Background WavePink WaveYellow Wave

CHERISH BRAND LTD (06972026)

CHERISH BRAND LTD (06972026) is an active UK company. incorporated on 24 July 2009. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHERISH BRAND LTD has been registered for 16 years. Current directors include STANLEY, Martin Luke.

Company Number
06972026
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STANLEY, Martin Luke
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERISH BRAND LTD

CHERISH BRAND LTD is an active company incorporated on 24 July 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHERISH BRAND LTD was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06972026

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CHERISH BABY LTD
From: 24 July 2009To: 18 November 2016
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

12 the Chesters Chapel House Newcastle upon Tyne Tyne & Wear NE5 1AF
From: 24 July 2009To: 14 January 2016
Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 16
Director Left
Apr 18
Director Left
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STANLEY, Martin Luke

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born December 1986
Director
Appointed 13 Jan 2016

STANLEY, Alison Dawn

Resigned
The Chesters, Newcastle Upon TyneNE5 1AF
Born September 1975
Director
Appointed 24 Jul 2009
Resigned 31 Mar 2018

THRALL, Maria Kathryn

Resigned
Kells Lane, GatesheadNE9 5XX
Born May 1980
Director
Appointed 24 Jul 2009
Resigned 31 Mar 2018

Persons with significant control

1

Benton Park Road, Newcastle Upon TyneNE7 7LX

Nature of Control

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

Filing History

44

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Resolution
18 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Change Person Director Company With Change Date
9 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Legacy
13 August 2009
287Change of Registered Office
Incorporation Company
24 July 2009
NEWINCIncorporation