Encyclopaedia Britannica (UK) Limited LONDON


Encyclopaedia Britannica (UK) started in year 1999 as Private Limited Company with registration number 03830890. The Encyclopaedia Britannica (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at EncyclopÆdia Britannica (uk) Ltd 2nd Floor, Unity Wharf. Postal code: SE1 2BH. Since 2001/11/26 Encyclopaedia Britannica (UK) Limited is no longer carrying the name Britannica..uk.

Currently there are 3 directors in the the firm, namely Jorge C., Caroline K. and Douglas E.. In addition one secretary - Deepa D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward D. who worked with the the firm until 18 August 2018.

Encyclopaedia Britannica (UK) Limited Address / Contact

Office Address EncyclopÆdia Britannica (uk) Ltd 2nd Floor, Unity Wharf
Office Address2 13 Mill Street
Town London
Post code SE1 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830890
Date of Incorporation Thu, 19th Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jorge C.

Position: Director

Appointed: 20 June 2023

Caroline K.

Position: Director

Appointed: 18 September 2020

Douglas E.

Position: Director

Appointed: 20 March 2019

Deepa D.

Position: Secretary

Appointed: 16 May 2018

Jim C.

Position: Director

Appointed: 20 March 2019

Resigned: 07 August 2020

Richard M.

Position: Director

Appointed: 01 February 2015

Resigned: 31 December 2017

Khurshid K.

Position: Director

Appointed: 01 June 2014

Resigned: 10 November 2017

Edward D.

Position: Secretary

Appointed: 01 October 2012

Resigned: 18 August 2018

Philip W.

Position: Director

Appointed: 01 October 2011

Resigned: 31 January 2015

Jorge C.

Position: Director

Appointed: 01 October 2011

Resigned: 31 March 2018

Michael R.

Position: Director

Appointed: 01 October 2011

Resigned: 06 December 2017

Ian G.

Position: Director

Appointed: 02 October 2006

Resigned: 27 July 2013

Leah M.

Position: Director

Appointed: 14 December 2000

Resigned: 06 May 2019

Richard A.

Position: Director

Appointed: 06 November 2000

Resigned: 30 September 2011

Jorge C.

Position: Director

Appointed: 20 July 2000

Resigned: 30 September 2001

Cooma C.

Position: Director

Appointed: 11 January 2000

Resigned: 27 July 2000

James H.

Position: Director

Appointed: 11 January 2000

Resigned: 06 November 2000

Jason P.

Position: Director

Appointed: 11 January 2000

Resigned: 27 July 2000

Robin A.

Position: Director

Appointed: 15 September 1999

Resigned: 11 January 2000

James S.

Position: Director

Appointed: 15 September 1999

Resigned: 11 January 2000

Dh & B Directors Limited

Position: Nominee Director

Appointed: 19 August 1999

Resigned: 15 September 1999

Grays Inn Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 1999

Resigned: 01 October 2012

Dh & B Managers Limited

Position: Nominee Director

Appointed: 19 August 1999

Resigned: 15 September 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Jacob S. The abovementioned PSC has significiant influence or control over the company,.

Jacob S.

Notified on 1 June 2023
Nature of control: significiant influence or control

Company previous names

Britannica..uk November 26, 2001
Britannica..uk September 15, 1999
Burginhall 1126 September 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand946 063344 912753 476952 736
Current Assets1 214 752789 5441 162 0401 446 945
Debtors266 637444 632408 564494 209
Net Assets Liabilities-2 667 747-3 069 827-3 307 847-3 608 328
Other Debtors122 430136 32873 147141 929
Property Plant Equipment28 93769 54346 27332 914
Total Inventories2 052   
Other
Accumulated Amortisation Impairment Intangible Assets  45 59791 194
Accumulated Depreciation Impairment Property Plant Equipment175 961111 394135 581153 837
Amounts Owed To Group Undertakings2 356 0482 445 3722 997 9263 328 762
Average Number Employees During Period20202122
Creditors127 174106 336127 696145 701
Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 739  
Disposals Property Plant Equipment 34 635  
Fixed Assets28 937206 334137 46778 511
Increase From Amortisation Charge For Year Intangible Assets  45 59745 597
Increase From Depreciation Charge For Year Property Plant Equipment 27 17224 18718 256
Intangible Assets 136 79191 19445 597
Intangible Assets Gross Cost 136 791136 791 
Net Current Assets Liabilities-2 569 510-3 169 825-3 317 618-3 541 138
Other Creditors127 174106 336127 696145 701
Other Taxation Social Security Payable3 05222 43731 74325 281
Property Plant Equipment Gross Cost204 898180 937181 854186 751
Total Additions Including From Business Combinations Intangible Assets 136 791  
Total Additions Including From Business Combinations Property Plant Equipment 10 6749174 897
Total Assets Less Current Liabilities-2 540 573-2 963 491-3 180 151-3 462 627
Trade Creditors Trade Payables36 72877 26624 96421 709
Trade Debtors Trade Receivables144 207308 304335 417352 280

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 9th, December 2023
Free Download (9 pages)

Company search