Background WavePink WaveYellow Wave

BRITAX GROUP LIMITED (07467954)

BRITAX GROUP LIMITED (07467954) is an active UK company. incorporated on 13 December 2010. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITAX GROUP LIMITED has been registered for 15 years. Current directors include MILGRAM, Andrew, SCHULTZ, Randall R..

Company Number
07467954
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
South Wing, Second Floor, Andover, SP10 4DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILGRAM, Andrew, SCHULTZ, Randall R.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITAX GROUP LIMITED

BRITAX GROUP LIMITED is an active company incorporated on 13 December 2010 with the registered office located in Andover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITAX GROUP LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07467954

LTD Company

Age

15 Years

Incorporated 13 December 2010

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CC 3 (2011) LIMITED
From: 1 March 2011To: 16 April 2012
CIDRON CHILDSAFE 3 LIMITED
From: 13 December 2010To: 1 March 2011
Contact
Address

South Wing, Second Floor Kingsgate House Andover, SP10 4DU,

Previous Addresses

Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom
From: 3 May 2017To: 3 November 2025
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
From: 29 March 2017To: 3 May 2017
Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England
From: 29 March 2017To: 29 March 2017
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
From: 8 March 2011To: 29 March 2017
Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 13 December 2010To: 8 March 2011
Timeline

52 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Jul 15
Director Left
Oct 15
Funding Round
Oct 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Sept 19
Loan Cleared
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MILGRAM, Andrew

Active
Field Point Road, Greenwich06830
Born September 1973
Director
Appointed 10 Jan 2020

SCHULTZ, Randall R.

Active
Kingsgate House, AndoverSP10 4DU
Born June 1959
Director
Appointed 11 Jul 2025

BASTLEIN, Sonke

Resigned
Ulmenstrasse 37-39, Frankfurt 60325
Born September 1960
Director
Appointed 20 Mar 2012
Resigned 16 Jan 2013

BASTLEIN, Sonke

Resigned
Ulmenstrasse 37-39, Frankfurt
Born September 1960
Director
Appointed 13 Dec 2010
Resigned 14 Jan 2011

COPELAND, Joseph

Resigned
Pleasant Rd., Fort Mill29708
Born June 1961
Director
Appointed 27 Jan 2020
Resigned 31 Mar 2020

ECKERSTROM, Hans

Resigned
Norrstigen, Lidingo 181 13
Born February 1972
Director
Appointed 20 Mar 2012
Resigned 25 Sept 2015

ECKERSTROM, Hans

Resigned
181 13, Lidingo
Born February 1972
Director
Appointed 13 Dec 2010
Resigned 14 Jan 2011

ERIKSEN, Ketil

Resigned
Riverside Way, CamberleyGU15 3YL
Born July 1963
Director
Appointed 01 Apr 2014
Resigned 31 Oct 2018

FAXANDER, Olof Bertil, Mr

Resigned
Riverside Way, CamberleyGU15 3YL
Born May 1970
Director
Appointed 16 Mar 2016
Resigned 10 Jan 2020

FURUHJELM, Nils-Olof Robert Campbell

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1969
Director
Appointed 01 Jul 2015
Resigned 31 May 2019

GALLAGHER, Mark

Resigned
Hillswood Drive, Hillswood Business Park,, ChertseyKT16 0RS
Born March 1962
Director
Appointed 01 Aug 2013
Resigned 09 Sept 2014

GRIMM, Tiemo

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1978
Director
Appointed 20 Mar 2012
Resigned 31 May 2019

GRIMM, Tiemo

Resigned
Nc Advisory Gmbh, Frankfurt
Born October 1978
Director
Appointed 13 Dec 2010
Resigned 14 Jan 2011

GUSTAVSSON, Paul

Resigned
Riverside Way, CamberleyGU15 3YL
Born May 1966
Director
Appointed 21 Aug 2013
Resigned 17 Oct 2018

HINDS, Matthew Frank

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1972
Director
Appointed 05 Jul 2019
Resigned 31 Aug 2021

IOAKIMIDES, Michael

Resigned
Broadwater Close, HershamKT12 5DD
Born February 1965
Director
Appointed 14 Oct 2021
Resigned 20 Feb 2025

KAHOFER, Karl

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born January 1962
Director
Appointed 14 Jan 2011
Resigned 31 Dec 2015

LACIK, Alexander

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1965
Director
Appointed 17 Oct 2018
Resigned 17 Apr 2019

NAGEL, Markus

Resigned
Riverside Way, CamberleyGU15 3YL
Born November 1967
Director
Appointed 14 Mar 2016
Resigned 14 Aug 2019

PACHARIS, Michael John

Resigned
Riverside Way, CamberleyGU15 3YL
Born December 1970
Director
Appointed 31 Aug 2021
Resigned 10 Jul 2025

SINYOR, Joe

Resigned
Riverside Way, CamberleyGU15 3YL
Born August 1957
Director
Appointed 10 Jan 2020
Resigned 04 Mar 2020

SKERTCHLY, Paul Clifford

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born March 1962
Director
Appointed 14 Jan 2011
Resigned 01 Apr 2016

WECCARDT, Michael

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1962
Director
Appointed 15 Apr 2019
Resigned 10 Jan 2020

WELANDER, Jan Magnus

Resigned
126, Malmo
Born March 1966
Director
Appointed 20 Mar 2012
Resigned 21 May 2013

Persons with significant control

1

0 Active
1 Ceased
Riverside Way, CamberleyGU15 3YL

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
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
16 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Resolution
30 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Legacy
21 January 2011
MG01MG01
Incorporation Company
13 December 2010
NEWINCIncorporation