Background WavePink WaveYellow Wave

BRANDENBURG IP LIMITED (13216258)

BRANDENBURG IP LIMITED (13216258) is an active UK company. incorporated on 22 February 2021. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. BRANDENBURG IP LIMITED has been registered for 5 years. Current directors include KEEN, Dominic John, NEWMARK, Wade Rames, PAYNE, Mark Henry David and 1 others.

Company Number
13216258
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
KEEN, Dominic John, NEWMARK, Wade Rames, PAYNE, Mark Henry David, SCHWABACH, Peter John
SIC Codes
71121, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDENBURG IP LIMITED

BRANDENBURG IP LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. BRANDENBURG IP LIMITED was registered 5 years ago.(SIC: 71121, 72110)

Status

active

Active since 5 years ago

Company No

13216258

LTD Company

Age

5 Years

Incorporated 22 February 2021

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Artemis House 4a Bramley Road Bletchley Milton Keynes, MK1 1PT,

Previous Addresses

16 Finstock Road Finstock Road London W10 6LT England
From: 22 July 2022To: 2 September 2022
16 Finstock Road London W10 6LT United Kingdom
From: 20 July 2022To: 22 July 2022
85 Great Portland Street, First Floor London W1W 7LT United Kingdom
From: 22 February 2021To: 20 July 2022
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jun 21
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Sept 22
Director Joined
Jan 23
Share Issue
Feb 24
Funding Round
Mar 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Feb 26
Funding Round
Feb 26
12
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

KEEN, Dominic John

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born March 1977
Director
Appointed 28 Mar 2024

NEWMARK, Wade Rames

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born February 1960
Director
Appointed 22 Feb 2021

PAYNE, Mark Henry David

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born July 1961
Director
Appointed 31 Jan 2023

SCHWABACH, Peter John

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1959
Director
Appointed 16 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Peter John Schwabach

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2022

Mr Mark Henry David Payne

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2022

Mr Peter John Schwabach

Ceased
Great Portland Street, First Floor, LondonW1W 7LT
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Ceased 24 Jun 2022

Mr Wade Rames Newmark

Ceased
Great Portland Street, First Floor, LondonW1W 7LT
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

47

Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Legacy
20 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2024
PSC09Update to PSC Statements
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 December 2023
RP04CS01RP04CS01
Confirmation Statement
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
21 February 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 February 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Incorporation Company
22 February 2021
NEWINCIncorporation