Background WavePink WaveYellow Wave

THE BRANDTECH GROUP LIMITED (09507269)

THE BRANDTECH GROUP LIMITED (09507269) is an active UK company. incorporated on 24 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 3 other business activities. THE BRANDTECH GROUP LIMITED has been registered for 11 years. Current directors include BUCAILLE, Matthieu, JONES, David Robert.

Company Number
09507269
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
BUCAILLE, Matthieu, JONES, David Robert
SIC Codes
59112, 59132, 70210, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRANDTECH GROUP LIMITED

THE BRANDTECH GROUP LIMITED is an active company incorporated on 24 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 3 other business activities. THE BRANDTECH GROUP LIMITED was registered 11 years ago.(SIC: 59112, 59132, 70210, 73110)

Status

active

Active since 11 years ago

Company No

09507269

LTD Company

Age

11 Years

Incorporated 24 March 2015

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 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

YOU & MR JONES LIMITED
From: 24 March 2015To: 11 January 2022
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

Nme Law White Lion House 64a Highgate High Street London N6 5HX England
From: 3 October 2017To: 23 February 2022
, One Fleet Place, London, EC4M 7WS
From: 24 March 2015To: 3 October 2017
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 15
Funding Round
Dec 15
Funding Round
Jan 17
Funding Round
Jul 17
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Oct 19
Funding Round
Jan 21
Funding Round
Jan 22
Funding Round
Oct 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Funding Round
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
14
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUCAILLE, Matthieu

Active
Rue D'Athenes, Paris75009
Born February 1960
Director
Appointed 01 Jun 2024

JONES, David Robert

Active
Rosebery Avenue, LondonEC1R 4AB
Born November 1966
Director
Appointed 24 Mar 2015

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 24 Mar 2015
Resigned 02 Oct 2017

ANTONI, Jean-Marc Marc

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1958
Director
Appointed 09 Jun 2015
Resigned 01 Jun 2024

Persons with significant control

1

Mr David Robert Jones

Active
Rosebery Avenue, LondonEC1R 4AB
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Memorandum Articles
1 October 2024
MAMA
Resolution
1 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
17 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Resolution
18 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Incorporation Company
24 March 2015
NEWINCIncorporation