BT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02216369
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BT LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is BT LIMITED located?

    Registered Office Address
    1 Braham Street
    E1 8EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BT (WORLDWIDE) LIMITEDMay 13, 1988May 13, 1988
    BT ELEVEN LIMITEDFeb 02, 1988Feb 02, 1988

    What are the latest accounts for BT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BT LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for BT LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    25 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Laura Galvin as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Oliver Day Martin as a director on Nov 25, 2025

    1 pagesTM01

    Appointment of Andre Nel as a director on Nov 25, 2025

    2 pagesAP01

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Antony John Gara as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Christina Bridget Ryan as a secretary on Mar 31, 2025

    1 pagesTM02

    Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Max Steven Graham as a director on Apr 01, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    30 pagesAA

    legacy

    147 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Antony John Gara as a director on Sep 25, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    34 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thea Eleri Tanner as a director on Sep 20, 2023

    1 pagesTM01

    Appointment of Thea Eleri Tanner as a director on Jul 27, 2023

    2 pagesAP01

    Who are the officers of BT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALVIN, Laura
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish335785410001
    GRAHAM, Max Steven
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish334547010001
    NEL, Andre
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish316753580001
    ASHTON, Helen Louise
    81 Newgate Street
    London
    EC1A 7AJ
    Secretary
    81 Newgate Street
    London
    EC1A 7AJ
    British75359360002
    BARTMAN, Gareth James
    51 West Street
    RG14 1BE Newbury
    Berkshire
    Secretary
    51 West Street
    RG14 1BE Newbury
    Berkshire
    British40797620005
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Secretary
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    British133042230004
    CLAYTON, Valerie
    45 Albemarle Road
    EN4 8EQ Barnet
    Hertfordshire
    Secretary
    45 Albemarle Road
    EN4 8EQ Barnet
    Hertfordshire
    British83359460001
    DUFFY, Katherine Mary
    Cragview
    Alnmouth Road
    NE66 2QG Alnwick
    Northumberland
    Secretary
    Cragview
    Alnmouth Road
    NE66 2QG Alnwick
    Northumberland
    British1015430003
    HARWOOD, Robert John
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    Secretary
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    British56471970002
    HOLDING, Ann-Louise
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    Secretary
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    British73464490003
    HOLMES, Colin John
    33 High Street
    Great Houghton
    NN4 7AF Northampton
    Northamptonshire
    Secretary
    33 High Street
    Great Houghton
    NN4 7AF Northampton
    Northamptonshire
    British30687300001
    RYAN, Christina Bridget
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Secretary
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Irish35354830001
    SANGER, David Hywel
    23 Craven Gardens
    Wimbledon
    SW19 8LU London
    Secretary
    23 Craven Gardens
    Wimbledon
    SW19 8LU London
    British4687440002
    WALKER, Katherine Ann
    1 Cypress Grove
    TN2 5JR Tunbridge Wells
    Kent
    Secretary
    1 Cypress Grove
    TN2 5JR Tunbridge Wells
    Kent
    British56816310001
    WALSH, Paula Annette
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    Secretary
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    British2915090012
    ALLENBY, Philip Norman
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish146358870001
    ALLKINS, John Stephen
    Charnwood
    33 Marsham Way
    SL9 8AB Gerrards Cross
    Director
    Charnwood
    33 Marsham Way
    SL9 8AB Gerrards Cross
    EnglandBritish94637290001
    ASHTON, Helen Louise
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritish75359360002
    ASTON, Helen Louise
    43 Crosslands
    Caddington
    LU1 4EP Luton
    Bedfordshire
    Director
    43 Crosslands
    Caddington
    LU1 4EP Luton
    Bedfordshire
    British85624710001
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish133042230004
    BRENCHLEY, Nicola
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish120994970003
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Director
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    British72090290001
    BROUGHAM, John Henry
    47 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    Director
    47 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    British17815870002
    BUFFA, Alberto
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomItalian195626740001
    COLE, Michael John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish137411950001
    COLLIER, Adrian Paul
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomBritish250452790001
    DUFFY, Katherine Mary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    Director
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    British1015430002
    GARA, Antony John
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish220729700001
    GARA, Antony John
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritish220729700001
    GENIKIS, Mark Philip
    Wood Cottage
    Atkins Hill, Boughton Monchelsea
    ME17 4GW Maidstone
    Kent
    Director
    Wood Cottage
    Atkins Hill, Boughton Monchelsea
    ME17 4GW Maidstone
    Kent
    British75697980005
    HINDSON, Richard Charles
    21 Gauden Road
    SW4 6LR London
    Director
    21 Gauden Road
    SW4 6LR London
    EnglandBritish45525640004
    HUMPHREYS, Richard Paul
    57a Upham Park Road
    Chiswick
    W4 1PQ London
    Director
    57a Upham Park Road
    Chiswick
    W4 1PQ London
    British79945330001
    KUERTEN, Manfred
    Flat 5
    25 Elvaston Place
    SW7 5NL London
    Director
    Flat 5
    25 Elvaston Place
    SW7 5NL London
    German Canadian66029020001
    LAWRINSON, Anthony James
    571 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    571 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British70916440001
    LONGDEN, Andrew William
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    Director
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    United KingdomBritish58307220001

    Who are the persons with significant control of BT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 06, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number2216773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0