Brand Iq Limited
Private Limited Company
Brand Iq Limited
Unit C, John Tate Road
Foxholes Business Park
Hertford
SG13 7DT
Company Name | Brand Iq Limited |
---|
Company Status | Active |
---|
Company Number | 11122725 |
---|
Incorporation Date | 22 December 2017 (6 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | N2 Display Graphics Limited |
---|
Current Directors | 3 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Pre-Press and Pre-Media Services |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
---|
Registered Address | Unit C, John Tate Road Foxholes Business Park Hertford SG13 7DT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hertford and Stortford |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Hertford/Ware |
---|
Parish | Hertford |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
---|
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2225) | Ancillary operations related to printing |
---|
SIC 2007 (18130) | Pre-press and pre-media services |
---|
9 February 2021 | Confirmation statement made on 20 December 2020 with updates | 5 pages |
---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 | 6 pages |
---|
24 August 2020 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 1 page |
---|
22 August 2020 | Change of share class name or designation | 2 pages |
---|
12 August 2020 | Notification of Stuart Lawrence Cripps as a person with significant control on 6 April 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—