Background WavePink WaveYellow Wave

BRANDFORMULA LIMITED (08153184)

BRANDFORMULA LIMITED (08153184) is an active UK company. incorporated on 23 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. BRANDFORMULA LIMITED has been registered for 13 years. Current directors include JOHNSON, Neil Gavin, WIGGINS, Martin Roger.

Company Number
08153184
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
Unit 4 11-29 Fashion Street, London, E1 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
JOHNSON, Neil Gavin, WIGGINS, Martin Roger
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDFORMULA LIMITED

BRANDFORMULA LIMITED is an active company incorporated on 23 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. BRANDFORMULA LIMITED was registered 13 years ago.(SIC: 70210)

Status

active

Active since 13 years ago

Company No

08153184

LTD Company

Age

13 Years

Incorporated 23 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 4 11-29 Fashion Street London, E1 6PX,

Previous Addresses

5 London Wall Buildings 4th Floor London London EC2M 5NS
From: 30 July 2015To: 6 June 2022
5 4th Floor, 5 London Wall Buildings London EC2M 5NS
From: 30 April 2014To: 30 July 2015
5 London Wall Buildings London London EC2M 5NS United Kingdom
From: 25 April 2014To: 30 April 2014
5 Brandformula Limited 4Th Floor, 5 London Wall Buildings London London EC2M 5NS United Kingdom
From: 25 April 2014To: 25 April 2014
5 London Wall Buildings London England
From: 25 April 2014To: 25 April 2014
Second Floor Albion Mills 18 East Tenter Street London E1 8DN
From: 10 April 2013To: 25 April 2014
First Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 23 July 2012To: 10 April 2013
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 14
Director Left
Jan 18
Owner Exit
Aug 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNSON, Neil Gavin

Active
11-29 Fashion Street, LondonE1 6PX
Born May 1963
Director
Appointed 01 Oct 2012

WIGGINS, Martin Roger

Active
Mersea Avenue, West MerseaCO5 8JL
Born December 1965
Director
Appointed 23 Jul 2012

EASTOP, Carl Patrick

Resigned
London Wall Buildings, LondonEC2M 5NS
Born March 1970
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2014

HUXLEY, Mark Norman

Resigned
London Wall Buildings, LondonEC2M 5NS
Born May 1960
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
London Wall Buildings, LondonEC2M 5NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2020

Mr Martin Roger Wiggins

Ceased
London Wall Buildings, LondonEC2M 5NS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 December 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Incorporation Company
23 July 2012
NEWINCIncorporation