BRITISH CARIBBEAN LTD

Register to unlock more data on OkredoRegister

BRITISH CARIBBEAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11955208

Incorporation date

18/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10, Drca Business Centre, Battersea, London SW11 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2019)
dot icon21/04/2026
Termination of appointment of Avril Gay as a secretary on 2026-04-21
dot icon21/04/2026
Termination of appointment of Rosemary Marsha Alves as a director on 2026-04-21
dot icon21/04/2026
Termination of appointment of Avril Gay as a director on 2026-04-21
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon15/10/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon14/10/2025
Registered office address changed from PO Box 4385 11955208 - Companies House Default Address Cardiff CF14 8LH to Unit 10, Drca Business Centre Battersea London SW11 5HD on 2025-10-14
dot icon14/10/2025
Secretary's details changed for Ms Avril Gay on 2025-10-07
dot icon14/10/2025
Change of details for Mr Michael Smith as a person with significant control on 2025-10-07
dot icon14/10/2025
Director's details changed for Mr Michael Smith on 2025-10-07
dot icon14/10/2025
Director's details changed for Ms Avril Gay on 2025-10-07
dot icon14/10/2025
Director's details changed for Ms Rosemary Marsha Alves on 2025-10-14
dot icon29/08/2025
Address of officer Ms Avril Gay changed to 11955208 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of person with significant control Mr Michael Smith changed to 11955208 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of officer Mr Michael Smith changed to 11955208 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of officer Ms Avril Gay changed to 11955208 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Registered office address changed to PO Box 4385, 11955208 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of officer Ms Rosemary Marsha Alves changed to 11955208 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon06/08/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon19/07/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon01/11/2023
Appointment of Ms Rosemary Marsha Alves as a director on 2023-10-20
dot icon01/11/2023
Appointment of Ms Avril Gay as a director on 2023-10-20
dot icon01/11/2023
Appointment of Ms Avril Gay as a secretary on 2023-10-20
dot icon01/11/2023
Termination of appointment of Martin Lashley as a director on 2023-10-20
dot icon25/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon05/05/2022
Appointment of Mr Martin Lashley as a director on 2022-05-05
dot icon30/04/2022
Change of details for Mr Michael Smith as a person with significant control on 2022-03-18
dot icon30/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon30/04/2022
Director's details changed for Mr Michael Smith on 2022-03-30
dot icon04/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon18/01/2021
Micro company accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon18/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.00K
-
0.00
-
-
2022
1
0.00
-
0.00
-
-
2022
1
0.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael
Director
18/04/2019 - Present
13
Gay, Avril
Secretary
20/10/2023 - 21/04/2026
-
Martin Lashley
Director
05/05/2022 - 20/10/2023
1
Gay, Avril
Director
20/10/2023 - 21/04/2026
-
Alves, Rosemary Marsha
Director
20/10/2023 - 21/04/2026
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CARIBBEAN LTD

BRITISH CARIBBEAN LTD is an(a) Active company incorporated on 18/04/2019 with the registered office located at Unit 10, Drca Business Centre, Battersea, London SW11 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CARIBBEAN LTD?

toggle

BRITISH CARIBBEAN LTD is currently Active. It was registered on 18/04/2019 .

Where is BRITISH CARIBBEAN LTD located?

toggle

BRITISH CARIBBEAN LTD is registered at Unit 10, Drca Business Centre, Battersea, London SW11 5HD.

What does BRITISH CARIBBEAN LTD do?

toggle

BRITISH CARIBBEAN LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRITISH CARIBBEAN LTD have?

toggle

BRITISH CARIBBEAN LTD had 1 employees in 2022.

What is the latest filing for BRITISH CARIBBEAN LTD?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Avril Gay as a secretary on 2026-04-21.