Background WavePink WaveYellow Wave

TWENTYFIRSTCENTURYBRAND LIMITED (12137119)

TWENTYFIRSTCENTURYBRAND LIMITED (12137119) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TWENTYFIRSTCENTURYBRAND LIMITED has been registered for 6 years. Current directors include BARRIE, Neil Stuart, FREEDMAN, Anthony, SHAH, Deepa Rajnikant.

Company Number
12137119
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
6th Floor, 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARRIE, Neil Stuart, FREEDMAN, Anthony, SHAH, Deepa Rajnikant
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTYFIRSTCENTURYBRAND LIMITED

TWENTYFIRSTCENTURYBRAND LIMITED is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TWENTYFIRSTCENTURYBRAND LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12137119

LTD Company

Age

6 Years

Incorporated 2 August 2019

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

6th Floor, 9 Appold Street London, EC2A 2AP,

Previous Addresses

66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
From: 2 August 2019To: 13 December 2023
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Mar 21
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Share Issue
Dec 23
Director Joined
Feb 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARRIE, Neil Stuart

Active
Appold Street, LondonEC2A 2AP
Born February 1974
Director
Appointed 02 Aug 2019

FREEDMAN, Anthony

Active
Appold Street, LondonEC2A 2AP
Born March 1969
Director
Appointed 18 Jul 2023

SHAH, Deepa Rajnikant

Active
Appold Street, LondonEC2A 2AP
Born January 1978
Director
Appointed 01 Feb 2024

PHIPPS, Simon Richard

Resigned
Pacific Ave, San Francisco94133
Born January 1977
Director
Appointed 16 Mar 2021
Resigned 13 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jul 2023

Neil Stuart Barrie

Ceased
Pacific Ave, San Francisco94133
Born February 1974

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 18 Jul 2023

Jonathan Mildenhall

Ceased
Montgomery Street, San Francisco94104
Born September 1967

Nature of Control

Significant influence or control
Notified 02 Aug 2019
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
27 December 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
27 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2019
NEWINCIncorporation