The British Arrows Awards Limited LONDON


The British Arrows Awards Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 6Th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-11-13, this 4-year-old company is run by 19 directors and 1 secretary.
Director Lisa L., appointed on 20 April 2023. Director Richard D., appointed on 02 November 2022. Director Alexander G., appointed on 02 November 2022.
As far as secretaries are concerned, we can name: Lisa L., appointed on 13 November 2019.
The company is officially classified as "other service activities not elsewhere classified" (SIC: 96090).
The last confirmation statement was sent on 2022-11-12 and the deadline for the subsequent filing is 2023-11-26. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

The British Arrows Awards Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12311819
Date of Incorporation Wed, 13th Nov 2019
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Lisa L.

Position: Director

Appointed: 20 April 2023

Richard D.

Position: Director

Appointed: 02 November 2022

Alexander G.

Position: Director

Appointed: 02 November 2022

Melody S.

Position: Director

Appointed: 02 November 2022

Charlie G.

Position: Director

Appointed: 02 November 2022

Katie K.

Position: Director

Appointed: 08 December 2021

Dominic T.

Position: Director

Appointed: 08 December 2021

David M.

Position: Director

Appointed: 13 November 2019

Richard B.

Position: Director

Appointed: 13 November 2019

Shananne L.

Position: Director

Appointed: 13 November 2019

Chakameh S.

Position: Director

Appointed: 13 November 2019

Lisa L.

Position: Secretary

Appointed: 13 November 2019

Simon C.

Position: Director

Appointed: 13 November 2019

Mark B.

Position: Director

Appointed: 13 November 2019

Lisette N.

Position: Director

Appointed: 13 November 2019

Charles C.

Position: Director

Appointed: 13 November 2019

Anne B.

Position: Director

Appointed: 13 November 2019

Lee P.

Position: Director

Appointed: 13 November 2019

Davud K.

Position: Director

Appointed: 13 November 2019

Danny E.

Position: Director

Appointed: 13 November 2019

Andrew G.

Position: Director

Appointed: 13 November 2019

Resigned: 30 May 2022

Jani G.

Position: Director

Appointed: 13 November 2019

Resigned: 20 April 2023

Tracey C.

Position: Director

Appointed: 13 November 2019

Resigned: 04 July 2023

Robin S.

Position: Director

Appointed: 13 November 2019

Resigned: 30 May 2022

David K.

Position: Director

Appointed: 13 November 2019

Resigned: 30 May 2022

Clare D.

Position: Director

Appointed: 13 November 2019

Resigned: 20 April 2023

Anthony D.

Position: Director

Appointed: 13 November 2019

Resigned: 30 May 2022

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Simon C. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Lisa L. This PSC and has 25-50% voting rights. Moving on, there is Jani G., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Simon C.

Notified on 15 June 2023
Nature of control: 25-50% voting rights

Lisa L.

Notified on 15 June 2023
Nature of control: 25-50% voting rights

Jani G.

Notified on 13 November 2019
Ceased on 15 June 2023
Nature of control: 25-50% voting rights

Clare D.

Notified on 13 November 2019
Ceased on 15 June 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand319 362735 995722 786
Current Assets373 068835 413825 867
Debtors53 70699 418103 081
Net Assets Liabilities6 926192 566226 143
Other Debtors34 31151 24380 803
Property Plant Equipment2 0793 1531 757
Other
Accrued Liabilities Deferred Income 232 543225 216
Accumulated Depreciation Impairment Property Plant Equipment 1 0342 430
Average Number Employees During Period236
Bank Borrowings Overdrafts42 89234 02224 111
Corporation Tax Payable1 89346 04911 033
Creditors42 89234 02224 111
Increase From Depreciation Charge For Year Property Plant Equipment 1 0341 396
Net Current Assets Liabilities47 739223 435248 497
Other Creditors255 292435 897 
Other Taxation Social Security Payable 80 17550 261
Property Plant Equipment Gross Cost2 0794 187 
Total Additions Including From Business Combinations Property Plant Equipment2 0792 108 
Total Assets Less Current Liabilities49 818226 588250 254
Trade Creditors Trade Payables61 01940 16469 301
Trade Debtors Trade Receivables19 39548 17522 278

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control June 15, 2023
filed on: 22nd, November 2023
Free Download (2 pages)

Company search