Background WavePink WaveYellow Wave

BRANDS INCORPORATED LIMITED (05900349)

BRANDS INCORPORATED LIMITED (05900349) is an active UK company. incorporated on 9 August 2006. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRANDS INCORPORATED LIMITED has been registered for 19 years. Current directors include WADE, Jennifer Simone, WADE, Roger Leon.

Company Number
05900349
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WADE, Jennifer Simone, WADE, Roger Leon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDS INCORPORATED LIMITED

BRANDS INCORPORATED LIMITED is an active company incorporated on 9 August 2006 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRANDS INCORPORATED LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05900349

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BRANDSINC CONSULTANCY LIMITED
From: 9 August 2006To: 20 December 2007
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1RL England
From: 2 November 2022To: 24 July 2023
27 Walsingham Road Hove East Sussex BN3 4FE
From: 31 July 2012To: 2 November 2022
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 7 May 2010To: 31 July 2012
Palladium House 1-4 Argyll Street London W1F 7LD
From: 9 August 2006To: 7 May 2010
Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 10
New Owner
Jul 17
Loan Cleared
Aug 19
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WADE, Jennifer Simone

Active
Crescent Road, WorthingBN11 1RL
Born December 1971
Director
Appointed 06 Jul 2010

WADE, Roger Leon

Active
Crescent Road, WorthingBN11 1RL
Born March 1966
Director
Appointed 09 Aug 2006

WADE, Jenny

Resigned
27 Walsingham Road, HoveBN3 4FE
Secretary
Appointed 09 Aug 2006
Resigned 27 Sept 2006

HF SECRETARIAL SERVICES LIMITED

Resigned
Palladium House, LondonW1F 7LD
Corporate secretary
Appointed 27 Sept 2006
Resigned 01 May 2010

Persons with significant control

3

1 Active
2 Ceased

Boxfund 2 Limited

Active
73 North Road, BrightonBN1 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022

Mr Roger Leon Wade

Ceased
Walsingham Road, HoveBN3 4FE
Born March 1966

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 07 Apr 2016
Ceased 27 Jun 2022

Mr Roger Leon Wade

Ceased
Walsingham Road, HoveBN3 4FE
Born March 1966

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
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
16 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Incorporation Company
9 August 2006
NEWINCIncorporation