Background WavePink WaveYellow Wave

BRAND DIVISION HOLDINGS LIMITED (11739908)

BRAND DIVISION HOLDINGS LIMITED (11739908) is an active UK company. incorporated on 24 December 2018. with registered office in St. Austell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRAND DIVISION HOLDINGS LIMITED has been registered for 7 years. Current directors include FRANKS, Matthew, LOVEGROVE, Miles Alan.

Company Number
11739908
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANKS, Matthew, LOVEGROVE, Miles Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND DIVISION HOLDINGS LIMITED

BRAND DIVISION HOLDINGS LIMITED is an active company incorporated on 24 December 2018 with the registered office located in St. Austell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRAND DIVISION HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11739908

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

Eco Incentives Limited Esam Carluddon Technology Park St. Austell Cornwall PL26 8WE United Kingdom
From: 29 November 2021To: 13 December 2021
Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ United Kingdom
From: 22 November 2021To: 29 November 2021
C/O Fluid Branding Limited, Esam,Unit 31 Carluddon Technology Park Carluddon St. Austell PL26 8WE England
From: 28 January 2020To: 22 November 2021
Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ United Kingdom
From: 24 December 2018To: 28 January 2020
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Feb 19
Capital Update
Feb 19
Loan Secured
Mar 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOPE, Miranda

Active
Esam, St. AustellPL26 8WE
Secretary
Appointed 01 Feb 2019

FRANKS, Matthew

Active
Esam, St. AustellPL26 8WE
Born August 1971
Director
Appointed 24 Dec 2018

LOVEGROVE, Miles Alan

Active
Esam, St. AustellPL26 8WE
Born June 1979
Director
Appointed 24 Dec 2018

Persons with significant control

2

Mr Matthew John Franks

Active
Esam, St. AustellPL26 8WE
Born August 1971

Nature of Control

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

Mr Miles Alan Lovegrove

Active
Esam, St. AustellPL26 8WE
Born June 1979

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 February 2019
SH19Statement of Capital
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Legacy
15 February 2019
SH20SH20
Legacy
15 February 2019
CAP-SSCAP-SS
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Incorporation Company
24 December 2018
NEWINCIncorporation