Background WavePink WaveYellow Wave

BRAND RELIEF LIMITED (06808703)

BRAND RELIEF LIMITED (06808703) is an active UK company. incorporated on 3 February 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAND RELIEF LIMITED has been registered for 17 years. Current directors include MORLEY, Rupert Oliver Henry.

Company Number
06808703
Status
active
Type
ltd
Incorporated
3 February 2009
Age
17 years
Address
6th Floor, The White Chapel Building, London, E1 8QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORLEY, Rupert Oliver Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND RELIEF LIMITED

BRAND RELIEF LIMITED is an active company incorporated on 3 February 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAND RELIEF LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06808703

LTD Company

Age

17 Years

Incorporated 3 February 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

6th Floor, The White Chapel Building 10 Whitechapel High Street London, E1 8QS,

Previous Addresses

First Floor, 89 Albert Embankment London SE1 7TP England
From: 25 July 2019To: 21 August 2023
Hanover House 14 Hanover Square London W1S 1HP
From: 3 February 2009To: 25 July 2019
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Oct 09
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Capital Update
Mar 14
Director Left
Jul 20
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MORLEY, Rupert Oliver Henry

Active
10 Whitechapel High Street, LondonE1 8QS
Born June 1965
Director
Appointed 09 Oct 2024

KUCERA, Sarah Jane

Resigned
Albert Embankment, LondonSE1 7TP
Secretary
Appointed 27 Nov 2019
Resigned 10 Nov 2020

HAL MANAGEMENT LIMITED

Resigned
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed 03 Feb 2009
Resigned 27 Nov 2019

BENNETT, Jana Eve

Resigned
14 Hanover Square, LondonW1S 1HP
Born November 1956
Director
Appointed 01 Dec 2011
Resigned 17 Mar 2014

CAHILL, Kevin James Patrick

Resigned
House Boat Jenny Railshead Road, IsleworthTW7 7BY
Born March 1952
Director
Appointed 03 Feb 2009
Resigned 27 Mar 2012

HARRISON, Tristia Adele

Resigned
Albert Embankment, LondonSE1 7TP
Born February 1973
Director
Appointed 01 Dec 2011
Resigned 15 Jul 2020

HOWES, Colin Margetson

Resigned
Albert Embankment, LondonSE1 7TP
Born March 1956
Director
Appointed 19 Mar 2014
Resigned 26 May 2022

MOAR, Charlotte Mary Celia

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born September 1967
Director
Appointed 25 May 2022
Resigned 09 Oct 2024

MORLEY, Rupert Oliver Henry

Resigned
Albert Embankment, LondonSE1 7TP
Born June 1965
Director
Appointed 04 May 2022
Resigned 04 May 2022

SNOWBALL, Priscilla Deborah

Resigned
Marylebone Road, LondonNW1 5QE
Born October 1958
Director
Appointed 01 Dec 2011
Resigned 15 May 2013

Persons with significant control

1

1st Floor, LondonSE1 7TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change To A Person With Significant Control
27 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
1 April 2014
SH19Statement of Capital
Legacy
1 April 2014
SH20SH20
Legacy
1 April 2014
CAP-SSCAP-SS
Resolution
1 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Miscellaneous
18 July 2012
MISCMISC
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Legacy
13 August 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Resolution
13 August 2009
RESOLUTIONSResolutions
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
225Change of Accounting Reference Date
Incorporation Company
3 February 2009
NEWINCIncorporation