Background WavePink WaveYellow Wave

BRANCROSS MARKETING LIMITED (05634583)

BRANCROSS MARKETING LIMITED (05634583) is an active UK company. incorporated on 24 November 2005. with registered office in Diss. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRANCROSS MARKETING LIMITED has been registered for 20 years. Current directors include HOLMAN, Stephen Glen.

Company Number
05634583
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
4b Church Street, Diss, IP22 4DD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOLMAN, Stephen Glen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANCROSS MARKETING LIMITED

BRANCROSS MARKETING LIMITED is an active company incorporated on 24 November 2005 with the registered office located in Diss. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRANCROSS MARKETING LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05634583

LTD Company

Age

20 Years

Incorporated 24 November 2005

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

4b Church Street Diss, IP22 4DD,

Previous Addresses

4B Church Street Church Street Diss Norfolk IP22 4DD
From: 24 November 2005To: 28 January 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEWMAN, Leslie Robert

Active
Church Street, DissIP22 4DD
Secretary
Appointed 15 Jan 2007

HOLMAN, Stephen Glen

Active
Reading Cottage, EyeIP21 5DN
Born August 1963
Director
Appointed 15 Jan 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Nov 2005
Resigned 14 Nov 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Nov 2005
Resigned 14 Nov 2006

Persons with significant control

1

Mr Stephen Glen Holman

Active
Church Street, DissIP22 4DD
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Gazette Notice Compulsary
19 June 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
6 December 2006
287Change of Registered Office
Legacy
23 November 2006
287Change of Registered Office
Incorporation Company
24 November 2005
NEWINCIncorporation