CompanyTrack
B

BRAND CLOUDLINES LIMITED

Active London

Other information technology service activities

0 employees
Other information technology service activities
B

BRAND CLOUDLINES LIMITED

Other information technology service activities

Founded 20 Mar 2018 Active London, England 0 employees
Other information technology service activities
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 28 Feb 2025
Net assets £-64.18K £21.03K 2024 year on year
Total assets £222.02K £960.00 2024 year on year
Total Liabilities £286.19K £21.99K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

66 Berners Street London England W1T 3NL England

Credit Report

Discover BRAND CLOUDLINES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£43.18k

Decreased by £27.36k (-39%)

Net Assets

-£64.18k

Increased by £21.03k (+25%)

Total Liabilities

£286.19k

Decreased by £21.99k (-7%)

Turnover

£53.35k

Decreased by £16.07k (-23%)

Employees

N/A

Debt Ratio

129%

Decreased by 9 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
David Andrew LawDirectorBritishEngland5420 Mar 2018Active
Gary Stephen HoltDirectorBritishEngland5820 Mar 2018Active
Simon Benjamin ManchippDirectorBritishEngland5420 Mar 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Agency Of Someone Limited

United Kingdom

Active
Notified 20 Mar 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THE AGENCY OF SOMEONE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VCCP OVERSEAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VCCP GROUP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
VCCP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PM VII S.A.R.L. luxembourg
PROVIDENCE STRIKE II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROVIDENCE VII STRIKE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRAND CLOUDLINES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Dec 2025Persons With Significant ControlChange to The Agency of Someone Limited as a person with significant control on 2025-12-01View(2 pages)
25 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
25 Sept 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
25 Sept 2025AccountsAnnual accounts filedView(107 pages)
1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Dec 2025 Persons With Significant Control

Change to The Agency of Someone Limited as a person with significant control on 2025-12-01

25 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

25 Sept 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

25 Sept 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

Change to The Agency of Someone Limited as a person with significant control on 2025-12-01

2 months ago on 1 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 25 Sept 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 25 Sept 2025

Annual accounts filed

4 months ago on 25 Sept 2025