Background WavePink WaveYellow Wave

BRANDPHOENIX HOLDINGS LIMITED (14987441)

BRANDPHOENIX HOLDINGS LIMITED (14987441) is an active UK company. incorporated on 7 July 2023. with registered office in Loughton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). BRANDPHOENIX HOLDINGS LIMITED has been registered for 2 years. Current directors include ROSSER, Stephen Wayne, SEABROOK, Michael Ronald, WILKINS, Gregory John.

Company Number
14987441
Status
active
Type
ltd
Incorporated
7 July 2023
Age
2 years
Address
Haslers Hawke House, Loughton, IG10 4PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ROSSER, Stephen Wayne, SEABROOK, Michael Ronald, WILKINS, Gregory John
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDPHOENIX HOLDINGS LIMITED

BRANDPHOENIX HOLDINGS LIMITED is an active company incorporated on 7 July 2023 with the registered office located in Loughton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). BRANDPHOENIX HOLDINGS LIMITED was registered 2 years ago.(SIC: 46342)

Status

active

Active since 2 years ago

Company No

14987441

LTD Company

Age

2 Years

Incorporated 7 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 7 July 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Haslers Hawke House Old Station Road Loughton, IG10 4PL,

Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Loan Secured
Nov 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ROSSER, Stephen Wayne

Active
Blackden Lane, Holmes ChapelCW4 8DW
Born April 1958
Director
Appointed 26 Oct 2023

SEABROOK, Michael Ronald

Active
7 Fallow Fields, LoughtonIG10 4QP
Born April 1950
Director
Appointed 26 Oct 2023

WILKINS, Gregory John

Active
Hawke House, LoughtonIG10 4PL
Born April 1964
Director
Appointed 07 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
853 London Road, West ThurrockRM20 3LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2023

Mr Gregory John Wilkins

Ceased
Hawke House, LoughtonIG10 4PL
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Ceased 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Resolution
14 November 2023
RESOLUTIONSResolutions
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Incorporation Company
7 July 2023
NEWINCIncorporation