Background WavePink WaveYellow Wave

BRITANNIA PARKING GROUP LIMITED (08182990)

BRITANNIA PARKING GROUP LIMITED (08182990) is an active UK company. incorporated on 16 August 2012. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRITANNIA PARKING GROUP LIMITED has been registered for 13 years. Current directors include BIDDER, Adam John, MOOR, Frank Karel De, RIMMER, Sharron Louise.

Company Number
08182990
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
Floor 2 Ocean 80, Bournemouth, BH8 8AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIDDER, Adam John, MOOR, Frank Karel De, RIMMER, Sharron Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA PARKING GROUP LIMITED

BRITANNIA PARKING GROUP LIMITED is an active company incorporated on 16 August 2012 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRITANNIA PARKING GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08182990

LTD Company

Age

13 Years

Incorporated 16 August 2012

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 29 September 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

BRITANNIA PARKING HOLDINGS LIMITED
From: 16 August 2012To: 18 October 2013
Contact
Address

Floor 2 Ocean 80 80 Holdenhurst Road Bournemouth, BH8 8AQ,

Previous Addresses

300 7th Floor, County Gates House Poole Road Poole Dorset BH12 1AZ England
From: 27 March 2018To: 2 February 2026
16 Poole Hill Bournemouth BH2 5PS
From: 16 August 2012To: 27 March 2018
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Jun 13
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 15
Director Left
Nov 15
Loan Secured
Aug 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Aug 18
Funding Round
Oct 19
Director Joined
Jan 20
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Feb 25
Loan Cleared
Aug 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RIMMER, Sharron Louise

Active
Ocean 80, BournemouthBH8 8AQ
Secretary
Appointed 04 Jun 2024

BIDDER, Adam John

Active
Ocean 80, BournemouthBH8 8AQ
Born August 1970
Director
Appointed 04 Jun 2024

MOOR, Frank Karel De

Active
Ocean 80, BournemouthBH8 8AQ
Born June 1962
Director
Appointed 01 Feb 2025

RIMMER, Sharron Louise

Active
Ocean 80, BournemouthBH8 8AQ
Born December 1976
Director
Appointed 04 Jun 2024

GALLAGHER, Paul Jonathan

Resigned
Poole Hill, BournemouthBH2 5PS
Born July 1963
Director
Appointed 16 Aug 2012
Resigned 30 Sept 2015

MURNING, Nigel

Resigned
7th Floor, County Gates House, PooleBH12 1AZ
Born July 1959
Director
Appointed 25 Feb 2014
Resigned 21 Aug 2018

ORAM, Karl

Resigned
7th Floor, County Gates House, PooleBH12 1AZ
Born May 1968
Director
Appointed 25 Feb 2014
Resigned 04 Jun 2024

PARKER, Brian John

Resigned
7th Floor, County Gates House, PooleBH12 1AZ
Born July 1979
Director
Appointed 25 Feb 2014
Resigned 04 Jun 2024

SNOWDON, Paula

Resigned
7th Floor, County Gates House, PooleBH12 1AZ
Born September 1976
Director
Appointed 01 Jan 2020
Resigned 04 Jun 2024

STUART, Graham

Resigned
7th Floor, County Gates House, PooleBH12 1AZ
Born February 1960
Director
Appointed 16 Aug 2012
Resigned 04 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
East Parade, LeedsLS1 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024

Mr Graham Stuart

Ceased
7th Floor, County Gates House, PooleBH12 1AZ
Born February 1960

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 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Resolution
16 June 2024
RESOLUTIONSResolutions
Memorandum Articles
16 June 2024
MAMA
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Memorandum Articles
14 July 2020
MAMA
Resolution
14 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2019
SH10Notice of Particulars of Variation
Resolution
15 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Account Reference Date Company
4 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
17 March 2015
MR05Certification of Charge
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2012
NEWINCIncorporation