Background WavePink WaveYellow Wave

BRAND VISION WORLDWIDE LIMITED (07815982)

BRAND VISION WORLDWIDE LIMITED (07815982) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRAND VISION WORLDWIDE LIMITED has been registered for 14 years. Current directors include BROOKS, Peter York, JONES, Philip Arthur.

Company Number
07815982
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOKS, Peter York, JONES, Philip Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND VISION WORLDWIDE LIMITED

BRAND VISION WORLDWIDE LIMITED is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRAND VISION WORLDWIDE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07815982

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

ISIS MARKETING LIMITED
From: 19 October 2011To: 10 September 2013
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 13 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS United Kingdom
From: 19 October 2011To: 13 August 2012
Timeline

3 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Philip Arthur

Active
Pech Studios, BicesterOX26 6JU
Secretary
Appointed 19 Oct 2011

BROOKS, Peter York

Active
New Cavendish Street, LondonW1W 6XH
Born August 1952
Director
Appointed 19 Oct 2011

JONES, Philip Arthur

Active
New Cavendish Street, LondonW1W 6XH
Born November 1952
Director
Appointed 19 Oct 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Peter York Brooks

Ceased
New Cavendish Street, LondonW1W 6XH
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2025

Mr Philip Arthur Jones

Active
New Cavendish Street, LondonW1W 6XH
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Peter York Brooks

Active
New Cavendish Street, LondonW1W 6XH
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2011
NEWINCIncorporation