Background WavePink WaveYellow Wave

BRITGUARD LIMITED (08777565)

BRITGUARD LIMITED (08777565) is an active UK company. incorporated on 15 November 2013. with registered office in Bournemouth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). BRITGUARD LIMITED has been registered for 12 years. Current directors include BIDDER, Adam John, MOOR, Frank Karel De, RIMMER, Sharron Louise.

Company Number
08777565
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
Floor 2 Ocean 80, Bournemouth, BH8 8AQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BIDDER, Adam John, MOOR, Frank Karel De, RIMMER, Sharron Louise
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITGUARD LIMITED

BRITGUARD LIMITED is an active company incorporated on 15 November 2013 with the registered office located in Bournemouth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). BRITGUARD LIMITED was registered 12 years ago.(SIC: 52219)

Status

active

Active since 12 years ago

Company No

08777565

LTD Company

Age

12 Years

Incorporated 15 November 2013

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 July 2023 - 31 December 2024(19 months)
Type: Micro Entity

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 18 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
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
Britannia House 16 Poole Hill Bournemouth Dorset BH2 5PS
From: 15 November 2013To: 27 March 2018
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 15
Director Left
Aug 18
Director Joined
Jan 20
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
0
Funding
10
Officers
0
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
Farm, Stanton-By-DaleDE7 4QF
Born July 1963
Director
Appointed 15 Nov 2013
Resigned 30 Sept 2015

MURNING, Nigel

Resigned
7th Floor, County Gates House, PooleBH12 1AZ
Born July 1959
Director
Appointed 15 Nov 2013
Resigned 21 Aug 2018

ORAM, Karl

Resigned
7th Floor, County Gates House, PooleBH12 1AZ
Born May 1968
Director
Appointed 15 Nov 2013
Resigned 04 Jun 2024

PARKER, Brian John

Resigned
7th Floor, County Gates House, PooleBH12 1AZ
Born July 1979
Director
Appointed 15 Nov 2013
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 15 Nov 2013
Resigned 04 Jun 2024

Persons with significant control

1

Ocean 80, BournemouthBH8 8AQ

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
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2013
NEWINCIncorporation