Background WavePink WaveYellow Wave

BUTLER & BRITANNIA HOLDINGS LTD (14807963)

BUTLER & BRITANNIA HOLDINGS LTD (14807963) is an active UK company. incorporated on 17 April 2023. 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.. BUTLER & BRITANNIA HOLDINGS LTD has been registered for 2 years. Current directors include BROOKSBANK, Timothy Damien, Mr., FREWIN, Jonathan Lee, KOLODNER, Eric Arthur.

Company Number
14807963
Status
active
Type
ltd
Incorporated
17 April 2023
Age
2 years
Address
81 Canfield Gardens, London, NW6 3EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKSBANK, Timothy Damien, Mr., FREWIN, Jonathan Lee, KOLODNER, Eric Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTLER & BRITANNIA HOLDINGS LTD

BUTLER & BRITANNIA HOLDINGS LTD is an active company incorporated on 17 April 2023 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.. BUTLER & BRITANNIA HOLDINGS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14807963

LTD Company

Age

2 Years

Incorporated 17 April 2023

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 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

81 Canfield Gardens London, NW6 3EA,

Timeline

11 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Apr 23
New Owner
Jun 23
New Owner
Jun 23
Director Left
Jun 23
New Owner
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 12 Mar 2026

BROOKSBANK, Timothy Damien, Mr.

Active
Canfield Gardens, LondonNW6 3EA
Born March 1969
Director
Appointed 17 Apr 2023

FREWIN, Jonathan Lee

Active
Canfield Gardens, LondonNW6 3EA
Born December 1965
Director
Appointed 17 Apr 2023

KOLODNER, Eric Arthur

Active
Canfield Gardens, LondonNW6 3EA
Born September 1966
Director
Appointed 17 Apr 2023

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

SPAETH, Chad Michael, Mr.

Resigned
Canfield Gardens, LondonNW6 3EA
Born December 1967
Director
Appointed 17 Apr 2023
Resigned 15 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2023

Mr Jonathan Lee Frewin

Ceased
Canfield Gardens, LondonNW6 3EA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2023
Ceased 02 Nov 2023

Mr Timothy Damien Brooksbank

Ceased
Canfield Gardens, LondonNW6 3EA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2023
Ceased 02 Nov 2023

Mr Eric Arthur Kolodner

Ceased
Canfield Gardens, LondonNW6 3EA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2023
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 July 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
2 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Incorporation Company
17 April 2023
NEWINCIncorporation