Background WavePink WaveYellow Wave

BRAND TAP BRANDS LIMITED (12459285)

BRAND TAP BRANDS LIMITED (12459285) is an active UK company. incorporated on 12 February 2020. with registered office in Stourbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAND TAP BRANDS LIMITED has been registered for 6 years. Current directors include SADLER, Aster Louise, SADLER, Christopher John.

Company Number
12459285
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SADLER, Aster Louise, SADLER, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND TAP BRANDS LIMITED

BRAND TAP BRANDS LIMITED is an active company incorporated on 12 February 2020 with the registered office located in Stourbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAND TAP BRANDS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12459285

LTD Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

THE BRAND TAP LIMITED
From: 12 February 2020To: 17 May 2023
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Sept 23
Funding Round
Oct 23
Owner Exit
Feb 25
Loan Secured
Aug 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SADLER, Aster Louise

Active
StourbridgeDY8 1LU
Born February 1983
Director
Appointed 12 Feb 2020

SADLER, Christopher John

Active
StourbridgeDY8 1LU
Born August 1982
Director
Appointed 16 May 2023

Persons with significant control

2

1 Active
1 Ceased
StourbridgeDY8 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2025

Mrs Aster Louise Sadler

Ceased
StourbridgeDY8 1LU
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Incorporation Company
12 February 2020
NEWINCIncorporation