Background WavePink WaveYellow Wave

BRAND OF LONDON LIMITED (10509369)

BRAND OF LONDON LIMITED (10509369) is an active UK company. incorporated on 5 December 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRAND OF LONDON LIMITED has been registered for 9 years. Current directors include KAMENOU, Alexander Kay, KAMENOU, Charles.

Company Number
10509369
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMENOU, Alexander Kay, KAMENOU, Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND OF LONDON LIMITED

BRAND OF LONDON LIMITED is an active company incorporated on 5 December 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRAND OF LONDON LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10509369

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 5 December 2016To: 3 August 2020
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jul 22
Loan Cleared
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KAMENOU, Alexander Kay

Active
Cornhill, LondonEC3V 3QQ
Born January 1990
Director
Appointed 05 Dec 2016

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 05 Dec 2016

Persons with significant control

1

Alexander Kay Kamenou

Active
Cornhill, LondonEC3V 3QQ
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Incorporation Company
5 December 2016
NEWINCIncorporation