Background WavePink WaveYellow Wave

BRAND STABLE LTD (07140227)

BRAND STABLE LTD (07140227) is an active UK company. incorporated on 29 January 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). BRAND STABLE LTD has been registered for 16 years. Current directors include SISMONDI, Daniele Amedeo.

Company Number
07140227
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
Atlantic House, London, W12 9ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
SISMONDI, Daniele Amedeo
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND STABLE LTD

BRAND STABLE LTD is an active company incorporated on 29 January 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). BRAND STABLE LTD was registered 16 years ago.(SIC: 46160)

Status

active

Active since 16 years ago

Company No

07140227

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Atlantic House 65 Jeddo Road London, W12 9ED,

Previous Addresses

Atlantic House 65 Jeddo Road 65 Jeddo Road London W12 9ED England
From: 23 March 2015To: 23 March 2015
First Floor 18 Bassein Park Road London Greater London W12 9RY
From: 29 January 2010To: 23 March 2015
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Share Issue
May 21
Director Joined
Jun 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Share Buyback
Jun 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SISMONDI, Daniele Amedeo

Active
65 Jeddo Road, LondonW12 9ED
Born February 1978
Director
Appointed 29 Jan 2010

COWGILL, Peter Alan

Resigned
65 Jeddo Road, LondonW12 9ED
Born March 1953
Director
Appointed 21 Apr 2021
Resigned 23 Jun 2022

GREENHALGH, Neil James

Resigned
65 Jeddo Road, LondonW12 9ED
Born April 1971
Director
Appointed 23 Jun 2022
Resigned 23 May 2023

Persons with significant control

1

Mr Daniele Amedeo Sismondi

Active
65 Jeddo Road, LondonW12 9ED
Born February 1978

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
22 June 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 May 2022
RP04CS01RP04CS01
Confirmation Statement
25 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
17 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2021
RESOLUTIONSResolutions
Memorandum Articles
17 May 2021
MAMA
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
25 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2010
NEWINCIncorporation