Background WavePink WaveYellow Wave

BETTER AGENCY LIMITED (08276373)

BETTER AGENCY LIMITED (08276373) is an active UK company. incorporated on 1 November 2012. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BETTER AGENCY LIMITED has been registered for 13 years. Current directors include BRENKLEY, Lisa, BRENKLEY, Richard John, GEORGE, Ben and 2 others.

Company Number
08276373
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
27 Duke Street, Chelmsford, CM1 1HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRENKLEY, Lisa, BRENKLEY, Richard John, GEORGE, Ben, HENNESSY, Rhiannon, QUAYLE, Kiera
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER AGENCY LIMITED

BETTER AGENCY LIMITED is an active company incorporated on 1 November 2012 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BETTER AGENCY LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08276373

LTD Company

Age

13 Years

Incorporated 1 November 2012

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 29 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

CENTIGRADE DIGITAL LIMITED
From: 1 November 2012To: 21 February 2015
Contact
Address

27 Duke Street Chelmsford, CM1 1HT,

Previous Addresses

1 Moulsham Street Chelmsford CM2 0HR
From: 1 October 2015To: 18 July 2024
Garlands Farm Bourne Road West Bergholt Colchester CO6 3EL England
From: 2 February 2015To: 1 October 2015
Countrywide House 23 West Bar Banbury Oxon OX16 9SA
From: 1 November 2012To: 2 February 2015
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Director Joined
Jun 13
Funding Round
Jul 13
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Oct 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Nov 19
Loan Cleared
Jan 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
May 22
Loan Secured
Jul 23
New Owner
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BRENKLEY, Christine Ann

Active
Duke Street, ChelmsfordCM1 1HT
Secretary
Appointed 30 Jan 2015

BRENKLEY, Lisa

Active
Duke Street, ChelmsfordCM1 1HT
Born September 1985
Director
Appointed 31 Dec 2021

BRENKLEY, Richard John

Active
Duke Street, ChelmsfordCM1 1HT
Born October 1983
Director
Appointed 03 Dec 2012

GEORGE, Ben

Active
Duke Street, ChelmsfordCM1 1HT
Born January 1994
Director
Appointed 10 Feb 2025

HENNESSY, Rhiannon

Active
Duke Street, ChelmsfordCM1 1HT
Born December 1987
Director
Appointed 10 Feb 2025

QUAYLE, Kiera

Active
Duke Street, ChelmsfordCM1 1HT
Born April 1994
Director
Appointed 10 Feb 2025

DANE, Laura May

Resigned
23 West Bar, BanburyOX16 9SA
Secretary
Appointed 01 Nov 2012
Resigned 30 Jan 2015

MARSHALL, Natasha

Resigned
Moulsham Street, ChelmsfordCM2 0HR
Born December 1988
Director
Appointed 01 Nov 2019
Resigned 08 Jun 2021

MATTHEWS, Nicholas Waltham

Resigned
23 West Bar, BanburyOX16 9SA
Born May 1955
Director
Appointed 01 Nov 2012
Resigned 30 Jan 2015

MOORE, Robin Alexander

Resigned
Moulsham Street, ChelmsfordCM2 0HR
Born December 1976
Director
Appointed 25 Jun 2013
Resigned 30 Nov 2017

READING, Barry Edward

Resigned
23 West Bar, BanburyOX16 9SA
Born February 1962
Director
Appointed 01 Nov 2012
Resigned 30 Jan 2015

SMITH, Christopher

Resigned
Moulsham Street, ChelmsfordCM2 0HR
Born July 1977
Director
Appointed 01 Jan 2018
Resigned 30 Sept 2020

Persons with significant control

4

3 Active
1 Ceased
Britannia Business Park, Southend On SeaSS2 6GE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2026

Mrs Lisa Brenkley

Active
Duke Street, ChelmsfordCM1 1HT
Born September 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Nov 2022

Mr Robin Alexander Moore

Ceased
Moulsham Street, ChelmsfordCM2 0HR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017

Mr Richard John Brenkley

Active
Duke Street, ChelmsfordCM1 1HT
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2013
CH03Change of Secretary Details
Resolution
18 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2012
NEWINCIncorporation