Background WavePink WaveYellow Wave

BRANDAND LIMITED (05926637)

BRANDAND LIMITED (05926637) is an active UK company. incorporated on 6 September 2006. with registered office in Banbury. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. BRANDAND LIMITED has been registered for 19 years. Current directors include BALL, Carl Victor, COLCHESTER, Tim Mark.

Company Number
05926637
Status
active
Type
ltd
Incorporated
6 September 2006
Age
19 years
Address
Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
BALL, Carl Victor, COLCHESTER, Tim Mark
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDAND LIMITED

BRANDAND LIMITED is an active company incorporated on 6 September 2006 with the registered office located in Banbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. BRANDAND LIMITED was registered 19 years ago.(SIC: 14190)

Status

active

Active since 19 years ago

Company No

05926637

LTD Company

Age

19 Years

Incorporated 6 September 2006

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 22 September 2025 (7 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

DDL11 LTD
From: 6 September 2006To: 20 November 2006
Contact
Address

Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

Acorn Way Acorn Way Banbury Oxon OX16 3ER
From: 6 September 2006To: 20 April 2015
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 14
Director Joined
Jan 14
Loan Cleared
Jan 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Funding Round
Dec 18
Loan Secured
Apr 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BALL, Carl Victor

Active
Chalker Way, BanburyOX16 4XD
Born January 1965
Director
Appointed 06 Sept 2006

COLCHESTER, Tim Mark

Active
Chalker Way, BanburyOX16 4XD
Born May 1971
Director
Appointed 27 Jan 2014

BAILEY, Timothy Carew

Resigned
Chalker Way, BanburyOX16 4XD
Secretary
Appointed 06 Sept 2006
Resigned 28 Jan 2016

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 06 Sept 2006
Resigned 06 Sept 2006

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 06 Sept 2006
Resigned 06 Sept 2006

SCRIVENER, Clive Gerald

Resigned
Acorn Way, BanburyOX16 3ER
Born April 1966
Director
Appointed 06 Sept 2006
Resigned 13 Jan 2014

Persons with significant control

1

Chalker Way, BanburyOX16 4XD

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

75

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Resolution
5 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Auditors Resignation Company
21 December 2015
AUDAUD
Auditors Resignation Company
3 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
353353
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
13 February 2007
225Change of Accounting Reference Date
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
88(2)R88(2)R
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2006
NEWINCIncorporation