Background WavePink WaveYellow Wave

BRANDACTIF LIMITED (08610811)

BRANDACTIF LIMITED (08610811) is an active UK company. incorporated on 16 July 2013. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BRANDACTIF LIMITED has been registered for 12 years. Current directors include KHETERPAL, Rohit, KOLLA, Srinivasu, LANCASTER, Peter Gerrard.

Company Number
08610811
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
Hayfield Barn Grayston Plain Lane, Harrogate, HG3 2HS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KHETERPAL, Rohit, KOLLA, Srinivasu, LANCASTER, Peter Gerrard
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDACTIF LIMITED

BRANDACTIF LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BRANDACTIF LIMITED was registered 12 years ago.(SIC: 62012, 62090)

Status

active

Active since 12 years ago

Company No

08610811

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

IPR INTERACTIVE LIMITED
From: 16 July 2013To: 14 September 2018
Contact
Address

Hayfield Barn Grayston Plain Lane Hampsthwaite Harrogate, HG3 2HS,

Previous Addresses

Rowan House Back Lane Easingwold York North Yorkshire YO61 3BG England
From: 29 March 2018To: 23 April 2021
8 West Cliffe Mount Harrogate HG2 0PR England
From: 29 September 2016To: 29 March 2018
Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW
From: 9 September 2013To: 29 September 2016
Linton House North Moor Easingwold YO61 3NB England
From: 16 July 2013To: 9 September 2013
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Share Issue
Feb 14
Funding Round
Feb 14
Funding Round
Jul 14
Director Joined
Apr 15
Funding Round
Aug 15
Funding Round
Jan 18
Funding Round
May 18
Funding Round
Sept 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Left
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Apr 20
Loan Secured
Oct 20
Director Left
Jul 21
Director Joined
Jan 22
Funding Round
Dec 24
Director Left
Jan 26
New Owner
Apr 26
18
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KHETERPAL, Rohit

Active
512, Building 8 Dubai Media City, Dubai
Born November 1984
Director
Appointed 04 Jan 2022

KOLLA, Srinivasu

Active
Grayston Plain Lane, HarrogateHG3 2HS
Born June 1970
Director
Appointed 19 Mar 2020

LANCASTER, Peter Gerrard

Active
Grayston Plain Lane, HarrogateHG3 2HS
Born November 1958
Director
Appointed 16 Jul 2013

VARNEY, Richard

Resigned
Back Lane, YorkYO61 3BG
Secretary
Appointed 16 Jul 2013
Resigned 22 Apr 2021

BARTLETT, Sophie

Resigned
Grayston Plain Lane, HarrogateHG3 2HS
Born March 1986
Director
Appointed 16 Jul 2013
Resigned 29 Dec 2025

BILTCLIFFE, Simon David William Watson, Mr.

Resigned
Back Lane, YorkYO61 3BG
Born July 1965
Director
Appointed 22 Apr 2015
Resigned 12 Sept 2019

VARNEY, Richard Norman

Resigned
Back Lane, YorkYO61 3BG
Born April 1951
Director
Appointed 16 Jul 2013
Resigned 11 Jun 2021

Persons with significant control

2

Mr Peter Gerrard Lancaster

Active
Grayston Plain Lane, HarrogateHG3 2HS
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016

Mr Peter Gerard Lancaster

Active
Grayston Plain Lane, HarrogateHG3 2HS
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
16 April 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Memorandum Articles
20 December 2024
MAMA
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Memorandum Articles
18 September 2018
MAMA
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 September 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Resolution
21 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2013
NEWINCIncorporation