BRITON COLLEGE LIMITED

Register to unlock more data on OkredoRegister

BRITON COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07175727

Incorporation date

03/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Radial House, 3-5 Ripple Road, Barking IG11 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2010)
dot icon01/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon28/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Director's details changed for Mr Kamruzzaman Shakil on 2023-03-15
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon28/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon17/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon10/01/2019
Director's details changed for Mr Kamruzzaman Shakil on 2018-01-01
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Registered office address changed from Suite 18 95 Miles Road Mitcham Surrey CR4 3FH England to Radial House 3-5 Ripple Road Barking IG11 7NP on 2017-04-03
dot icon09/01/2017
Registered office address changed from Radial House 3-5 Ripple Road Barking Essex IG11 7NP England to Suite 18 95 Miles Road Mitcham Surrey CR4 3FH on 2017-01-09
dot icon03/01/2017
Registered office address changed from 3 Ripple Road Radial House Barking Essex IG11 7NP England to Radial House 3-5 Ripple Road Barking Essex IG11 7NP on 2017-01-03
dot icon31/12/2016
Director's details changed for Mr Kamruzzaman Shakil on 2016-12-30
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon04/10/2016
Appointment of Mr Mohammad Imran Hossain Mazumder as a director on 2016-10-03
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon04/08/2016
Termination of appointment of Mohammad Imran Hossain Mazumder as a director on 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Registered office address changed from Radial House 3 Ripple Road Barking Essex IG11 7NP to 3 Ripple Road Radial House Barking Essex IG11 7NP on 2015-05-21
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/04/2015
Registered office address changed from 101 Commercial Road Duru House London E1 1RD to Radial House 3 Ripple Road Barking Essex IG11 7NP on 2015-04-30
dot icon30/04/2015
Appointment of Mr Kamruzzaman Shakil as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Md Abul Kalam Azad as a director on 2015-03-20
dot icon13/03/2015
Termination of appointment of Mahbubur Rahman as a director on 2015-03-10
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon17/03/2014
Appointment of Dr Md Abul Kalam Azad as a director
dot icon17/03/2014
Appointment of Mr Mohammad Imran Hossain Mazumder as a director
dot icon17/03/2014
Termination of appointment of Arifur Rahman as a director
dot icon17/03/2014
Appointment of Mr Mahbubur Rahman as a director
dot icon17/03/2014
Termination of appointment of Arifur Rahman as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Termination of appointment of Mohammad Mazumder as a director
dot icon12/11/2013
Appointment of Mr Arifur Rahman as a director
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon10/04/2013
Appointment of Mr Mohammad Imran Hossain Mazumder as a director
dot icon10/04/2013
Termination of appointment of Salina Mahbub as a director
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon08/01/2013
Appointment of Mrs Salina Mahbub as a director
dot icon08/01/2013
Termination of appointment of Sabah Tasnim as a director
dot icon08/01/2013
Registered office address changed from 101 Commercial Road Duru House(1St Floor) London E1 1RD England on 2013-01-08
dot icon08/01/2013
Certificate of change of name
dot icon07/01/2013
Registered office address changed from 24 Osborn Street (First Floor) London E1 6TD United Kingdom on 2013-01-07
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/05/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon15/07/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon03/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
100.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Mahbubur
Director
14/03/2014 - 10/03/2015
22
Mahbub, Salina
Director
08/01/2013 - 10/04/2013
11
Shakil, Kamruzzaman
Director
30/04/2015 - Present
15
Dr Md Abul Kalam Azad
Director
14/03/2014 - 20/03/2015
22
Mr Mohammad Imran Hossain Mazumder
Director
10/04/2013 - 20/12/2013
42

Persons with Significant Control

3
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 BRITON COLLEGE LIMITED

BRITON COLLEGE LIMITED is an(a) Active company incorporated on 03/03/2010 with the registered office located at Radial House, 3-5 Ripple Road, Barking IG11 7NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITON COLLEGE LIMITED?

toggle

BRITON COLLEGE LIMITED is currently Active. It was registered on 03/03/2010 .

Where is BRITON COLLEGE LIMITED located?

toggle

BRITON COLLEGE LIMITED is registered at Radial House, 3-5 Ripple Road, Barking IG11 7NP.

What does BRITON COLLEGE LIMITED do?

toggle

BRITON COLLEGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRITON COLLEGE LIMITED?

toggle

The latest filing was on 01/01/2026: Confirmation statement made on 2025-12-20 with no updates.