Background WavePink WaveYellow Wave

BRITCROSS LIMITED (00932598)

BRITCROSS LIMITED (00932598) is an active UK company. incorporated on 23 May 1968. with registered office in 44 Moorfields. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. BRITCROSS LIMITED has been registered for 57 years. Current directors include COWLING, Carl David, MACTAVISH, Clive Robert, ROBESON, Kirsty Jane.

Company Number
00932598
Status
active
Type
ltd
Incorporated
23 May 1968
Age
57 years
Address
44 Moorfields, EC2Y 9AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
COWLING, Carl David, MACTAVISH, Clive Robert, ROBESON, Kirsty Jane
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITCROSS LIMITED

BRITCROSS LIMITED is an active company incorporated on 23 May 1968 with the registered office located in 44 Moorfields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. BRITCROSS LIMITED was registered 57 years ago.(SIC: 47190)

Status

active

Active since 57 years ago

Company No

00932598

LTD Company

Age

57 Years

Incorporated 23 May 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

44 Moorfields London , EC2Y 9AL,

Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Feb 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
28
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MILLS, Matthew Charles

Active
44 MoorfieldsEC2Y 9AL
Secretary
Appointed 25 Nov 2024

COWLING, Carl David

Active
44 MoorfieldsEC2Y 9AL
Born October 1973
Director
Appointed 03 Feb 2025

MACTAVISH, Clive Robert

Active
44 MoorfieldsEC2Y 9AL
Born July 1970
Director
Appointed 13 Jan 2023

ROBESON, Kirsty Jane

Active
44 MoorfieldsEC2Y 9AL
Born June 1973
Director
Appointed 01 Jan 2021

BELCHERE, Maralin Giovanna Italia Damaris

Resigned
170a Balham High Road, LondonSW12 9BW
Secretary
Appointed N/A
Resigned 15 Mar 1996

BROWN, Frances Louise

Resigned
Marriott Road, LondonE15 4QF
Secretary
Appointed 04 Jun 2013
Resigned 06 Sept 2019

EVANS, Michael Paterson

Resigned
49 Mill Hill Road, LondonW3 8JE
Secretary
Appointed 15 Mar 1996
Resigned 04 Sept 2007

LEIGHTON, Caroline Ann

Resigned
44 MoorfieldsEC2Y 9AL
Secretary
Appointed 01 Nov 2011
Resigned 04 Jun 2013

MASON, Julian Paul

Resigned
Flat 217 Bakers Field, LondonN7 0LY
Secretary
Appointed 04 Sept 2007
Resigned 01 Nov 2011

MAWHINNEY, Mary

Resigned
44 MoorfieldsEC2Y 9AL
Secretary
Appointed 06 Sept 2019
Resigned 22 Nov 2024

AMADI, Paul

Resigned
44 MoorfieldsEC2Y 9AL
Born October 1966
Director
Appointed 24 Jul 2018
Resigned 24 Dec 2025

ASTARITA, Mark Edward

Resigned
Longwood, HarlowCM18 7JD
Born November 1959
Director
Appointed 09 Sept 2003
Resigned 01 Nov 2017

BENNETT, Margaret Eleanor

Resigned
14 Larchmoor Park, Stokes PogesSL2 4EY
Born November 1956
Director
Appointed 16 Dec 1997
Resigned 28 Aug 1998

BROWN, Susan Penlope

Resigned
Peasgood Cottage, Milborne PortDT9 5BH
Born March 1945
Director
Appointed 04 Sept 2007
Resigned 31 May 2013

BUCKLAND, Christopher John

Resigned
44 Clarehill Road, CraigavonBT67 0PD
Born March 1943
Director
Appointed 07 May 2002
Resigned 31 Dec 2007

CAUSER, David John

Resigned
Hampton Lodge 15 North Road, LondonN6 4BD
Born January 1950
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2007

CLAGUE, Jonathan David

Resigned
Port-E-Chee Farmhouse, DouglasIM2 5PD
Born August 1948
Director
Appointed 09 Jan 2002
Resigned 11 Mar 2008

COLLIS, Annelise Catherine

Resigned
44 MoorfieldsEC2Y 9AL
Born July 1975
Director
Appointed 10 Nov 2020
Resigned 30 May 2024

DICKINSON, Sara Louise

Resigned
Dynevor Road, LondonN16 0DA
Born June 1968
Director
Appointed 20 Jul 2015
Resigned 08 Jan 2016

FOXWELL, Donna Marie

Resigned
16 Chesterfield Drive, EsherKT10 0AH
Born April 1954
Director
Appointed N/A
Resigned 31 Jul 2000

GORDON, Alexander Duncan

Resigned
4a Devonshire Mews North, LondonW1G 7BJ
Born May 1928
Director
Appointed N/A
Resigned 11 May 2005

GRAY, John Frederick

Resigned
47 Downside Close Old Town, EastbourneBN20 8EL
Born January 1944
Director
Appointed N/A
Resigned 03 Jun 2008

HALLIWELL, Martin Paul

Resigned
44 MoorfieldsEC2Y 9AL
Born April 1964
Director
Appointed 01 Feb 2017
Resigned 13 Jan 2023

HEWAVISENTI, Rohan Nayanaka

Resigned
Sutton Road, LondonN10 1HE
Born December 1965
Director
Appointed 28 Feb 2008
Resigned 10 Apr 2015

HOOPER, John

Resigned
Cedar House 7 Hethersett Close, ReigateRH2 0HQ
Born November 1940
Director
Appointed N/A
Resigned 04 Apr 2000

HUGHES, Jeremy Michael

Resigned
Brownshall Farm, Sturminster NewtonDT10 2JN
Born August 1957
Director
Appointed 04 Apr 2000
Resigned 31 Dec 2002

HUGHES, Philip John

Resigned
Moorfields, LondonEC2Y 9AL
Born February 1958
Director
Appointed 09 Mar 2016
Resigned 02 Nov 2016

MAUGER, Rebecca Louise

Resigned
44 MoorfieldsEC2Y 9AL
Born August 1971
Director
Appointed 01 Nov 2017
Resigned 24 Jul 2018

MOFFAT, Gill

Resigned
44 MoorfieldsEC2Y 9AL
Born April 1963
Director
Appointed 23 Jan 2019
Resigned 31 Dec 2020

POTTS, Anthony Bernard Joseph

Resigned
Oaklea, WelwynAL6 0PT
Born July 1948
Director
Appointed 09 Dec 2010
Resigned 24 Jan 2019

RICH, Judith Mary

Resigned
1 Constables Gate, WinchesterSO23 8GE
Born April 1935
Director
Appointed 04 Apr 2000
Resigned 10 Mar 2009

SHIPMAN, Keith Richard

Resigned
Machrie Drive, HelensburghG84 9EJ
Born July 1947
Director
Appointed 04 Jun 2013
Resigned 31 Dec 2018

STONES, Debra Jane

Resigned
Gladsmuir Road, LondonN19 3JY
Born July 1967
Director
Appointed 14 Oct 2008
Resigned 31 Dec 2014

TAYLOR, Paul

Resigned
44 MoorfieldsEC2Y 9AL
Born January 1947
Director
Appointed 28 Mar 2012
Resigned 31 May 2013

WHITLAM, Michael Richard, Mr.

Resigned
40 Pepys Close, IckenhamUB10 8NY
Born March 1947
Director
Appointed N/A
Resigned 15 Jan 1999

Persons with significant control

9

2 Active
7 Ceased

Mr Clive Robert Mactavish

Active
44 MoorfieldsEC2Y 9AL
Born July 1970

Nature of Control

Significant influence or control
Notified 13 Jan 2023

Mr Paul Amadi

Ceased
44 MoorfieldsEC2Y 9AL
Born October 1966

Nature of Control

Significant influence or control
Notified 24 Jul 2018
Ceased 24 Dec 2025

Ms Rebecca Louise Mauger

Ceased
44 MoorfieldsEC2Y 9AL
Born August 1971

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 24 Jul 2018

Mr Martin Paul Halliwell

Ceased
44 MoorfieldsEC2Y 9AL
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 13 Jan 2023

Mr Anthony Bernard Joseph Potts

Ceased
44 MoorfieldsEC2Y 9AL
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Keith Richard Shipman

Ceased
44 MoorfieldsEC2Y 9AL
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Mark Edward Astarita

Ceased
44 MoorfieldsEC2Y 9AL
Born November 1959

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Phil John Hughes

Ceased
44 MoorfieldsEC2Y 9AL
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2016
Moorfields, LondonEC2Y 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Small
28 September 2020
AAMDAAMD
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Miscellaneous
11 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
288cChange of Particulars
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
6 January 2005
287Change of Registered Office
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
10 November 2003
225Change of Accounting Reference Date
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
2 December 1992
363b363b
Legacy
20 November 1992
288288
Legacy
12 November 1992
288288
Legacy
4 June 1992
363b363b
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Legacy
11 June 1987
363363
Accounts With Accounts Type Full
2 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts