Background WavePink WaveYellow Wave

BRITANNICUS STONE LIMITED (07370046)

BRITANNICUS STONE LIMITED (07370046) is an active UK company. incorporated on 8 September 2010. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. BRITANNICUS STONE LIMITED has been registered for 15 years. Current directors include HUNTER, Simon Christopher.

Company Number
07370046
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
Unit 24 Chelsea Wharf, London, SW10 0QJ
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
HUNTER, Simon Christopher
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNICUS STONE LIMITED

BRITANNICUS STONE LIMITED is an active company incorporated on 8 September 2010 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. BRITANNICUS STONE LIMITED was registered 15 years ago.(SIC: 08110)

Status

active

Active since 15 years ago

Company No

07370046

LTD Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Unit 24 Chelsea Wharf Lots Road London, SW10 0QJ,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 6 June 2011To: 7 May 2014
the Old Chequers 3 High Street Wappenham Towcester Northamptonshire NN12 8SN
From: 28 January 2011To: 6 June 2011
One Vine Street London W1J 0AH
From: 8 September 2010To: 28 January 2011
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 10
Funding Round
Feb 12
Director Left
Dec 13
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 16
Owner Exit
Oct 17
Director Left
Oct 21
Loan Cleared
Apr 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUNTER, Simon Christopher

Active
Lots Road, LondonSW10 0QJ
Born July 1962
Director
Appointed 27 Oct 2016

O'BRIEN, Ernest William

Resigned
White Friars, ChesterCH1 1NZ
Secretary
Appointed 01 Mar 2011
Resigned 07 May 2014

BOYNE, Orlando James

Resigned
Lansdown, CheltenhamGL54 2AR
Born August 1950
Director
Appointed 28 Sept 2010
Resigned 30 Sept 2021

DOWNING, Roger Paul Seymour

Resigned
3 High Street, TowcesterNN12 8SN
Born June 1946
Director
Appointed 08 Sept 2010
Resigned 11 Feb 2013

ROYDS, David John George

Resigned
Princes Drive, SandwichCT13 9PS
Born May 1960
Director
Appointed 08 Sept 2010
Resigned 27 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Sancroft Street, LondonSE11 5UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016

Mr David John George Royds

Ceased
Lots Road, LondonSW10 0QJ
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Legacy
12 April 2012
MG01MG01
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 June 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Incorporation Company
8 September 2010
NEWINCIncorporation