ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britannia's Gold Limited

Britannia's Gold Limited is an active company incorporated on 6 October 2016 with the registered office located in London, Greater London. Britannia's Gold Limited was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
10413252
Private limited company
Age
9 years
Incorporated 6 October 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (9 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (3 months remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Nov31 Jan 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (8 days remaining)
Address
85 Great Portland Street
First Floor
London
W1W 7LT
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was PO Box 4385 10413252 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
91
Controllers (PSC)
1
Director • American • Lives in United States • Born in Mar 1962
Director • British • Lives in UK • Born in Apr 1961
Director • British • Lives in England • Born in Jul 1947
Director • British • Lives in UK • Born in Jun 1960
Premium Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BGL Operation Neptune Limited
Philip Joseph Reid and Nicholas Paul Henry are mutual people.
Active
Salvocean Limited
Philip Joseph Reid and Nicholas Paul Henry are mutual people.
Active
Giles W. Pritchard-Gordon & Co. Limited
Nicholas Paul Henry is a mutual person.
Active
Fih Group Plc
Nicholas Paul Henry is a mutual person.
Active
Capital Plus Partners Limited
Philip Joseph Reid is a mutual person.
Active
Dfi Financial Services Ltd
Philip Joseph Reid is a mutual person.
Active
BXB Land Solutions Limited
Mr Neil Murray Ankers is a mutual person.
Active
Silverlink Management Services Ltd
Philip Joseph Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Oct31 Jan 2024
Traded for 15 months
Cash in Bank
£208
Decreased by £239.74K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£8.83M
Increased by £80.2K (+1%)
Total Liabilities
-£715.87K
Increased by £217.08K (+44%)
Net Assets
£8.12M
Decreased by £136.88K (-2%)
Debt Ratio (%)
8%
Increased by 2.41% (+42%)
Latest Activity
Compulsory Strike-Off Discontinued
5 Months Ago on 17 May 2025
Full Accounts Submitted
5 Months Ago on 15 May 2025
Compulsory Gazette Notice
5 Months Ago on 6 May 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 14 Jan 2025
Confirmation Submitted
9 Months Ago on 12 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 7 Jan 2025
Confirmation Submitted
11 Months Ago on 2 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 28 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 31 Jan 2024
Get Credit Report
Discover Britannia's Gold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 17 May 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 15 May 2025
First Gazette notice for compulsory strike-off
Submitted on 6 May 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 12 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Confirmation statement made on 2 November 2024 with updates
Submitted on 2 Nov 2024
Previous accounting period extended from 31 October 2023 to 31 January 2024
Submitted on 28 Jul 2024
Registered office address changed from PO Box 4385 10413252 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 24 July 2024
Submitted on 24 Jul 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year