Company NameBritannia Consultants Services Ltd
DirectorAlastair James Christopherson
Company StatusActive
Company Number07190673
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed07 August 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Elaine Farrell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW
Director NameMr Robert James Nolan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Highfield Drive
Royton
Oldham
Lancashire
OL2 6AF
Director NameMr Stephen Farrell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Joanne Ford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitebritanniaconsultants-services.com
Email address[email protected]
Telephone01606 812640
Telephone regionNorthwich

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.4k at £1Elaine Farrell
48.00%
Ordinary A
25.4k at £1Stephen Farrell
48.00%
Ordinary B
2.1k at £1Robert Nolan
4.00%
Ordinary C

Financials

Year2014
Net Worth£53,707
Cash£30,317
Current Liabilities£104,633

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
14 August 2023Statement by Directors (1 page)
14 August 2023Solvency Statement dated 28/07/23 (1 page)
14 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2023Statement of capital on 14 August 2023
  • GBP 1
(3 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
19 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
19 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
19 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
19 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
11 November 2022Termination of appointment of Stephen Farrell as a director on 31 July 2022 (1 page)
11 November 2022Termination of appointment of Joanne Ford as a director on 1 September 2022 (1 page)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
25 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
1 April 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
6 October 2020Director's details changed for Mr Stephen Farrell on 7 August 2020 (2 pages)
6 October 2020Director's details changed for Mrs Joanne Ford on 7 August 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 September 2020Memorandum and Articles of Association (21 pages)
8 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 September 2020Change of share class name or designation (2 pages)
27 August 2020Notification of Cicg Limited as a person with significant control on 7 August 2020 (2 pages)
27 August 2020Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 27 August 2020 (1 page)
27 August 2020Cessation of Stephen Farrell as a person with significant control on 7 August 2020 (1 page)
27 August 2020Appointment of Andrew Stewart Hunter as a secretary on 7 August 2020 (2 pages)
27 August 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
27 August 2020Appointment of Alastair James Christopherson as a director on 7 August 2020 (2 pages)
27 August 2020Appointment of Mr Christian Parker as a director on 7 August 2020 (2 pages)
10 August 2020Change of share class name or designation (2 pages)
10 August 2020Change of share class name or designation (2 pages)
15 April 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 August 2019Termination of appointment of Robert James Nolan as a director on 31 July 2019 (1 page)
29 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
10 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 53,000
(8 pages)
10 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 53,000
(8 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Appointment of Mrs Joanne Ford as a director on 1 June 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Appointment of Mrs Joanne Ford as a director on 1 June 2016 (2 pages)
10 May 2016Termination of appointment of Elaine Farrell as a director on 3 March 2016 (2 pages)
10 May 2016Termination of appointment of Elaine Farrell as a director on 3 March 2016 (2 pages)
28 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 53,000
(5 pages)
28 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 53,000
(5 pages)
25 April 2016Termination of appointment of Elaine Farrell as a director on 3 March 2016 (1 page)
25 April 2016Termination of appointment of Elaine Farrell as a director on 3 March 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 53,000
(6 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 53,000
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 53,000
(6 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 53,000
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
11 December 2012Sub-division of shares on 23 October 2012 (5 pages)
11 December 2012Sub-division of shares on 23 October 2012 (5 pages)
23 November 2012Resolutions
  • RES13 ‐ Sub division of shares/declaration of dividends 23/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2012Resolutions
  • RES13 ‐ Sub division of shares/declaration of dividends 23/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Appointment of Mr Stephen Farrell as a director (2 pages)
2 April 2012Appointment of Mr Stephen Farrell as a director (2 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 August 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 53,000
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 53,000
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 50,000
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 50,000
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 50,000
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 50,000
(3 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)