Background WavePink WaveYellow Wave

MADE BY BRITTAN LTD (08328182)

MADE BY BRITTAN LTD (08328182) is an active UK company. incorporated on 12 December 2012. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MADE BY BRITTAN LTD has been registered for 13 years. Current directors include BRITTAN, Sharon, KINDLON, Rory Thomas.

Company Number
08328182
Status
active
Type
ltd
Incorporated
12 December 2012
Age
13 years
Address
The Old Vicarage The Old Vicarage, Church Road, High Wycombe, HP10 8NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRITTAN, Sharon, KINDLON, Rory Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE BY BRITTAN LTD

MADE BY BRITTAN LTD is an active company incorporated on 12 December 2012 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MADE BY BRITTAN LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08328182

LTD Company

Age

13 Years

Incorporated 12 December 2012

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

VICARAGE INVESTMENTS LIMITED
From: 12 December 2012To: 15 July 2015
Contact
Address

The Old Vicarage The Old Vicarage, Church Road Penn High Wycombe, HP10 8NX,

Previous Addresses

The Old Vicarage Church Road Penn High Wycombe HP10 8NX England
From: 24 November 2023To: 24 November 2023
C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 18 January 2023To: 24 November 2023
C/O Ym&U Group 180 Great Portland Street London W1W 5QZ England
From: 27 January 2020To: 18 January 2023
Studio 11, Tiger House Burton Street London WC1H 9BY England
From: 25 January 2020To: 27 January 2020
The Old Vicarage Church Road Penn High Wycombe Buckinghamshire HP10 8NX
From: 12 December 2012To: 25 January 2020
Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
New Owner
Nov 17
Director Joined
Nov 18
New Owner
Dec 18
New Owner
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
Sept 19
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Apr 22
Owner Exit
Mar 23
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRITTAN, Sharon

Active
180 Great Portland Street, LondonW1W 5QZ
Born February 1967
Director
Appointed 12 Dec 2012

KINDLON, Rory Thomas

Active
Valletort Road, PlymouthPL1 5PN
Born September 1971
Director
Appointed 26 Nov 2018

BRITTAN, Toby

Resigned
Church Road, PennHP10 8NX
Born March 1993
Director
Appointed 07 Jun 2016
Resigned 05 Aug 2016

MASON, Nicholas Berkeley

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born January 1944
Director
Appointed 07 Mar 2019
Resigned 20 Sept 2021

THOMAS, Jeffrey Paul

Resigned
3 Britannia Quay, Cardiff BayCF10 4PL
Born May 1957
Director
Appointed 05 Aug 2016
Resigned 20 Sept 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas Berkeley Mason

Ceased
180 Great Portland Street, LondonW1W 5QZ
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2019
Ceased 20 Sept 2021

Mr Rory Thomas Kindlon

Active
Valletort Road, PlymouthPL1 5PN
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2018

Mr Jeffrey Paul Thomas

Ceased
3 Britannia Quay, Cardiff BayCF10 4PL
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 18 Jul 2022

Ms Sharon Brittan

Active
Burton Street, LondonWC1H 9BY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Incorporation Company
12 December 2012
NEWINCIncorporation