ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britannia 2000 Limited

Britannia 2000 Limited is a liquidation company incorporated on 15 May 1997 with the registered office located in Maidenhead, Berkshire. Britannia 2000 Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
03371602
Private limited company
Age
28 years
Incorporated 15 May 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2665 days
Dated 15 May 2017 (8 years ago)
Next confirmation dated 15 May 2018
Was due on 29 May 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2783 days
For period 1 May30 Apr 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 30 April 2017
Was due on 31 January 2018 (7 years ago)
Contact
Address
2nd Floor Arcadia House
15 Forlease Road
Maidenhead
SL6 1RX
Same address for the past 4 years
Telephone
01628829356
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Oct 1949
Director • British • Lives in England • Born in May 1978
Secretary • British • Lives in UK • Born in Oct 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Britannia Defence Systems Limited
Mrs Hilary Tomes and Mr William Ralph Jones are mutual people.
Active
West Dean Preschool
Mr Andrew Stephen Davies is a mutual person.
Active
Britannia 2000 Holdings Limited
Mr William Ralph Jones is a mutual person.
Active
Belkom Solutions (UK) Ltd
Mr William Ralph Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Apr 2016
For period 30 Apr30 Apr 2016
Traded for 12 months
Cash in Bank
£2.13K
Decreased by £282.26K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.98M
Decreased by £117.45K (-6%)
Total Liabilities
-£807.32K
Increased by £62.16K (+8%)
Net Assets
£1.17M
Decreased by £179.61K (-13%)
Debt Ratio (%)
41%
Increased by 5.25% (+15%)
Latest Activity
Registered Address Changed
4 Years Ago on 22 Feb 2021
Voluntary Liquidator Appointed
7 Years Ago on 21 Aug 2018
Moved to Voluntary Liquidation
7 Years Ago on 25 Jul 2018
Registered Address Changed
8 Years Ago on 11 Aug 2017
Administrator Appointed
8 Years Ago on 7 Aug 2017
Hilary Tomes Resigned
8 Years Ago on 15 Jun 2017
Confirmation Submitted
8 Years Ago on 15 May 2017
Small Accounts Submitted
8 Years Ago on 11 Oct 2016
New Charge Registered
9 Years Ago on 27 Jun 2016
Confirmation Submitted
9 Years Ago on 13 Jun 2016
Get Credit Report
Discover Britannia 2000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 July 2025
Submitted on 5 Sep 2025
Liquidators' statement of receipts and payments to 24 July 2024
Submitted on 16 Sep 2024
Liquidators' statement of receipts and payments to 24 July 2023
Submitted on 28 Sep 2023
Liquidators' statement of receipts and payments to 24 July 2022
Submitted on 15 Sep 2022
Liquidators' statement of receipts and payments to 24 July 2021
Submitted on 17 Sep 2021
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 22 February 2021
Submitted on 22 Feb 2021
Liquidators' statement of receipts and payments to 24 July 2020
Submitted on 7 Oct 2020
Resignation of a liquidator
Submitted on 3 Oct 2018
Appointment of a voluntary liquidator
Submitted on 21 Aug 2018
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 25 Jul 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year