Background WavePink WaveYellow Wave

BRITTONUM LIMITED (08029376)

BRITTONUM LIMITED (08029376) is an active UK company. incorporated on 13 April 2012. with registered office in Stanmore. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BRITTONUM LIMITED has been registered for 13 years. Current directors include BRYANT, Arthur Edward, BRYANT, Clare Helen Bowden.

Company Number
08029376
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BRYANT, Arthur Edward, BRYANT, Clare Helen Bowden
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTONUM LIMITED

BRITTONUM LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Stanmore. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BRITTONUM LIMITED was registered 13 years ago.(SIC: 47990)

Status

active

Active since 13 years ago

Company No

08029376

LTD Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

ARTHUR BRYANT COINS LIMITED
From: 18 July 2012To: 28 September 2020
BRADLEY WINGFIELD LIMITED
From: 13 April 2012To: 18 July 2012
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Devonshire House 582 Honeypot Lane Manor Park Crescent Stanmore Middlesex HA7 1JS England
From: 11 April 2022To: 14 April 2022
Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH
From: 24 October 2013To: 11 April 2022
62 Wilson Street London EC2A 2BU United Kingdom
From: 12 September 2012To: 24 October 2013
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 16 April 2012To: 12 September 2012
35 West End Drive Horsforth Leeds LS18 5JR United Kingdom
From: 13 April 2012To: 16 April 2012
Timeline

10 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Dec 12
Director Joined
Dec 12
New Owner
Apr 18
New Owner
Apr 18
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRYANT, Arthur Edward

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born June 1986
Director
Appointed 18 Jul 2012

BRYANT, Clare Helen Bowden

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born November 1984
Director
Appointed 29 Jul 2012

GHONEIM, Adeeb Taha Mohamed

Resigned
West End Drive, LeedsLS18 5JR
Born November 1942
Director
Appointed 13 Apr 2012
Resigned 13 Apr 2012

GHONEIM, Amani Mohamed

Resigned
West End Drive, LeedsLS18 5JR
Born April 1950
Director
Appointed 13 Apr 2012
Resigned 13 Apr 2012

WING, Clifford Donald

Resigned
Wilson Street, LondonEC2A 2BU
Born April 1960
Director
Appointed 13 Apr 2012
Resigned 18 Jul 2012

Persons with significant control

3

Ms Clare Helen Bowden Bryant

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018

Mr Arthur Edward Bryant

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018

Mr Arthur Edward Bryant

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born June 1986

Nature of Control

Significant influence or control
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Resolution
28 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
5 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
13 May 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
13 May 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Incorporation Company
13 April 2012
NEWINCIncorporation