Background WavePink WaveYellow Wave

EXPERT BRAND SOLUTIONS LTD (12884462)

EXPERT BRAND SOLUTIONS LTD (12884462) is an active UK company. incorporated on 16 September 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPERT BRAND SOLUTIONS LTD has been registered for 5 years. Current directors include CHARVAT, Diane, SCHAFER, Stacey Ann.

Company Number
12884462
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARVAT, Diane, SCHAFER, Stacey Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERT BRAND SOLUTIONS LTD

EXPERT BRAND SOLUTIONS LTD is an active company incorporated on 16 September 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPERT BRAND SOLUTIONS LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12884462

LTD Company

Age

5 Years

Incorporated 16 September 2020

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 10 December 2020To: 16 May 2023
Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF England
From: 16 September 2020To: 10 December 2020
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Funding Round
Oct 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHARVAT, Diane

Active
Fenchurch Street, LondonEC3M 3BD
Born July 1971
Director
Appointed 06 Nov 2023

SCHAFER, Stacey Ann

Active
Fenchurch Street, LondonEC3M 3BD
Born November 1976
Director
Appointed 24 Feb 2026

DEMARET, Elizabeth Francy

Resigned
Fenchurch Street, LondonEC3M 3BD
Born June 1966
Director
Appointed 22 Jul 2022
Resigned 06 Nov 2023

EDWARDS, Kenneth Lee

Resigned
Fenchurch Street, LondonEC3M 3BD
Born May 1961
Director
Appointed 22 Jul 2022
Resigned 24 Feb 2026

GINNETTI, Daniel V

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1968
Director
Appointed 16 Sept 2020
Resigned 01 Dec 2020

PALMER, Richard John

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1976
Director
Appointed 08 Oct 2020
Resigned 01 Dec 2020

PINNEY, Christopher David

Resigned
Fenchurch Street, LondonEC3M 4AD
Born April 1978
Director
Appointed 01 Dec 2020
Resigned 22 Jul 2022

RISHI, Sahil Nath

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1983
Director
Appointed 01 Dec 2020
Resigned 22 Jul 2022

WHITE, Paul

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1970
Director
Appointed 01 Dec 2020
Resigned 22 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Sussex Avenue, LeedsLS10 2LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2020
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 November 2023
SH10Notice of Particulars of Variation
Resolution
10 November 2023
RESOLUTIONSResolutions
Memorandum Articles
10 November 2023
MAMA
Memorandum Articles
10 November 2023
MAMA
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Legacy
9 August 2022
PARENT_ACCPARENT_ACC
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Incorporation Company
16 September 2020
NEWINCIncorporation