B SQUARED LTD

Register to unlock more data on OkredoRegister

B SQUARED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088829

Incorporation date

12/10/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire GU47 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon14/04/2026
Registered office address changed from 3 Meadows Business Park Blackwater Camberley Surrey GU17 9AB United Kingdom to Unit 6 Unit 6 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN on 2026-04-14
dot icon14/04/2026
Registered office address changed from Unit 6 Unit 6 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN United Kingdom to Unit 6 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN on 2026-04-14
dot icon16/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon07/10/2025
Appointment of Mrs Victoria Jane Pickles as a director on 2025-09-30
dot icon29/03/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon09/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon17/09/2024
Appointment of Mrs Sara Jane Allan as a secretary on 2024-09-17
dot icon17/09/2024
Termination of appointment of Dale Samuel Pickles as a secretary on 2024-09-17
dot icon12/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/02/2024
Director's details changed for Mr Jonathan Aidan Twycross on 2024-02-27
dot icon07/02/2024
Termination of appointment of Brian Robert Pickles as a secretary on 2024-02-01
dot icon06/02/2024
Appointment of Mr Jonathan Aidan Twycross as a director on 2024-02-06
dot icon06/02/2024
Appointment of Mr Dale Samuel Pickles as a secretary on 2024-02-01
dot icon06/02/2024
Appointment of Mrs Catherine Louise Welsh as a director on 2024-02-06
dot icon05/02/2024
Termination of appointment of Brian Robert Pickles as a director on 2024-02-01
dot icon05/02/2024
Termination of appointment of Brenda Helen Pickles as a director on 2024-02-01
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon05/02/2024
Cessation of Brenda Pickles as a person with significant control on 2024-02-01
dot icon05/02/2024
Cessation of Brian Robert Pickles as a person with significant control on 2024-02-01
dot icon05/02/2024
Notification of Tautoko Education Ltd as a person with significant control on 2024-02-01
dot icon01/06/2023
Termination of appointment of Brenda Helen Pickles as a secretary on 2023-05-31
dot icon01/06/2023
Appointment of Mr Brian Robert Pickles as a secretary on 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon04/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon13/04/2021
Director's details changed for Mr Dale Samuel Pickles on 2021-04-13
dot icon08/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/03/2021
Secretary's details changed for Mrs Brenda Helen Pickles on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Brian Robert Pickles on 2020-12-08
dot icon08/12/2020
Change of details for Mr Brian Pickles as a person with significant control on 2020-11-30
dot icon08/12/2020
Director's details changed for Mrs Brenda Helen Pickles on 2020-12-08
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon10/09/2020
Registration of charge 040888290001, created on 2020-09-08
dot icon20/05/2020
Registered office address changed from A2 Building Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX England to 3 Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2020-05-20
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon29/08/2017
Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX to A2 Building Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX on 2017-08-29
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon27/04/2012
Certificate of change of name
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon10/11/2010
Registered office address changed from Sherwood House, 104 High Street Crowthorne Berkshire RG45 7AX on 2010-11-10
dot icon10/11/2010
Director's details changed for Mr Dale Samuel Pickles on 2010-10-11
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon11/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/12/2008
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon12/12/2008
Return made up to 12/10/08; full list of members
dot icon14/03/2008
Notice of assignment of name or new name to shares
dot icon14/03/2008
Resolutions
dot icon05/03/2008
Director appointed mr dale samuel pickles
dot icon26/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/11/2007
Registered office changed on 09/11/07 from: sherwood house high street crowthorne berkshire RG45 7AX
dot icon22/10/2007
Return made up to 12/10/07; full list of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: 838 wickham road croydon surrey CR0 8ED
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/10/2006
Return made up to 12/10/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/11/2005
Return made up to 12/10/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/11/2004
Return made up to 12/10/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/10/2003
Return made up to 12/10/03; full list of members
dot icon06/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon25/04/2003
Accounting reference date shortened from 31/10/02 to 31/08/02
dot icon18/11/2002
Return made up to 12/10/02; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon20/11/2001
Return made up to 12/10/01; full list of members
dot icon17/10/2000
Secretary resigned
dot icon12/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon+13.02 % *

* during past year

Cash in Bank

£434,782.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
450.74K
-
0.00
454.86K
-
2022
13
402.45K
-
0.00
384.68K
-
2023
14
493.38K
-
0.00
434.78K
-
2023
14
493.38K
-
0.00
434.78K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

493.38K £Ascended22.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

434.78K £Ascended13.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/10/2000 - 11/10/2000
68517
Mr Brian Robert Pickles
Director
12/10/2000 - 01/02/2024
2
Pickles, Dale Samuel
Director
22/02/2008 - Present
6
Pickles, Brenda Helen
Director
12/10/2000 - 01/02/2024
1
Pickles, Victoria Jane
Director
30/09/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B SQUARED LTD

B SQUARED LTD is an(a) Active company incorporated on 12/10/2000 with the registered office located at Unit 6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire GU47 9DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of B SQUARED LTD?

toggle

B SQUARED LTD is currently Active. It was registered on 12/10/2000 .

Where is B SQUARED LTD located?

toggle

B SQUARED LTD is registered at Unit 6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire GU47 9DN.

What does B SQUARED LTD do?

toggle

B SQUARED LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B SQUARED LTD have?

toggle

B SQUARED LTD had 14 employees in 2023.

What is the latest filing for B SQUARED LTD?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 3 Meadows Business Park Blackwater Camberley Surrey GU17 9AB United Kingdom to Unit 6 Unit 6 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN on 2026-04-14.