Background WavePink WaveYellow Wave

BECKHAM BRAND HOLDINGS LIMITED (09176844)

BECKHAM BRAND HOLDINGS LIMITED (09176844) is an active UK company. incorporated on 14 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BECKHAM BRAND HOLDINGS LIMITED has been registered for 11 years. Current directors include BECKHAM, David Robert Joseph, BECKHAM, Victoria Caroline.

Company Number
09176844
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BECKHAM, David Robert Joseph, BECKHAM, Victoria Caroline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKHAM BRAND HOLDINGS LIMITED

BECKHAM BRAND HOLDINGS LIMITED is an active company incorporated on 14 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BECKHAM BRAND HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09176844

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 17 May 2019To: 26 July 2019
33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England
From: 14 August 2014To: 17 May 2019
Timeline

17 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Jan 15
Funding Round
Mar 18
Capital Update
May 19
Capital Update
May 19
Director Left
May 19
Owner Exit
May 19
Funding Round
May 19
Share Issue
Jan 22
Capital Update
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Capital Update
Jan 22
Owner Exit
Feb 22
10
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BECKHAM, David Robert Joseph

Active
Elsey Court, LondonW1W 8BE
Born May 1975
Director
Appointed 14 Aug 2014

BECKHAM, Victoria Caroline

Active
Elsey Court, LondonW1W 8BE
Born April 1974
Director
Appointed 14 Aug 2014

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 14 Aug 2014
Resigned 15 Aug 2019

DODDS, Robert Cecil Gifford

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born February 1957
Director
Appointed 14 Aug 2014
Resigned 08 May 2019

Persons with significant control

6

1 Active
5 Ceased
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Ceased 03 Feb 2022
20-22 Great Titchfiled Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2019
Ceased 12 Jan 2022

David Robert Joseph Beckham

Ceased
89 New Bond Street, LondonW1S 1DA
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Jan 2022

Victoria Caroline Beckham

Ceased
89 New Bond Street, LondonW1S 1DA
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2022
Ransome's Dock, LondonSW11 4NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2019
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control Without Name Date
13 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 January 2022
SH19Statement of Capital
Legacy
14 January 2022
SH20SH20
Legacy
14 January 2022
CAP-SSCAP-SS
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
12 January 2022
SH19Statement of Capital
Legacy
12 January 2022
SH20SH20
Legacy
12 January 2022
CAP-SSCAP-SS
Resolution
12 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
10 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 July 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 May 2019
SH10Notice of Particulars of Variation
Resolution
28 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Legacy
8 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2019
SH19Statement of Capital
Legacy
8 May 2019
CAP-SSCAP-SS
Resolution
8 May 2019
RESOLUTIONSResolutions
Legacy
8 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2019
SH19Statement of Capital
Legacy
8 May 2019
CAP-SSCAP-SS
Resolution
8 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Resolution
26 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Incorporation Company
14 August 2014
NEWINCIncorporation