Background WavePink WaveYellow Wave

BRANDLING 11 LIMITED (15477023)

BRANDLING 11 LIMITED (15477023) is an active UK company. incorporated on 9 February 2024. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRANDLING 11 LIMITED has been registered for 2 years. Current directors include HOLMES, Jacqueline Mary, WILSON, David Harold.

Company Number
15477023
Status
active
Type
ltd
Incorporated
9 February 2024
Age
2 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLMES, Jacqueline Mary, WILSON, David Harold
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDLING 11 LIMITED

BRANDLING 11 LIMITED is an active company incorporated on 9 February 2024 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRANDLING 11 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15477023

LTD Company

Age

2 Years

Incorporated 9 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 9 February 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

TIMEC 1862 LIMITED
From: 9 February 2024To: 9 March 2024
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Previous Addresses

11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS United Kingdom
From: 8 March 2024To: 8 March 2024
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 9 February 2024To: 8 March 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
New Owner
Dec 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 20 Jun 2024

HOLMES, Jacqueline Mary

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born October 1957
Director
Appointed 06 Mar 2024

WILSON, David Harold

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born December 1966
Director
Appointed 20 Jun 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 09 Feb 2024
Resigned 06 Mar 2024

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 09 Feb 2024
Resigned 06 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mr David Harold Wilson

Active
Q6 Quorum Park, Newcastle Upon TyneNE12 8BT
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mrs Jacqueline Mary Holmes

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2024
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Confirmation Statement
19 November 2024
CS01Confirmation Statement
Resolution
7 November 2024
RESOLUTIONSResolutions
Memorandum Articles
7 November 2024
MAMA
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Incorporation Company
9 February 2024
NEWINCIncorporation