Company NameBrand Activists Limited
DirectorRichard Charles Jonathan Gray
Company StatusActive
Company Number04594236
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Previous NameFederate Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Charles Jonathan Gray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(3 days after company formation)
Appointment Duration21 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HF
Director NameMr Alan William Mitchell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 St Ann Street
Salisbury
Wilts
SP1 2DN
Secretary NameMr Alan William Mitchell
NationalityBritish
StatusResigned
Appointed22 November 2002(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 St Ann Street
Salisbury
Wilts
SP1 2DN
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Mitchell
50.00%
Ordinary
1 at £1Richard Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£60,543
Cash£60,908
Current Liabilities£4,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
6 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
26 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
15 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
30 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
10 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
1 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
10 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
27 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Registered office address changed from 76 Batchelor Gardens Harrogate North Yorkshire HG1 3EA on 21 November 2011 (1 page)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from 76 Batchelor Gardens Harrogate North Yorkshire HG1 3EA on 21 November 2011 (1 page)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Company name changed federate LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Company name changed federate LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
12 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 July 2009Appointment terminated director and secretary alan mitchell (1 page)
22 July 2009Appointment terminated director and secretary alan mitchell (1 page)
6 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
6 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
6 January 2009Registered office changed on 06/01/2009 from 5 st ann street salisbury SP1 2DN (1 page)
6 January 2009Registered office changed on 06/01/2009 from 5 st ann street salisbury SP1 2DN (1 page)
10 December 2008Return made up to 19/11/08; full list of members (4 pages)
10 December 2008Return made up to 19/11/08; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
14 December 2007Return made up to 19/11/07; full list of members (2 pages)
14 December 2007Return made up to 19/11/07; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
24 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
28 April 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
28 April 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
6 January 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
6 January 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
24 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
24 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 December 2004Return made up to 19/11/04; full list of members (7 pages)
21 December 2004Return made up to 19/11/04; full list of members (7 pages)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
4 December 2003Return made up to 19/11/03; full list of members (7 pages)
4 December 2003Return made up to 19/11/03; full list of members (7 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: 376 euston road london NW1 3BL (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 376 euston road london NW1 3BL (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002New director appointed (2 pages)
19 November 2002Incorporation (15 pages)
19 November 2002Incorporation (15 pages)