ENCYCLOPAEDIA BRITANNICA (UK) LIMITED

Register to unlock more data on OkredoRegister

ENCYCLOPAEDIA BRITANNICA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830890

Incorporation date

19/08/1999

Size

Small

Contacts

Registered address

Registered address

Encyclopædia Britannica (Uk) Ltd 2nd Floor, Unity Wharf, 13 Mill Street, London SE1 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon03/03/2026
Termination of appointment of Jorge Cauz as a director on 2026-02-20
dot icon03/03/2026
Notification of Encyclopaedia Britannica Inc as a person with significant control on 2025-06-12
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon01/08/2025
Registration of charge 038308900003, created on 2025-07-31
dot icon27/01/2025
Termination of appointment of Caroline Kennard as a director on 2024-12-04
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon09/12/2023
Accounts for a small company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon30/06/2023
Appointment of Mr Jorge Cauz as a director on 2023-06-20
dot icon29/06/2023
Withdrawal of a person with significant control statement on 2023-06-29
dot icon29/06/2023
Notification of Jacob Safra as a person with significant control on 2023-06-01
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon12/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/09/2020
Appointment of Ms Caroline Kennard as a director on 2020-09-18
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/08/2020
Termination of appointment of Jim Conners as a director on 2020-08-07
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon16/05/2019
Termination of appointment of Leah Mansoor as a director on 2019-05-06
dot icon01/04/2019
Appointment of Mr Douglas Eveleigh as a director on 2019-03-20
dot icon29/03/2019
Appointment of Mr Jim Conners as a director on 2019-03-20
dot icon25/03/2019
Registered office address changed from C/O Montgomery Swann Ltd Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Encyclopædia Britannica (Uk) Ltd 2nd Floor, Unity Wharf 13 Mill Street London SE1 2BH on 2019-03-25
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/08/2018
Termination of appointment of Edward Anthony Downey as a secretary on 2018-08-18
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Appointment of Ms Deepa Damodaran as a secretary on 2018-05-16
dot icon19/04/2018
Termination of appointment of Jorge Cauz as a director on 2018-03-31
dot icon15/02/2018
Termination of appointment of Richard John Mcgrath as a director on 2017-12-31
dot icon15/02/2018
Termination of appointment of Michael Ross as a director on 2017-12-06
dot icon14/11/2017
Termination of appointment of Khurshid Ahmed Khan as a director on 2017-11-10
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon10/02/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-09-30
dot icon16/02/2015
Appointment of Mr Richard Mcgrath as a director on 2015-02-01
dot icon13/02/2015
Termination of appointment of Philip John Kedgerley Walters as a director on 2015-01-31
dot icon20/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon20/06/2014
Appointment of Mr Khurshid Ahmed Khan as a director
dot icon06/05/2014
Full accounts made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon21/08/2013
Register inspection address has been changed
dot icon01/08/2013
Termination of appointment of Ian Grant as a director
dot icon23/04/2013
Full accounts made up to 2012-09-30
dot icon08/10/2012
Termination of appointment of Grays Inn Secretaries Limited as a secretary
dot icon08/10/2012
Appointment of Mr Edward Anthony Downey as a secretary
dot icon08/10/2012
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 2012-10-08
dot icon29/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-09-30
dot icon19/12/2011
Appointment of Michael Ross as a director
dot icon19/12/2011
Appointment of Jorge Cauz as a director
dot icon19/12/2011
Appointment of Mr Philip John Kedgerley Walters as a director
dot icon14/12/2011
Termination of appointment of Richard Anderson as a director
dot icon01/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon01/09/2011
Director's details changed for Richard Anderson on 2011-08-19
dot icon19/07/2011
Full accounts made up to 2010-09-30
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Grays Inn Secretaries Limited on 2010-08-19
dot icon14/09/2010
Registered office address changed from One Fleet Palce London EC4M 7WS on 2010-09-14
dot icon14/09/2010
Director's details changed for Richard Anderson on 2010-08-19
dot icon13/09/2010
Director's details changed for Mr Ian Gordon Grant on 2010-08-19
dot icon13/09/2010
Director's details changed for Leah Mansoor on 2010-08-19
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon28/10/2009
Director's details changed for Leah Mansoor on 2009-08-18
dot icon28/10/2009
Director's details changed for Mr Ian Gordon Grant on 2009-08-18
dot icon28/10/2009
Director's details changed for Richard Anderson on 2009-08-18
dot icon21/09/2009
Return made up to 19/08/09; full list of members
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 19/08/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon13/10/2006
New director appointed
dot icon22/08/2006
Return made up to 19/08/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon04/05/2006
Amended full accounts made up to 2003-09-30
dot icon04/05/2006
Full accounts made up to 2004-09-30
dot icon24/01/2006
Secretary's particulars changed
dot icon28/10/2005
Registered office changed on 28/10/05 from: 5 chancery lane cliffords inns EC4A 1BU
dot icon06/09/2005
Return made up to 19/08/05; full list of members
dot icon05/09/2005
Full accounts made up to 2003-09-30
dot icon08/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon02/09/2004
Return made up to 19/08/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon20/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon09/09/2003
Return made up to 19/08/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 19/08/02; full list of members
dot icon14/08/2002
Full accounts made up to 2001-09-30
dot icon20/05/2002
Full accounts made up to 2000-08-31
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon06/03/2002
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon26/02/2002
Memorandum and Articles of Association
dot icon18/12/2001
Director resigned
dot icon26/11/2001
Certificate of change of name
dot icon29/08/2001
Return made up to 19/08/01; no change of members
dot icon22/08/2001
Particulars of mortgage/charge
dot icon30/01/2001
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Director resigned
dot icon07/11/2000
Return made up to 19/08/00; full list of members
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon23/10/2000
New director appointed
dot icon08/09/2000
Location of register of members
dot icon15/05/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon03/04/2000
Director resigned
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon20/10/1999
Nc inc already adjusted 15/09/99
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon27/09/1999
Memorandum and Articles of Association
dot icon27/09/1999
Resolutions
dot icon15/09/1999
Certificate of change of name
dot icon13/09/1999
Certificate of change of name
dot icon19/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£952,736.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
3.61M
-
0.00
952.74K
-
2021
22
3.61M
-
0.00
952.74K
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

3.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

952.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Ian Gordon
Director
02/10/2006 - 27/07/2013
14
Cauz, Jorge
Director
20/06/2023 - 20/02/2026
-
Kennard, Caroline
Director
18/09/2020 - 04/12/2024
-
Eveleigh, Douglas
Director
20/03/2019 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENCYCLOPAEDIA BRITANNICA (UK) LIMITED

ENCYCLOPAEDIA BRITANNICA (UK) LIMITED is an(a) Active company incorporated on 19/08/1999 with the registered office located at Encyclopædia Britannica (Uk) Ltd 2nd Floor, Unity Wharf, 13 Mill Street, London SE1 2BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ENCYCLOPAEDIA BRITANNICA (UK) LIMITED?

toggle

ENCYCLOPAEDIA BRITANNICA (UK) LIMITED is currently Active. It was registered on 19/08/1999 .

Where is ENCYCLOPAEDIA BRITANNICA (UK) LIMITED located?

toggle

ENCYCLOPAEDIA BRITANNICA (UK) LIMITED is registered at Encyclopædia Britannica (Uk) Ltd 2nd Floor, Unity Wharf, 13 Mill Street, London SE1 2BH.

What does ENCYCLOPAEDIA BRITANNICA (UK) LIMITED do?

toggle

ENCYCLOPAEDIA BRITANNICA (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ENCYCLOPAEDIA BRITANNICA (UK) LIMITED have?

toggle

ENCYCLOPAEDIA BRITANNICA (UK) LIMITED had 22 employees in 2021.

What is the latest filing for ENCYCLOPAEDIA BRITANNICA (UK) LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Jorge Cauz as a director on 2026-02-20.