Company NameBrand Life Consultancy Ltd
DirectorBlake Davies
Company StatusActive
Company Number06817736
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Blake Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Contact

Websitebrandlifepharma.com
Telephone0845 4757301
Telephone regionUnknown

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Blake Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,381
Cash£2,287
Current Liabilities£15,384

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
29 September 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
28 July 2023Previous accounting period shortened from 31 December 2023 to 30 June 2023 (1 page)
13 July 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
21 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
3 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
17 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
4 May 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
26 April 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
16 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
22 May 2013Director's details changed for Mr Blake Davies on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Blake Davies on 22 May 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 12 February 2013 (3 pages)
25 February 2013Annual return made up to 12 February 2013 (3 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Director's details changed for Mr Blake Davies on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Blake Davies on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Blake Davies on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
23 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
12 February 2009Incorporation (11 pages)
12 February 2009Incorporation (11 pages)