Background WavePink WaveYellow Wave

BRANDVOICE RETAIL LTD. (08014130)

BRANDVOICE RETAIL LTD. (08014130) is an active UK company. incorporated on 30 March 2012. 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.. BRANDVOICE RETAIL LTD. has been registered for 14 years. Current directors include BRADFORD, Trevor William.

Company Number
08014130
Status
active
Type
ltd
Incorporated
30 March 2012
Age
14 years
Address
1 Corney Reach Way, London, London, W4 2TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADFORD, Trevor William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDVOICE RETAIL LTD.

BRANDVOICE RETAIL LTD. is an active company incorporated on 30 March 2012 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.. BRANDVOICE RETAIL LTD. was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08014130

LTD Company

Age

14 Years

Incorporated 30 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

THE COLOUR & DECOR COMPANY LTD
From: 30 March 2012To: 6 March 2018
Contact
Address

1 Corney Reach Way, London Corney Reach Way London, W4 2TY,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 30 March 2012To: 17 November 2020
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Nov 16
Director Left
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Loan Cleared
Mar 17
Director Joined
Nov 20
Director Left
Dec 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRADFORD, Trevor William

Active
Corney Reach Way, LondonW4 2TY
Born May 1957
Director
Appointed 30 Mar 2012

ALEXANDER, Mark Robert

Resigned
Hersham Road, HershamKT12 5NR
Born February 1960
Director
Appointed 30 Mar 2012
Resigned 29 Aug 2014

SAVILLE, Lesley Ann

Resigned
Corney Reach Way, LondonW4 2TY
Born February 1960
Director
Appointed 18 Aug 2020
Resigned 11 Dec 2025

WALLSGROVE, Bill Richard

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born January 1958
Director
Appointed 30 Mar 2012
Resigned 31 Dec 2016

WILSON, Bryan Keith

Resigned
Hazelwood Heights, Oxted, SurreyRH8 0QQ
Born July 1960
Director
Appointed 30 Mar 2012
Resigned 29 Aug 2014

Persons with significant control

1

Mr Trevor William Bradford

Active
Corney Reach Way, LondonW4 2TY
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Resolution
6 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Capital Cancellation Shares
15 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Legacy
22 March 2013
MG01MG01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Incorporation Company
30 March 2012
NEWINCIncorporation