Background WavePink WaveYellow Wave

BRAND DIVISION LIMITED (06519800)

BRAND DIVISION LIMITED (06519800) is an active UK company. incorporated on 1 March 2008. with registered office in St. Austell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRAND DIVISION LIMITED has been registered for 18 years. Current directors include FRANKS, Matthew, LOVEGROVE, Miles Alan.

Company Number
06519800
Status
active
Type
ltd
Incorporated
1 March 2008
Age
18 years
Address
C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKS, Matthew, LOVEGROVE, Miles Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND DIVISION LIMITED

BRAND DIVISION LIMITED is an active company incorporated on 1 March 2008 with the registered office located in St. Austell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRAND DIVISION LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06519800

LTD Company

Age

18 Years

Incorporated 1 March 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

Trevithick Brunel Business Park St Austell Cornwall PL25 4TJ
From: 8 October 2009To: 16 January 2020
C/O Winter Rule Victoria Parade Buildings East Street Newquay Cornwall TR7 1BG
From: 1 March 2008To: 8 October 2009
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Capital Update
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Jan 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jun 22
Loan Secured
Jun 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LOVEGROVE, Miles Alan

Active
Brunel Business Park, St. AustellPL25 4TJ
Secretary
Appointed 01 Mar 2008

FRANKS, Matthew

Active
Brunel Business Park, St. AustellPL25 4TJ
Born August 1971
Director
Appointed 01 Mar 2008

LOVEGROVE, Miles Alan

Active
Brunel Business Park, St. AustellPL25 4TJ
Born June 1979
Director
Appointed 01 Mar 2008

BEESON, Emma Louise

Resigned
Phoenix Way, BristolBS20 7FG
Born October 1973
Director
Appointed 28 May 2010
Resigned 29 Jul 2013

FRANKS, Sarah Jayne

Resigned
Retallick Meadows, St. AustellPL25 3BZ
Born May 1969
Director
Appointed 14 Jun 2008
Resigned 20 Feb 2010

HOWES, Sophie Elizabeth

Resigned
Pembroke Road, BristolBS3 1PP
Born March 1978
Director
Appointed 28 May 2010
Resigned 29 Jul 2013

LOVEGROVE, Amy Louise

Resigned
Polmarth Close, St. AustellPL25 3TW
Born October 1978
Director
Appointed 14 Jun 2008
Resigned 20 Feb 2010

Persons with significant control

3

1 Active
2 Ceased
Brunel Business Park, St AustellPL25 4TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019

Mr Miles Alan Lovegrove

Ceased
Fettling Lane, CharlestownPL25 3FS
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Matthew John Franks

Ceased
Charlestown Road, CharlestownPL25 3NN
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
20 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
20 June 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Resolution
19 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
12 August 2013
SH19Statement of Capital
Resolution
8 August 2013
RESOLUTIONSResolutions
Legacy
6 August 2013
SH20SH20
Legacy
6 August 2013
CAP-SSCAP-SS
Resolution
6 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
123Notice of Increase in Nominal Capital
Resolution
12 May 2008
RESOLUTIONSResolutions
Incorporation Company
1 March 2008
NEWINCIncorporation