Background WavePink WaveYellow Wave

ETHNIC BRAND MARKETING LIMITED (08451578)

ETHNIC BRAND MARKETING LIMITED (08451578) is an active UK company. incorporated on 19 March 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. ETHNIC BRAND MARKETING LIMITED has been registered for 13 years. Current directors include MODY, Kaushik Amritlal.

Company Number
08451578
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Global House, London, N12 8NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
MODY, Kaushik Amritlal
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHNIC BRAND MARKETING LIMITED

ETHNIC BRAND MARKETING LIMITED is an active company incorporated on 19 March 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. ETHNIC BRAND MARKETING LIMITED was registered 13 years ago.(SIC: 46190)

Status

active

Active since 13 years ago

Company No

08451578

LTD Company

Age

13 Years

Incorporated 19 March 2013

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Global House 303 Ballards Lane London, N12 8NP,

Previous Addresses

Andwell Hook Hampshire RG27 9PA England
From: 8 August 2019To: 8 August 2019
303 Ballards Lane London N12 8NP England
From: 4 May 2016To: 8 August 2019
14 Walsgrave Avenue Leicester Leicestershire LE5 6PU
From: 19 March 2013To: 4 May 2016
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
May 16
Director Joined
May 16
Loan Secured
Jun 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MODY, Kaushik Amritlal

Active
Cumberland Mills Square, LondonE14 3BH
Born May 1957
Director
Appointed 30 Apr 2016

JOSHI, Dinesh Chander Mohan

Resigned
Cairns Close, LeicesterLE3 2TG
Born March 1970
Director
Appointed 19 Mar 2013
Resigned 30 Apr 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Mar 2013
Resigned 19 Mar 2013

Persons with significant control

1

303 Ballards Lane, LondonN12 8NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
30 May 2018
AAMDAAMD
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Incorporation Company
19 March 2013
NEWINCIncorporation