretary
Appointed 09 Sept 2005
Resigned 05 Feb 2007

RITCHIE, Susan Carolyn

Resigned
Pearcemarsh Farm Close, GillinghamSP8 4XQ
Secretary
Appointed 05 Feb 2007
Resigned 22 Dec 2009

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 29 Sept 2014
Resigned 26 Jun 2015

ELEMENTAL COSEC LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 28 Feb 2014
Resigned 29 Sept 2014

ELEMENTAL COSEC LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 28 Feb 2014
Resigned 28 Feb 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Sept 2005
Resigned 09 Sept 2005

ADAMSON, William Richard

Resigned
62 The Drive, TonbridgeTN9 2LR
Born May 1954
Director
Appointed 21 Mar 2007
Resigned 12 Jan 2009

BROWN, Roger Stewart

Resigned
Somersbury, FarnhamGU9 8DX
Born June 1953
Director
Appointed 10 Jun 2009
Resigned 31 Mar 2016

BURNLEY, Martyn James

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born January 1953
Director
Appointed 03 Nov 2017
Resigned 31 Dec 2022

BURNLEY, Martyn James

Resigned
34 Palace Court, LondonW2 4HY
Born January 1953
Director
Appointed 22 Jun 2011
Resigned 13 Jun 2012

FORREST-SMITH, Richard David

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born October 1964
Director
Appointed 26 Aug 2016
Resigned 03 Nov 2017

GUIRY, Paul Philip

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born February 1963
Director
Appointed 06 Apr 2016
Resigned 03 Nov 2017

LUXTON, Jack Reginald Wynne

Resigned
The Millers House, Princes RisboroughHP27 9SA
Born September 1951
Director
Appointed 21 Mar 2007
Resigned 22 Jun 2011

PALMER, David

Resigned
11 Copse Avenue, New MiltonBH25 6ET
Born March 1962
Director
Appointed 09 Sept 2005
Resigned 05 Feb 2007

RITCHIE, Miles Malcolm

Resigned
Pearcemarsh Farm Close, GillinghamSP8 4XQ
Born August 1960
Director
Appointed 09 Sept 2005
Resigned 23 Jun 2010

SCARRETT, Philip Keith

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born November 1960
Director
Appointed 13 Jun 2012
Resigned 26 Aug 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 07 Sept 2005
Resigned 09 Sept 2005

Persons with significant control

1

South Park, SevenoaksTN13 1DU

Nature of Control

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

Filing History

102

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
11 September 2019
AAMDAAMD
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Resolution
6 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
31 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
2 October 2009
353353
Legacy
2 October 2009
190190
Legacy
30 September 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
287Change of Registered Office
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
88(2)R88(2)R
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Incorporation Company
7 September 2005
NEWINCIncorporation