Company number 07337644
Status Active
Incorporation Date 5 August 2010
Company Type Private Limited Company
Address MALTHOUSE BARNS GROVE LANE, LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 6AR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 90030 - Artistic creation
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 August 2016 with updates; Resolutions
RES10 ‐
Resolution of allotment of securities
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of BRAND EVOLUTION LIMITED are www.brandevolution.co.uk, and www.brand-evolution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Brand Evolution Limited is a Private Limited Company.
The company registration number is 07337644. Brand Evolution Limited has been working since 05 August 2010.
The present status of the company is Active. The registered address of Brand Evolution Limited is Malthouse Barns Grove Lane Lapworth Solihull West Midlands B94 6ar. The company`s financial liabilities are £202.87k. It is £33.4k against last year. The cash in hand is £141.62k. It is £-38.52k against last year. And the total assets are £277.54k, which is £51.99k against last year. FISHER, Emma Katherine is a Secretary of the company. BANFIELD, Dean Joseph is a Director of the company. CHEUNG, Bart Wai Kit is a Director of the company. EDWARDS, Paul Robert is a Director of the company. FISHER, Emma Katherine is a Director of the company. GILES, Neil Gordon is a Director of the company. Secretary BRIDGE HOUSE SECRETARIES LIMITED has been resigned. Director REIDY, Quentin Lawrence has been resigned. Director TEARE, James Clifford Kermode has been resigned. The company operates in "Other information technology service activities".
brand evolution Key Finiance
LIABILITIES
£202.87k
+19%
CASH
£141.62k
-22%
TOTAL ASSETS
£277.54k
+23%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BRIDGE HOUSE SECRETARIES LIMITED
Resigned: 05 August 2010
Appointed Date: 05 August 2010
Persons With Significant Control
Mr Dean Joseph Banfield
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Paul Robert Edwards
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mr Bart Wai Kit Cheung
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control
Mr Neil Gordon Giles
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
BRAND EVOLUTION LIMITED Events
19 Oct 2016
Total exemption small company accounts made up to 31 July 2016
13 Sep 2016
Confirmation statement made on 5 August 2016 with updates
20 Jun 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
17 Jun 2016
Change of share class name or designation
17 Jun 2016
Particulars of variation of rights attached to shares
...
... and 20 more events
17 Aug 2010
Termination of appointment of Bridge House Secretaries Limited as a secretary
17 Aug 2010
Appointment of Paul Robert Edwards as a director
17 Aug 2010
Appointment of Dean Joseph Banfield as a director
17 Aug 2010
Appointment of Emma Katherine Fisher as a secretary
05 Aug 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted