BRITALY LTD

Register to unlock more data on OkredoRegister

BRITALY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08364014

Incorporation date

17/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2013)
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Statement of affairs
dot icon31/10/2025
Registered office address changed from 23 Kings Tower Marconi Plaza Chelmsford Essex CM1 1GS England to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-10-31
dot icon22/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon16/11/2024
Compulsory strike-off action has been discontinued
dot icon14/11/2024
Confirmation statement made on 2024-07-31 with updates
dot icon30/10/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Total exemption full accounts made up to 2023-01-27
dot icon31/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-27
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon06/06/2022
Termination of appointment of Antonio Santoro as a secretary on 2022-05-20
dot icon08/10/2021
Appointment of Mr Antonio Santoro as a secretary on 2021-07-15
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/08/2020
Change of details for Mr Pasquale Padalino as a person with significant control on 2019-12-01
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon22/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/09/2019
Registered office address changed from 34 Glebe Road Chelmsford Essex CM1 1QG England to 23 Kings Tower Marconi Plaza Chelmsford Essex CM1 1GS on 2019-09-04
dot icon28/06/2019
Director's details changed for Mr Pasquale Padalino on 2019-06-28
dot icon28/06/2019
Change of details for Mr Pasquale Padalino as a person with significant control on 2019-06-28
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/03/2018
Confirmation statement made on 2018-01-17 with updates
dot icon07/11/2017
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 34 Glebe Road Chelmsford Essex CM1 1QG on 2017-11-07
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/08/2016
Director's details changed for Mr Pasquale Padalino on 2016-08-01
dot icon01/03/2016
Director's details changed for Mr Pasquale Padalino on 2016-02-17
dot icon06/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2015
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road London SW19 3NW on 2015-05-20
dot icon03/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon22/10/2014
Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-22
dot icon21/10/2014
Registered office address changed from 139 Kingston Road London SW19 1LT England to Long Lodge Kingston Road London SW19 3FW on 2014-10-21
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/09/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon03/09/2013
Registered office address changed from Rowlandson House 289-297 Ballards Lane London N12 8NP United Kingdom on 2013-09-03
dot icon03/09/2013
Termination of appointment of Francesco Caputo as a director
dot icon17/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/01/2023
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
27/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/01/2023
dot iconNext account date
27/01/2024
dot iconNext due on
27/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
192.00
-
0.00
29.07K
-
2022
3
818.00
-
0.00
28.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Padalino, Pasquale
Director
17/01/2013 - Present
10
Caputo, Francesco
Director
17/01/2013 - 28/08/2013
-
Santoro, Antonio
Secretary
15/07/2021 - 20/05/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITALY LTD

BRITALY LTD is an(a) Liquidation company incorporated on 17/01/2013 with the registered office located at Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITALY LTD?

toggle

BRITALY LTD is currently Liquidation. It was registered on 17/01/2013 .

Where is BRITALY LTD located?

toggle

BRITALY LTD is registered at Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does BRITALY LTD do?

toggle

BRITALY LTD operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BRITALY LTD?

toggle

The latest filing was on 31/10/2025: Resolutions.