Background WavePink WaveYellow Wave

BRITANNIC FINANCE LIMITED (03588089)

BRITANNIC FINANCE LIMITED (03588089) is an active UK company. incorporated on 25 June 1998. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITANNIC FINANCE LIMITED has been registered for 27 years. Current directors include BUFFHAM, James Bryan, HOLT, Jenny Isobel.

Company Number
03588089
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUFFHAM, James Bryan, HOLT, Jenny Isobel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIC FINANCE LIMITED

BRITANNIC FINANCE LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITANNIC FINANCE LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03588089

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BRITANNIC FINANCIAL SERVICES LIMITED
From: 4 August 1998To: 22 June 2004
DELPHBRIGHT LIMITED
From: 25 June 1998To: 4 August 1998
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG
From: 25 June 1998To: 10 November 2025
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 01 Sept 2006

BUFFHAM, James Bryan

Active
Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 30 Dec 2022

HOLT, Jenny Isobel

Active
Brindleyplace, BirminghamB1 2JB
Born June 1977
Director
Appointed 06 Dec 2024

EAST, Anna

Resigned
203 Moor Green Lane, BirminghamB13 8NT
Secretary
Appointed 23 Feb 2000
Resigned 31 Oct 2004

GRIFFIN-SMITH, Philip Bernard

Resigned
The Rickyard, EasenhallCV23 0JN
Secretary
Appointed 01 Nov 2004
Resigned 01 Sept 2006

WHITE, Gillian Maryjoy

Resigned
26 Park Avenue, SolihullB91 3EJ
Secretary
Appointed 24 Jul 1998
Resigned 23 Feb 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 24 Jul 1998

BAKER, Stephen Paul

Resigned
Cornerways, Henley In ArdenB95 5ER
Born July 1956
Director
Appointed 21 Nov 2001
Resigned 29 Feb 2004

BROWN, Bernard George

Resigned
Hill House, EsherKT12 9ET
Born February 1951
Director
Appointed 03 Mar 2004
Resigned 31 Dec 2005

BUCKLE, Samantha Rose

Resigned
1 Wythall Green Way, BirminghamB47 6WG
Born June 1975
Director
Appointed 31 Dec 2022
Resigned 06 Dec 2024

CASSONI, Maria Luisa

Resigned
125 Providence Square, LondonSE1 2ED
Born December 1951
Director
Appointed 24 Jul 1998
Resigned 31 Dec 2000

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 25 Jun 1998
Resigned 24 Jul 1998

CRAINE, Roger

Resigned
2 Pheasant Field, LiverpoolL24 5SD
Born November 1956
Director
Appointed 31 Dec 2005
Resigned 30 Apr 2007

GREENFIELD, Richard Edward Keith

Resigned
Byeways, South WirralCH64 7TA
Born October 1956
Director
Appointed 31 Dec 2005
Resigned 31 Dec 2007

LUSCOMBE, Kerr

Resigned
3e Melbourne Court, GlasgowG46 6LA
Born April 1965
Director
Appointed 18 Jul 2008
Resigned 19 Dec 2008

MERRICK, Michael John

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1960
Director
Appointed 01 Jan 2008
Resigned 02 Jun 2014

MOHAMMED, Shamira

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1968
Director
Appointed 02 Jun 2014
Resigned 30 Sept 2017

MOSS, Andrew

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1964
Director
Appointed 19 Dec 2008
Resigned 31 Dec 2022

NICKSON, John William

Resigned
65 Redgrove Park, CheltenhamGL51 6QY
Born May 1957
Director
Appointed 28 Jun 2001
Resigned 10 Jul 2002

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 25 Jun 1998
Resigned 24 Jul 1998

SHAW, Brian Hamilton

Resigned
Vicarage Farmhouse, WrwickshireCV35 0QA
Born April 1942
Director
Appointed 24 Jul 1998
Resigned 31 Dec 2001

SHERIFF, Rizwan

Resigned
Wythall Green Way, BirminghamB47 6WG
Born June 1977
Director
Appointed 30 Sept 2017
Resigned 30 Dec 2022

SINGLETON, Graham Lloyd

Resigned
High Meadow, Stratford Upon AvonCV37 8NX
Born April 1963
Director
Appointed 03 Mar 2004
Resigned 31 Dec 2005

STOCKTON, Robert Paul

Resigned
Leek Wootton House, WarwickCV35 7QR
Born October 1965
Director
Appointed 29 Mar 2007
Resigned 18 Jul 2008

TABER, Jeremy Neil Fenton

Resigned
Roseberry Topping, Gussage All SaintsBH21 5ET
Born December 1956
Director
Appointed 04 Apr 2002
Resigned 12 Mar 2004

THOMPSON, Paul Andrew

Resigned
SE21
Born June 1962
Director
Appointed 22 Jun 2004
Resigned 31 Dec 2005

Persons with significant control

1

Brindleyplace, BirminghamB1 2JB

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

157

Change Corporate Secretary Company With Change Date
13 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Legacy
17 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2020
AAAnnual Accounts
Legacy
24 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Legacy
12 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
26 April 2006
88(2)R88(2)R
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Auditors Resignation Company
18 October 2005
AUDAUD
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
1 December 2004
88(2)R88(2)R
Legacy
1 December 2004
123Notice of Increase in Nominal Capital
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
123Notice of Increase in Nominal Capital
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Memorandum Articles
21 October 2004
MEM/ARTSMEM/ARTS
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288cChange of Particulars
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
4 August 2002
288cChange of Particulars
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288cChange of Particulars
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1998
287Change of Registered Office
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
225Change of Accounting Reference Date
Incorporation Company
25 June 1998
NEWINCIncorporation