Background WavePink WaveYellow Wave

BRIT CAPITAL LTD (12479839)

BRIT CAPITAL LTD (12479839) is an active UK company. incorporated on 24 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. BRIT CAPITAL LTD has been registered for 6 years. Current directors include SHOK, Shlomo Zeev.

Company Number
12479839
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
93 Ferndale Road, London, N15 6UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHOK, Shlomo Zeev
SIC Codes
64209, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIT CAPITAL LTD

BRIT CAPITAL LTD is an active company incorporated on 24 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. BRIT CAPITAL LTD was registered 6 years ago.(SIC: 64209, 68100, 68209)

Status

active

Active since 6 years ago

Company No

12479839

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SHOK HOLDINGS LTD
From: 20 July 2021To: 24 May 2024
PINCHASESTATES LTD
From: 24 February 2020To: 20 July 2021
Contact
Address

93 Ferndale Road London, N15 6UG,

Previous Addresses

Flat 2 Hadley Court Cazenove Road London N16 6JU England
From: 24 February 2020To: 3 March 2022
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHOK, Shlomo Zeev

Active
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 24 Feb 2020

WIND, Yitty

Resigned
Clapton Common, LondonE5 9AA
Born February 1995
Director
Appointed 24 Feb 2020
Resigned 01 Feb 2021

Persons with significant control

1

Mr Shlomo Zeev Shok

Active
Ferndale Road, LondonN15 6UG
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Resolution
20 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Incorporation Company
24 February 2020
NEWINCIncorporation