Background WavePink WaveYellow Wave

BRAND K LTD (11716789)

BRAND K LTD (11716789) is an active UK company. incorporated on 7 December 2018. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRAND K LTD has been registered for 7 years. Current directors include NORFORD, Alexander Darryl.

Company Number
11716789
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Thistle Down Barn Holcot Lane, Northampton, NN6 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORFORD, Alexander Darryl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND K LTD

BRAND K LTD is an active company incorporated on 7 December 2018 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRAND K LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11716789

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Thistle Down Barn Holcot Lane Sywell Northampton, NN6 0BG,

Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Oct 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NORFORD, Alexander Darryl

Active
Manton Lane, BedfordMK41 7PX
Born December 1978
Director
Appointed 07 Dec 2018

USTEN, Erol

Resigned
Manton Lane, BedfordMK41 7PX
Born February 1957
Director
Appointed 07 Dec 2018
Resigned 24 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Aug 2022

Mr Alexander Darryl Norford

Ceased
Manton Lane, BedfordMK41 7PX
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 24 Aug 2022

Mr Erol Usten

Ceased
Manton Lane, BedfordMK41 7PX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 24 Aug 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Resolution
9 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
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
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2018
NEWINCIncorporation