Background WavePink WaveYellow Wave

BRITAIR HOLDINGS LIMITED (03537574)

BRITAIR HOLDINGS LIMITED (03537574) is an active UK company. incorporated on 25 March 1998. with registered office in Harmondsworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRITAIR HOLDINGS LIMITED has been registered for 28 years. Current directors include FLEMING, Andrew Ian, HORWOOD, Thomas Alan.

Company Number
03537574
Status
active
Type
ltd
Incorporated
25 March 1998
Age
28 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLEMING, Andrew Ian, HORWOOD, Thomas Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITAIR HOLDINGS LIMITED

BRITAIR HOLDINGS LIMITED is an active company incorporated on 25 March 1998 with the registered office located in Harmondsworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRITAIR HOLDINGS LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03537574

LTD Company

Age

28 Years

Incorporated 25 March 1998

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

Waterside PO Box 365 Harmondsworth UB7 0GB
From: 25 March 1998To: 4 March 2024
Timeline

16 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 16
Capital Update
Oct 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FLEMING, Andrew Ian

Active
PO BOX 365, HarmondsworthUB7 0GB
Born June 1979
Director
Appointed 11 Oct 2013

HORWOOD, Thomas Alan

Active
Speedbird Way, HarmondsworthUB7 0GB
Born May 1989
Director
Appointed 06 Jul 2022

ADAMS, Courtney Kate

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 11 Oct 2013
Resigned 10 Oct 2014

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 27 Feb 2003
Resigned 07 Apr 2006

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Secretary
Appointed 07 Apr 2006
Resigned 11 Oct 2013

JARVIS, Paul Henry

Resigned
Foxdale, LightwaterGU18 5UW
Secretary
Appointed 25 Mar 1998
Resigned 27 Feb 2003

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 10 Oct 2014
Resigned 07 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1998
Resigned 25 Mar 1998

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born June 1958
Director
Appointed 25 Mar 1998
Resigned 31 Dec 2012

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Born November 1972
Director
Appointed 01 Jan 2013
Resigned 11 Oct 2013

FRENCH, Robert Leonard

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born February 1970
Director
Appointed 01 Jan 2013
Resigned 11 Oct 2013

KENDALL, Gaylene Jennefer

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born March 1968
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2016

MC NEELA, Nessa

Resigned
Waterside, HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 19 Oct 2021
Resigned 06 Jul 2022

PHILCOX, Simon

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 25 Apr 2017
Resigned 19 Oct 2021

REDWOOD, Gail Felicity

Resigned
Herreway, WokinghamRG40 3SU
Born January 1949
Director
Appointed 25 Mar 1998
Resigned 30 Mar 2000

WALSH, Stephen John

Resigned
4 Leinster Avenue, LondonSW14 7JP
Born January 1965
Director
Appointed 01 Oct 2001
Resigned 30 Mar 2002

WILLIAMS, Keith

Resigned
Waterside, West DraytonUB7 0GB
Born May 1956
Director
Appointed 31 Mar 2002
Resigned 31 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1998
Resigned 25 Mar 1998

Persons with significant control

1

P O Box 365, HarmondsworthUB7 0GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2020
AAAnnual Accounts
Legacy
9 October 2020
PARENT_ACCPARENT_ACC
Legacy
9 October 2020
AGREEMENT2AGREEMENT2
Legacy
9 October 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Legacy
2 September 2019
GUARANTEE2GUARANTEE2
Legacy
2 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2017
AAAnnual Accounts
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
11 October 2016
SH19Statement of Capital
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
SH20SH20
Legacy
28 September 2016
CAP-SSCAP-SS
Resolution
28 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2015
AAAnnual Accounts
Legacy
3 November 2015
PARENT_ACCPARENT_ACC
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Legacy
17 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Legacy
13 January 2011
MG04MG04
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Legacy
5 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Memorandum Articles
9 October 2009
MEM/ARTSMEM/ARTS
Resolution
9 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2009
CC04CC04
Legacy
21 September 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
363aAnnual Return
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
123Notice of Increase in Nominal Capital
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Legacy
30 April 1998
287Change of Registered Office
Legacy
29 April 1998
88(2)R88(2)R
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Incorporation Company
25 March 1998
NEWINCIncorporation