Background WavePink WaveYellow Wave

BRITIMPEX LIMITED (03060042)

BRITIMPEX LIMITED (03060042) is an active UK company. incorporated on 23 May 1995. with registered office in Twyford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRITIMPEX LIMITED has been registered for 30 years. Current directors include BECKLEY, Nicholas.

Company Number
03060042
Status
active
Type
ltd
Incorporated
23 May 1995
Age
30 years
Address
Unit 2 Tavistock Ind Est, Twyford, RG10 9NJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BECKLEY, Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITIMPEX LIMITED

BRITIMPEX LIMITED is an active company incorporated on 23 May 1995 with the registered office located in Twyford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRITIMPEX LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03060042

LTD Company

Age

30 Years

Incorporated 23 May 1995

Size

N/A

Accounts

ARD: 1/6

Up to Date

10 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 2 June 2024 - 1 June 2025(12 months)
Type: Dormant

Next Due

Due by 1 March 2027
Period: 2 June 2025 - 1 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

SOUNDAIM LIMITED
From: 23 May 1995To: 3 October 1995
Contact
Address

Unit 2 Tavistock Ind Est Ruscombe Park Twyford, RG10 9NJ,

Previous Addresses

Unit 15 the Western Centre Western Road Bracknell Berkshire RG12 1RW
From: 23 May 1995To: 12 August 2016
Timeline

6 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 16
New Owner
Sept 17
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
May 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BECKLEY, Nicholas

Active
Ruscombe Lane, TwyfordRG10 9NJ
Born March 1975
Director
Appointed 24 May 2023

BECKLEY, Leslie Edward

Resigned
Horsham Road, SandhurstGU47 0YZ
Secretary
Appointed 01 Jun 1995
Resigned 02 Oct 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 23 May 1995
Resigned 01 Jun 1995

BECKLEY, Leslie Edward

Resigned
Horsham Road, SandhurstGU47 0YZ
Born July 1942
Director
Appointed 01 Jun 1995
Resigned 02 Oct 2015

BECKLEY-JONES, Sarah Louise

Resigned
Ruscombe Lane, TwyfordRG10 9NJ
Born December 1966
Director
Appointed 01 Jun 1995
Resigned 24 May 2023

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 23 May 1995
Resigned 01 Jun 1995

Persons with significant control

2

1 Active
1 Ceased

Sarah Louise Beckley-Jones

Ceased
Ruscombe Park, TwyfordRG10 9NJ
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 May 2023
Tavistock Ind Est, TwyfordRG10 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
8 September 1999
287Change of Registered Office
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
12 June 1995
AAAnnual Accounts
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
12 June 1995
225(1)225(1)
Memorandum Articles
9 June 1995
MEM/ARTSMEM/ARTS
Resolution
9 June 1995
RESOLUTIONSResolutions
Incorporation Company
23 May 1995
NEWINCIncorporation