BRITANNIA CORPORATE EVENTS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA CORPORATE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03561663

Incorporation date

11/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire PO15 5THCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1998)
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon09/05/2023
Confirmation statement made on 2022-10-04 with updates
dot icon05/10/2022
Confirmation statement made on 2020-04-01 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon17/11/2021
Satisfaction of charge 3 in full
dot icon17/11/2021
Satisfaction of charge 035616630004 in full
dot icon14/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/05/2021
Satisfaction of charge 035616630006 in full
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon07/05/2020
Termination of appointment of Christopher Charles Jackson as a director on 2020-03-31
dot icon18/10/2019
Satisfaction of charge 2 in full
dot icon18/10/2019
Satisfaction of charge 035616630007 in full
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon26/03/2019
Registration of charge 035616630012, created on 2019-03-25
dot icon22/03/2019
Registration of charge 035616630011, created on 2019-03-22
dot icon05/03/2019
Registration of charge 035616630010, created on 2019-02-15
dot icon13/02/2019
Registration of charge 035616630009, created on 2019-01-31
dot icon29/01/2019
Registration of charge 035616630008, created on 2019-01-29
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/11/2017
Cessation of Charles David William Williams as a person with significant control on 2017-10-13
dot icon02/11/2017
Appointment of Mr Christopher Charles Jackson as a director on 2017-10-13
dot icon05/07/2017
Termination of appointment of Rca Company Secretarial Services Ltd as a secretary on 2017-06-30
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon10/02/2016
Director's details changed for Charles David William Williams on 2016-02-10
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon28/01/2015
Director's details changed for Mr Andrew Malcolm Byham on 2015-01-28
dot icon29/07/2014
Registration of charge 035616630007, created on 2014-07-28
dot icon10/07/2014
Registration of charge 035616630006, created on 2014-07-09
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon26/04/2014
Registration of charge 035616630004
dot icon26/04/2014
Registration of charge 035616630005
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon19/02/2014
Appointment of Charles David William Williams as a director
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-02-08
dot icon16/09/2013
Secretary's details changed for Rca Company Secretarial Services Ltd on 2013-08-28
dot icon16/09/2013
Registered office address changed from 40 Locks Heath Centre Centre Way, Locks Heath Southampton Hampshire SO31 6DX on 2013-09-16
dot icon16/09/2013
Director's details changed for Mr Andrew Malcolm Byham on 2013-08-27
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/12/2011
Director's details changed for Mr Andrew Malcolm Byham on 2011-12-08
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/05/2009
Return made up to 11/05/09; full list of members
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2008
Return made up to 11/05/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/06/2007
Director's particulars changed
dot icon18/05/2007
Return made up to 11/05/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/10/2006
Particulars of mortgage/charge
dot icon12/05/2006
Return made up to 11/05/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/05/2005
Return made up to 11/05/05; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/05/2004
Return made up to 11/05/04; full list of members
dot icon30/04/2004
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon09/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/07/2003
Return made up to 11/05/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: sovereign house 37 middle road, park gate southampton hampshire SO31 7GH
dot icon29/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/05/2002
Return made up to 11/05/02; full list of members
dot icon29/11/2001
Director's particulars changed
dot icon21/11/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon16/05/2001
Return made up to 11/05/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-10-31
dot icon25/07/2000
Return made up to 11/05/00; full list of members
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
New secretary appointed
dot icon14/03/2000
Accounts for a small company made up to 1999-10-31
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Registered office changed on 04/02/00 from: the quay warsash southampton hampshire SO31 9FR
dot icon21/05/1999
Return made up to 11/05/99; full list of members
dot icon26/07/1998
Ad 14/07/98--------- £ si 100@1=100 £ ic 2/102
dot icon26/05/1998
Accounting reference date extended from 31/05/99 to 31/10/99
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed;new director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Registered office changed on 21/05/98 from: the quay warbash southampton hampshire SO31 9FR
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
Director resigned
dot icon11/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-56.82 % *

* during past year

Cash in Bank

£20,527.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.15K
-
0.00
47.54K
-
2022
3
113.96K
-
0.00
20.53K
-
2022
3
113.96K
-
0.00
20.53K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

113.96K £Ascended13.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.53K £Descended-56.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byham, Andrew Malcolm
Director
11/05/1998 - Present
29
Williams, Charles David William
Director
13/02/2014 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITANNIA CORPORATE EVENTS LIMITED

BRITANNIA CORPORATE EVENTS LIMITED is an(a) Active company incorporated on 11/05/1998 with the registered office located at 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire PO15 5TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA CORPORATE EVENTS LIMITED?

toggle

BRITANNIA CORPORATE EVENTS LIMITED is currently Active. It was registered on 11/05/1998 .

Where is BRITANNIA CORPORATE EVENTS LIMITED located?

toggle

BRITANNIA CORPORATE EVENTS LIMITED is registered at 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire PO15 5TH.

What does BRITANNIA CORPORATE EVENTS LIMITED do?

toggle

BRITANNIA CORPORATE EVENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BRITANNIA CORPORATE EVENTS LIMITED have?

toggle

BRITANNIA CORPORATE EVENTS LIMITED had 3 employees in 2022.

What is the latest filing for BRITANNIA CORPORATE EVENTS LIMITED?

toggle

The latest filing was on 19/06/2025: Total exemption full accounts made up to 2024-09-30.