OFFSET BRITAIN LTD

Register to unlock more data on OkredoRegister

OFFSET BRITAIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05593179

Incorporation date

14/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 53 Skylines Village, Canary Wharf, London E14 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2005)
dot icon07/04/2026
Registered office address changed from Dept 5887a 126 East Ferry Road Canary Wharf London E14 9FP England to Unit 53 Skylines Village Canary Wharf London E14 9TS on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Donald Eno Young on 2026-04-07
dot icon08/12/2025
Certificate of change of name
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon05/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon18/02/2025
Registered office address changed from Dept 5887a East Ferry Road London E14 9FP England to Dept 5887a, 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-18
dot icon18/02/2025
Registered office address changed from Dept 5887a, 126 East Ferry Road Canary Wharf London E14 9FP England to Dept 5887a 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-18
dot icon06/02/2025
Change of details for Mr Donald Young as a person with significant control on 2025-01-31
dot icon05/02/2025
Secretary's details changed for Mr Donald Young on 2025-01-31
dot icon04/02/2025
Change of details for Mr Donald Young as a person with significant control on 2025-01-31
dot icon31/01/2025
Registered office address changed from Dept 5887a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5230 126 East Ferry Road London E14 9FP on 2025-01-31
dot icon31/01/2025
Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 5887a East Ferry Road London E14 9FP on 2025-01-31
dot icon13/08/2024
Cessation of Nuala Thornton as a person with significant control on 2024-08-12
dot icon13/08/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-08-12
dot icon13/08/2024
Appointment of Mr Donald Young as a secretary on 2024-08-12
dot icon13/08/2024
Appointment of Mr Donald Young as a director on 2024-08-12
dot icon13/08/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5887a 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-08-13
dot icon13/08/2024
Termination of appointment of Nuala Thornton as a director on 2024-08-12
dot icon13/08/2024
Notification of Donald Young as a person with significant control on 2024-08-12
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon02/04/2024
Notification of Nuala Thornton as a person with significant control on 2024-03-15
dot icon02/04/2024
Appointment of Mrs Nuala Thornton as a director on 2024-03-15
dot icon02/04/2024
Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15
dot icon02/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon16/03/2024
Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15
dot icon16/03/2024
Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16
dot icon16/03/2024
Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15
dot icon16/03/2024
Termination of appointment of Lisa Mary Young as a director on 2024-03-15
dot icon03/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon23/06/2022
Change of details for Chalfen Nominees Limited as a person with significant control on 2016-06-30
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon19/11/2021
Appointment of Mrs Lisa Mary Young as a director on 2021-11-13
dot icon15/11/2021
Termination of appointment of Emma Jayne Martin as a director on 2021-11-13
dot icon11/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon04/03/2020
Director's details changed for Mrs Emma Jayne Martin on 2020-02-28
dot icon19/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon13/11/2018
Appointment of Mrs Emma Jayne Martin as a director on 2018-11-13
dot icon13/11/2018
Termination of appointment of Jonathan Gardner Purdon as a director on 2018-11-13
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon16/08/2017
Notification of Chalfen Nominees Limited as a person with significant control on 2016-06-30
dot icon16/08/2017
Cessation of Jonathan Gardner Purdon as a person with significant control on 2016-06-30
dot icon16/08/2017
Cessation of Alan Charles Rutland as a person with significant control on 2016-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/04/2016
Termination of appointment of Chalfen Nominees Limited as a director on 2016-04-28
dot icon04/11/2015
Secretary's details changed for Chalfen Secretaries Limited on 2015-11-02
dot icon03/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon08/10/2015
Registered office address changed from Global House 5a Sandys Row London E1 7HW to 19 Leyden Street London E1 7LE on 2015-10-08
dot icon22/01/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon25/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon25/03/2011
Director's details changed for Mr John Gardner Purdon on 2011-01-31
dot icon15/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon12/07/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon12/07/2010
Appointment of Mr John Purdon as a director
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Secretary's details changed for Chalfen Secretaries Limited on 2009-10-01
dot icon27/10/2009
Director's details changed for Chalfen Nominees Limited on 2009-10-01
dot icon27/10/2009
Director's details changed for Chalfen Nominees Limited on 2009-01-05
dot icon27/10/2009
Secretary's details changed for Chalfen Secretaries Limited on 2009-01-05
dot icon04/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon06/01/2009
Registered office changed on 06/01/2009 from 2ND floor 93A rivington street london EC2A 3AY
dot icon17/10/2008
Return made up to 14/10/08; full list of members
dot icon27/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon23/10/2007
Return made up to 14/10/07; full list of members
dot icon01/05/2007
Accounts for a dormant company made up to 2006-10-31
dot icon31/10/2006
Return made up to 14/10/06; full list of members
dot icon14/10/2005
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
31/10/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nuala Thornton
Director
15/03/2024 - 12/08/2024
8235
CHALFEN SECRETARIES LIMITED
Nominee Director
14/10/2005 - 28/04/2016
51
CHALFEN SECRETARIES LIMITED
Nominee Secretary
14/10/2005 - 15/03/2024
51
Mr Donald Young
Director
12/08/2024 - Present
4
Young, Lisa Mary
Director
13/11/2021 - 15/03/2024
149

Persons with Significant Control

9
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 OFFSET BRITAIN LTD

OFFSET BRITAIN LTD is an(a) Active company incorporated on 14/10/2005 with the registered office located at Unit 53 Skylines Village, Canary Wharf, London E14 9TS. 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 OFFSET BRITAIN LTD?

toggle

OFFSET BRITAIN LTD is currently Active. It was registered on 14/10/2005 .

Where is OFFSET BRITAIN LTD located?

toggle

OFFSET BRITAIN LTD is registered at Unit 53 Skylines Village, Canary Wharf, London E14 9TS.

What does OFFSET BRITAIN LTD do?

toggle

OFFSET BRITAIN LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for OFFSET BRITAIN LTD?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Dept 5887a 126 East Ferry Road Canary Wharf London E14 9FP England to Unit 53 Skylines Village Canary Wharf London E14 9TS on 2026-04-07.