Company NameBranded Cups Ltd
DirectorsPete Reynolds and Peter James Knighton
Company StatusActive
Company Number08958988
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Pete Reynolds
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Peter James Knighton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH

Contact

Websitebrandedcups.co.uk

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £10Pete Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£2,640
Current Liabilities£109

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
23 February 2024Change of details for Mr Peter James Knighton as a person with significant control on 5 February 2024 (2 pages)
23 February 2024Director's details changed for Mr Peter James Knighton on 5 February 2024 (2 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 April 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
31 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2022Memorandum and Articles of Association (25 pages)
27 January 2022Change of share class name or designation (2 pages)
6 January 2022Notification of Peter James Knighton as a person with significant control on 22 December 2021 (2 pages)
6 January 2022Appointment of Mr Peter James Knighton as a director on 22 December 2021 (2 pages)
5 January 2022Change of details for Mr Peter James Reynolds as a person with significant control on 22 December 2021 (2 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Change of details for Mr Peter James Reynolds as a person with significant control on 22 April 2021 (2 pages)
23 April 2021Registered office address changed from 13 Cheltenham Road Manchester M21 9GL England to 123 Wellington Road South Stockport Cheshire SK1 3th on 23 April 2021 (1 page)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
15 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
15 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
14 January 2016Registered office address changed from C/O Pete Reynolds 13 Cheltenham Road Cheltenham Road Manchester M21 9GL to 13 Cheltenham Road Manchester M21 9GL on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Pete Reynolds 13 Cheltenham Road Cheltenham Road Manchester M21 9GL to 13 Cheltenham Road Manchester M21 9GL on 14 January 2016 (1 page)
5 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(3 pages)
5 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)