Background WavePink WaveYellow Wave

BRAND EMBASSY LTD (07814317)

BRAND EMBASSY LTD (07814317) is an active UK company. incorporated on 18 October 2011. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BRAND EMBASSY LTD has been registered for 14 years. Current directors include GASPICH, Mary Beth, RUSHWORTH, Darren.

Company Number
07814317
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
Tollbar House Tollbar Way, Southampton, SO30 2ZP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GASPICH, Mary Beth, RUSHWORTH, Darren
SIC Codes
62012, 63110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND EMBASSY LTD

BRAND EMBASSY LTD is an active company incorporated on 18 October 2011 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BRAND EMBASSY LTD was registered 14 years ago.(SIC: 62012, 63110, 73200)

Status

active

Active since 14 years ago

Company No

07814317

LTD Company

Age

14 Years

Incorporated 18 October 2011

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 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Tollbar House Tollbar Way Hedge End Southampton, SO30 2ZP,

Previous Addresses

1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
From: 14 January 2013To: 18 June 2019
, C/O Nicholas Peters & Co, 1St Floor (North), Devonshire House 1 Devonshire Street, London, W1W 5DS, United Kingdom
From: 4 December 2012To: 14 January 2013
, 18-22 Wigmore Street, London, W1U 2RG
From: 9 March 2012To: 4 December 2012
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, England
From: 18 October 2011To: 9 March 2012
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Funding Round
May 14
Share Issue
Oct 16
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Aug 19
Owner Exit
Aug 19
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 24
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GASPICH, Mary Beth

Active
Tollbar Way, SouthamptonSO30 2ZP
Born November 1965
Director
Appointed 16 May 2019

RUSHWORTH, Darren

Active
Tollbar Way, SouthamptonSO30 2ZP
Born April 1967
Director
Appointed 11 Oct 2022

JOYCE-PHILLIPS, Suzanne Louise

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 14 Feb 2022
Resigned 11 Oct 2022

RHODES, Dan, Mr.

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 17 Jun 2019
Resigned 14 Feb 2022

BRHEL, Damian

Resigned
Krizova 4, Prague14900
Born November 1991
Director
Appointed 15 Oct 2013
Resigned 16 May 2019

BRHEL, Damian

Resigned
Prague 5150 00
Born November 1991
Director
Appointed 18 Oct 2011
Resigned 28 Aug 2012

HORKY, Vit

Resigned
Prague 5150 00
Born May 1982
Director
Appointed 18 Oct 2011
Resigned 16 May 2019

JARMAN, Paul

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1969
Director
Appointed 16 May 2019
Resigned 12 Sept 2024

JEZEK, Martin

Resigned
Prague150 00
Born April 1982
Director
Appointed 18 Oct 2011
Resigned 28 Aug 2012

JOYCE-PHILLIPS, Suzanne Louise

Resigned
Queen Victoria Street, LondonEC4V 4BF
Born September 1976
Director
Appointed 14 Feb 2022
Resigned 11 Oct 2022

Persons with significant control

5

1 Active
4 Ceased
Tollbar Way, SouthamptonSO30 2ZP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019

Spread Capital Se

Ceased
Rasinovo Nabrezi, Prague 212000

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jun 2019

Mr Vit Horky

Ceased
Tollbar Way, SouthamptonSO30 2ZP
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2019

Mr Damian Brhel

Ceased
Tollbar Way, SouthamptonSO30 2ZP
Born November 1991

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2019

Rockaway Capital Se

Ceased
Na Hrebenech Ii, Prague 414000

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 November 2022
AAMDAAMD
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Auditors Resignation Company
24 August 2022
AUDAUD
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
1 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Resolution
22 May 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
31 October 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Resolution
11 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
17 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Resolution
13 January 2012
RESOLUTIONSResolutions
Incorporation Company
18 October 2011
NEWINCIncorporation