Company NameBrand Apps Limited
DirectorsDamian Guy and Benedict Michael Hazell
Company StatusActive
Company Number07838945
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Previous NameAdvent Digital Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Damian Guy
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Benedict Michael Hazell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(6 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ

Contact

Websitebrandapps.co.uk
Email address[email protected]
Telephone01423 275105
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Sapling Ventures Limited
80.00%
Ordinary
20 at £1Damian Guy
20.00%
Ordinary

Financials

Year2014
Net Worth-£243,832
Cash£58,183
Current Liabilities£203,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

29 January 2018Delivered on: 6 February 2018
Persons entitled: Nudge Limited

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 25 February 2016
Persons entitled: Nudge Limited

Classification: A registered charge
Outstanding
25 September 2013Delivered on: 4 October 2013
Persons entitled: Trilindist Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
26 February 2024Register inspection address has been changed from 37a Oxford Street Harrogate HG1 1PW England to 104 Station Parade Harrogate HG1 1HQ (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 September 2023Termination of appointment of Benedict Michael Hazell as a director on 4 September 2023 (1 page)
28 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 February 2022Register inspection address has been changed from 12 Station Parade Harrogate HG1 1UE England to 37a Oxford Street Harrogate HG1 1PW (1 page)
26 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
14 February 2021Cessation of Benedict Michael Hazell as a person with significant control on 15 December 2020 (1 page)
14 February 2021Change of details for Mr Damian Guy as a person with significant control on 15 December 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 November 2020Register inspection address has been changed from Copthall House Station Bridge Harrogate North Yorkshire HG1 1SP England to 12 Station Parade Harrogate HG1 1UE (1 page)
22 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 November 2018Appointment of Mr Benedict Michael Hazell as a director on 1 November 2018 (2 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 September 2018Notification of Benedict Michael Hazell as a person with significant control on 8 June 2018 (2 pages)
27 September 2018Change of details for Mr Damian Guy as a person with significant control on 8 June 2018 (2 pages)
27 September 2018Withdrawal of a person with significant control statement on 27 September 2018 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
20 September 2018Registered office address changed from C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 20 September 2018 (1 page)
12 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 10,000.00
(4 pages)
8 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
6 February 2018Registration of charge 078389450003, created on 29 January 2018 (52 pages)
22 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 2,000
(3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Notification of Damian Guy as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Notification of Damian Guy as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Satisfaction of charge 078389450001 in full (4 pages)
25 February 2016Registration of charge 078389450002, created on 10 February 2016 (63 pages)
25 February 2016Registration of charge 078389450002, created on 10 February 2016 (63 pages)
25 February 2016Satisfaction of charge 078389450001 in full (4 pages)
28 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 October 2013Registered office address changed from Unit 851 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Unit 851 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 30 October 2013 (1 page)
4 October 2013Registration of charge 078389450001 (32 pages)
4 October 2013Registration of charge 078389450001 (32 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
29 September 2013Register inspection address has been changed (1 page)
29 September 2013Register inspection address has been changed (1 page)
29 September 2013Register(s) moved to registered inspection location (1 page)
29 September 2013Register(s) moved to registered inspection location (1 page)
28 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 40
(3 pages)
28 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 80
(3 pages)
28 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 100
(3 pages)
28 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 80
(3 pages)
28 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 40
(3 pages)
28 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 80
(3 pages)
28 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 100
(3 pages)
28 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 80
(3 pages)
20 August 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 August 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 August 2013Company name changed advent digital LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed advent digital LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 November 2012Director's details changed for Mr Damian Guy on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Damian Guy on 21 November 2012 (2 pages)
24 October 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2012 (2 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)