THIS IS BRITAIN LIMITED
Overview
| Company Name | THIS IS BRITAIN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03268034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THIS IS BRITAIN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THIS IS BRITAIN LIMITED located?
| Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THIS IS BRITAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOOTLAW 96 LIMITED | Oct 24, 1996 | Oct 24, 1996 |
What are the latest accounts for THIS IS BRITAIN LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THIS IS BRITAIN LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 15, 2025 |
| Next Confirmation Statement Due | Aug 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2024 |
| Overdue | Yes |
What are the latest filings for THIS IS BRITAIN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Jun 30, 2025 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 10, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Darren Fisher as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 03, 2020 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of THIS IS BRITAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One England |
| 82853180002 | ||||||||||
| FISHER, Darren | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | Australian,British | 305011620001 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One England |
| 82853130002 | ||||||||||
| COLLINS, Paul Simon | Secretary | 25 Petts Wood Road BR5 1JT Orpington Kent | British | 44213280002 | ||||||||||
| EVANS, Gordon John Findlay | Secretary | 120 Kings Road KT2 5HT Kingston Upon Thames Surrey | British | 61864750003 | ||||||||||
| KEEN, Paul Andrew | Secretary | 155 Carshalton Park Road SM5 3SF Carshalton Surrey | British | 75612560001 | ||||||||||
| LONEY, Jonathan Mark | Nominee Secretary | 29 Seymour Park Mannamead PL3 5BQ Plymouth Devon | British | 900010180001 | ||||||||||
| STANHOPE, Rachel Clare | Secretary | 35 Ormond Crescent TW12 2TJ Hampton Middlesex | British | 122506960001 | ||||||||||
| PAILEX CORPORATE SERVICES LIMITED | Secretary | First Floor 1 Bouverie House 154 Fleet Street EC4A 2JD London | 34477090004 | |||||||||||
| AIKEN, Iain William | Director | Pendle View, Primrose Hill BB2 7EQ Mellor Lancashire | British | 83849650001 | ||||||||||
| BATCH, Stephen William | Director | 62 Whiteadder Way Clippers Quay E14 9UR London | British | 75085220001 | ||||||||||
| BLOTT, Timothy James | Director | 140 Skipton Road LS29 9BQ Ilkley West Yorkshire | British | 48243360001 | ||||||||||
| BRADSHAW, John | Director | 1 Moggswell Lane PE2 7DS Peterborough | British | 84256930001 | ||||||||||
| CLARKE, David | Director | Orchard House 42 Frog Hall House RG40 2LF Wokingham Berkshire | British | 68008900001 | ||||||||||
| DAVIDSON, Alexander Lindsay | Director | 2nd Floor 19 Hyde Park Square W2 2JR London | British | 30544090002 | ||||||||||
| DAVIDSON, Paul | Director | Wellington Court Wellington Avenue GU25 4QX Virginia Water Surrey | United Kingdom | British | 46356560004 | |||||||||
| DAVIES, Owen Wyn | Director | SW20 | United Kingdom | British | 45241980002 | |||||||||
| ELLIOTT, Joanne Rosemarie | Director | 155 Quebec Quay Southferry Quay L3 4ES Liverpool | British | 79954000001 | ||||||||||
| EVANS, Gordon John Findlay | Director | 120 Kings Road KT2 5HT Kingston Upon Thames Surrey | United Kingdom | British | 61864750003 | |||||||||
| FOX, Simon Richard | Director | Canada Square Canary Wharf E14 5AP London One | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| GRAY, Simon | Director | Woodcarvers Barn Honing Row, Worstead NR28 9RH North Walsham Norfolk | England | British | 122332380001 | |||||||||
| HORWOOD, Michael Stanley | Nominee Director | 17 St Andrews Street Millbrook PL10 1BE Torpoint Cornwall | British | 900010150001 | ||||||||||
| JONES, William | Nominee Director | Orchard Cottage PL11 3EH Sheviock Cornwall | British | 900010170001 | ||||||||||
| LEYS, Alexander William | Director | 67 Thorndon Hall Thorndon Park CM13 3RJ Brentwood Essex | British | 69383820002 | ||||||||||
| LONEY, Jonathan Mark | Nominee Director | 29 Seymour Park Mannamead PL3 5BQ Plymouth Devon | British | 900010180001 | ||||||||||
| MEAD, Graham John | Director | Cottesbrooke Linershwood Close Bramley GU5 0EG Guildford Surrey | British | 76146280001 | ||||||||||
| MULLEN, James Joseph | Director | Canada Square Canary Wharf E14 5AP London One | England | Scottish | 91567460002 | |||||||||
| ROBERTS, Marlen | Director | Yew Tree Cottage Church Road, Bradley Green B96 6SW Redditch Worcestershire | British | 67421700001 | ||||||||||
| SLAVIN, Joe | Director | St. Stephens Gardens W2 5NA London 29 United Kingdom | United Kingdom | United States | 132827570003 | |||||||||
| SLAVIN, Joseph | Director | 102 Westbourne Park Road Ground Floor Flat W2 5PL London | American | 107263460003 | ||||||||||
| STANHOPE, Rachel Clare | Director | 35 Ormond Crescent TW12 2TJ Hampton Middlesex | England | British | 122506960001 | |||||||||
| TANNER, John Edward | Director | 6 Malam Court Warren Drive Deganwy LL31 9ST Conwy Gwynedd | British | 49835720002 | ||||||||||
| TATHAM, Bee | Director | 28 Kingswood Avenue NW6 6LL London | Malaysian | 125120510001 | ||||||||||
| TURPIN, Jonathan Edwin | Director | 17 Claxton Grove Hammersmith W6 8HD London | British | 109390570001 |
Who are the persons with significant control of THIS IS BRITAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fish4 Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THIS IS BRITAIN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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