Background WavePink WaveYellow Wave

THE BRITISH ARROWS AWARDS LIMITED (12311819)

THE BRITISH ARROWS AWARDS LIMITED (12311819) is an active UK company. incorporated on 13 November 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BRITISH ARROWS AWARDS LIMITED has been registered for 6 years. Current directors include BATZ, Anne, BENSON, Mark William, BRIM, Richard and 16 others.

Company Number
12311819
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2019
Age
6 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATZ, Anne, BENSON, Mark William, BRIM, Richard, COOPER, Simon Eliot, CROMPTON, Charles Edward, DENNEY, Richard Andrew, DONALD, Clare Susan, EDWARDS, Danny Paul, GATSKY SINCLAIR, Charlie, GRIEVE, Alexander Hendrick, Mr., GUEST, Jani, KARBASSIOUN, Davud, KEITH, Katie, LANE, Shananne Louise, LAVENDER, Lisa Kay, PAVEY, Lee Joseph, SOBHANI, Chakameh, SYLVESTER, Melody, THOMAS, Dominic Christopher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH ARROWS AWARDS LIMITED

THE BRITISH ARROWS AWARDS LIMITED is an active company incorporated on 13 November 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BRITISH ARROWS AWARDS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12311819

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Timeline

40 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Jul 24
Director Left
Nov 25
0
Funding
35
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

20 Active
9 Resigned

LAVENDER, Lisa Kay

Active
West Central Street, LondonWC1V 1JJ
Secretary
Appointed 13 Nov 2019

BATZ, Anne

Active
School Road, NomanslandSP5 2BY
Born September 1966
Director
Appointed 13 Nov 2019

BENSON, Mark William

Active
Burrard Road, LondonNW6 1DD
Born September 1963
Director
Appointed 13 Nov 2019

BRIM, Richard

Active
12 Bishops Bridge, LondonW2 6AA
Born July 1977
Director
Appointed 13 Nov 2019

COOPER, Simon Eliot

Active
West Central Street, LondonWC1A 1JJ
Born February 1966
Director
Appointed 13 Nov 2019

CROMPTON, Charles Edward

Active
North Stoke Nr WallingfordOX10 6BL
Born March 1961
Director
Appointed 13 Nov 2019

DENNEY, Richard Andrew

Active
8 Kean Street, LondonWC2B 4AS
Born September 1972
Director
Appointed 02 Nov 2022

DONALD, Clare Susan

Active
Thane Villas, LondonN7 7PG
Born April 1967
Director
Appointed 13 Nov 2019

EDWARDS, Danny Paul

Active
Liverpool Street, LondonEC2M 7PP
Born April 1976
Director
Appointed 13 Nov 2019

GATSKY SINCLAIR, Charlie

Active
Clerkenwell Road, LondonEC1R 5AB
Born December 1970
Director
Appointed 02 Nov 2022

GRIEVE, Alexander Hendrick, Mr.

Active
Kingly Street, LondonW1B 5DS
Born May 1967
Director
Appointed 02 Nov 2022

GUEST, Jani

Active
16-29 Andrews Road, LondonE8 4QF
Born February 1971
Director
Appointed 13 Nov 2019

KARBASSIOUN, Davud

Active
Glengall Road, LondonNW6 7HG
Born November 1977
Director
Appointed 13 Nov 2019

KEITH, Katie

Active
3 Pancras Square, LondonN1C 4AG
Born June 1975
Director
Appointed 08 Dec 2021

LANE, Shananne Louise

Active
Horseferry Road, LondonSW12 2TX
Born April 1971
Director
Appointed 13 Nov 2019

LAVENDER, Lisa Kay

Active
West Central Street, LondonWC1V 1JJ
Born November 1965
Director
Appointed 20 Apr 2023

PAVEY, Lee Joseph

Active
Dumbreck Road, LondonSE9 1XE
Born June 1978
Director
Appointed 13 Nov 2019

SOBHANI, Chakameh

Active
Chancery Lane, LondonWC2A 1JS
Born December 1970
Director
Appointed 13 Nov 2019

SYLVESTER, Melody

Active
100 Southwark Street, LondonSE1 0SD
Born April 1972
Director
Appointed 02 Nov 2022

THOMAS, Dominic Christopher

Active
Charlotte Building, LondonW1T 1QL
Born March 1981
Director
Appointed 08 Dec 2021

COOPER, Tracey

Resigned
Chart Street, LondonN1 6FA
Born June 1970
Director
Appointed 13 Nov 2019
Resigned 04 Jul 2023

DAVIDSON, Anthony Francis

Resigned
57a Lant Street, LondonSE1 1QN
Born February 1964
Director
Appointed 13 Nov 2019
Resigned 30 May 2022

DONALD, Clare Susan

Resigned
Thane Villas, LondonN7 7PG
Born April 1967
Director
Appointed 13 Nov 2019
Resigned 20 Apr 2023

GUEST, Jani

Resigned
Hanover Road, LondonNW10 3DP
Born February 1971
Director
Appointed 13 Nov 2019
Resigned 20 Apr 2023

GULLIMAN, Andrew Charles

Resigned
Hopefield Avenue, LondonNW6 6LH
Born March 1967
Director
Appointed 13 Nov 2019
Resigned 30 May 2022

KOLBUSZ, David

Resigned
7 Howick Place, LondonSW11 6RT
Born October 1976
Director
Appointed 13 Nov 2019
Resigned 30 May 2022

MONK, David

Resigned
Baker Street, LondonW1U 6AE
Born May 1974
Director
Appointed 13 Nov 2019
Resigned 06 Nov 2025

NICE, Lisette

Resigned
Margaret Street, LondonW1W 8SH
Born January 1966
Director
Appointed 13 Nov 2019
Resigned 02 Jul 2024

SHENFIELD, Robin Richard

Resigned
Charlotte Building, LondonW1T 1QL
Born January 1956
Director
Appointed 13 Nov 2019
Resigned 30 May 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Eliot Cooper

Active
West Central Street, LondonWC1A 1JJ
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jun 2023

Mrs Lisa Kay Lavender

Active
West Central Street, LondonWC1V 1JJ
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jun 2023

Mrs Clare Susan Donald

Ceased
Thane Villas, LondonN7 7PG
Born April 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 15 Jun 2023

Ms Jani Guest

Ceased
Hanover Road, LondonNW10 3DP
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
16 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Incorporation Company
13 November 2019
NEWINCIncorporation