ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tindall Riley (Britannia) Limited

Tindall Riley (Britannia) Limited is a dormant company incorporated on 26 April 1977 with the registered office located in London, City of London. Tindall Riley (Britannia) Limited was registered 48 years ago.
Status
Dormant
Dormant since incorporation
Company No
01310661
Private limited company
Age
48 years
Incorporated 26 April 1977
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2025 (12 days ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (1 year remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
33 King William Street
London
EC4R 9AT
England
Address changed on 24 Nov 2025 (12 days ago)
Previous address was Regis House King William Street London EC4R 9AN England
Telephone
02074073588
Email
Available in Endole App
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1958
Director • Underwriter • British • Lives in UK • Born in Jul 1964
Director • Lawyer • British • Lives in UK • Born in Apr 1968
Director • Solicitor • British • Lives in UK • Born in Aug 1965
Director • British • Lives in England • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tindall Riley Europe S.A.R.L
Jonathan Leslie Alan Bott, Helen Louise Cordingley, and 9 more are mutual people.
Active
Tindall Riley & Co Limited
Andrew John Cutler, Michael Robert Aylmer Hall, and 3 more are mutual people.
Active
Britannia Steam Ship Insurance Association Limited(The)
Andrew John Cutler and Xavier Nicholas Chwoles Villers are mutual people.
Active
The Britannia Steam Ship Insurance Association Holdings Limited
Andrew John Cutler and Xavier Nicholas Chwoles Villers are mutual people.
Active
Wren Managers Limited
Richard Emlyn Heppell is a mutual person.
Active
Griffin Managers Limited
Richard Emlyn Heppell is a mutual person.
Active
Tindall Riley (FD&D) Limited
Richard Emlyn Heppell is a mutual person.
Active
Tindall Riley (Hull) Limited
Richard Emlyn Heppell is a mutual person.
Active
Brands
Britannia P&I Club
Britannia P&I Club is a provider of marine Protection and Indemnity insurance for shipowners and charterers.
Tindall Riley & Co Limited
Tindall Riley & Co Limited manages three mutual insurance associations and acts as an insurance intermediary for various Lloyd's Managing Agents.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£30
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
11 Days Ago on 25 Nov 2025
Inspection Address Changed
12 Days Ago on 24 Nov 2025
Dormant Accounts Submitted
2 Months Ago on 17 Sep 2025
Registered Address Changed
4 Months Ago on 14 Jul 2025
Confirmation Submitted
11 Months Ago on 2 Jan 2025
Mr Malcolm Charles Newman Appointed
11 Months Ago on 1 Jan 2025
John William O'flaherty Resigned
11 Months Ago on 31 Dec 2024
Donald John Ridgway Resigned
11 Months Ago on 31 Dec 2024
Mrs Helen Louise Cordingley Appointed
1 Year 2 Months Ago on 1 Oct 2024
Mr Richard Emlyn Heppell Details Changed
1 Year 2 Months Ago on 12 Sep 2024
Get Credit Report
Discover Tindall Riley (Britannia) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 November 2025 with no updates
Submitted on 25 Nov 2025
Register inspection address has been changed from Regis House King William Street London EC4R 9AN England to 33 King William Street London EC4R 9AT
Submitted on 24 Nov 2025
Accounts for a dormant company made up to 31 January 2025
Submitted on 17 Sep 2025
Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 33 King William Street London EC4R 9AT on 14 July 2025
Submitted on 14 Jul 2025
Appointment of Mr Malcolm Charles Newman as a director on 1 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 26 December 2024 with no updates
Submitted on 2 Jan 2025
Termination of appointment of Donald John Ridgway as a director on 31 December 2024
Submitted on 2 Jan 2025
Termination of appointment of John William O'flaherty as a director on 31 December 2024
Submitted on 2 Jan 2025
Director's details changed for Mr Richard Emlyn Heppell on 12 September 2024
Submitted on 22 Oct 2024
Appointment of Mrs Helen Louise Cordingley as a director on 1 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year