BRITANNIA CONSULTANTS SERVICES LTD

Register to unlock more data on OkredoRegister

BRITANNIA CONSULTANTS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07190673

Incorporation date

16/03/2010

Size

Dormant

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/07/2024
Voluntary strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Application to strike the company off the register
dot icon26/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon01/11/2023
Termination of appointment of Christian Parker as a director on 2023-10-31
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Solvency Statement dated 28/07/23
dot icon14/08/2023
Statement by Directors
dot icon14/08/2023
Statement of capital on 2023-08-14
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon18/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/11/2022
Termination of appointment of Joanne Ford as a director on 2022-09-01
dot icon11/11/2022
Termination of appointment of Stephen Farrell as a director on 2022-07-31
dot icon31/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon01/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon06/10/2020
Director's details changed for Mrs Joanne Ford on 2020-08-07
dot icon06/10/2020
Director's details changed for Mr Stephen Farrell on 2020-08-07
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Resolutions
dot icon07/09/2020
Change of share class name or designation
dot icon27/08/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon27/08/2020
Appointment of Andrew Stewart Hunter as a secretary on 2020-08-07
dot icon27/08/2020
Appointment of Mr Christian Parker as a director on 2020-08-07
dot icon27/08/2020
Appointment of Alastair James Christopherson as a director on 2020-08-07
dot icon27/08/2020
Notification of Cicg Limited as a person with significant control on 2020-08-07
dot icon27/08/2020
Cessation of Stephen Farrell as a person with significant control on 2020-08-07
dot icon27/08/2020
Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2020-08-27
dot icon10/08/2020
Change of share class name or designation
dot icon10/08/2020
Change of share class name or designation
dot icon15/04/2020
Confirmation statement made on 2020-03-16 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Termination of appointment of Robert James Nolan as a director on 2019-07-31
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Mrs Joanne Ford as a director on 2016-06-01
dot icon10/05/2016
Termination of appointment of Elaine Farrell as a director on 2016-03-03
dot icon28/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Elaine Farrell as a director on 2016-03-03
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon11/12/2012
Sub-division of shares on 2012-10-23
dot icon23/11/2012
Resolutions
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Mr Stephen Farrell as a director
dot icon27/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon01/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon01/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon16/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Stephen
Director
01/04/2012 - 31/07/2022
7
Ford, Joanne
Director
01/06/2016 - 01/09/2022
-
Christopherson, Alastair James
Director
07/08/2020 - Present
37
Parker, Christian
Director
07/08/2020 - 31/10/2023
65

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITANNIA CONSULTANTS SERVICES LTD

BRITANNIA CONSULTANTS SERVICES LTD is an(a) Dissolved company incorporated on 16/03/2010 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. 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 BRITANNIA CONSULTANTS SERVICES LTD?

toggle

BRITANNIA CONSULTANTS SERVICES LTD is currently Dissolved. It was registered on 16/03/2010 and dissolved on 03/12/2024.

Where is BRITANNIA CONSULTANTS SERVICES LTD located?

toggle

BRITANNIA CONSULTANTS SERVICES LTD is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BRITANNIA CONSULTANTS SERVICES LTD do?

toggle

BRITANNIA CONSULTANTS SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITANNIA CONSULTANTS SERVICES LTD?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.