B2B INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

B2B INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03232238

Incorporation date

31/07/1996

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1996)
dot icon24/09/2025
Final Gazette dissolved following liquidation
dot icon24/06/2025
Return of final meeting in a members' voluntary winding up
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-12-04
dot icon13/02/2024
Register(s) moved to registered inspection location 10 Triton Street London NW1 3BF
dot icon21/12/2023
Register inspection address has been changed to 10 Triton Street London NW1 3BF
dot icon14/12/2023
Registered office address changed from 10 Triton Street London NW1 3BF England to 1 More London Place London SE1 2AF on 2023-12-14
dot icon12/12/2023
Declaration of solvency
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon15/09/2023
Termination of appointment of Nicholas Hague as a director on 2023-09-12
dot icon15/09/2023
Termination of appointment of Matthew Harrison as a director on 2023-09-04
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon04/08/2023
Statement of capital on 2023-08-04
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Solvency Statement dated 25/07/23
dot icon01/08/2023
Statement by Directors
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon24/06/2022
Full accounts made up to 2020-12-31
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon17/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/01/2022
Change of details for Dentsu London Limited as a person with significant control on 2021-11-01
dot icon23/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon05/02/2021
Change of details for Dentsu Aegis London Limited as a person with significant control on 2020-10-01
dot icon27/01/2021
Termination of appointment of Stuart Giddings as a director on 2020-12-23
dot icon27/01/2021
Appointment of Mrs Anne Elizabeth Stagg as a director on 2021-01-08
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon09/03/2020
Termination of appointment of Andrew Moberly as a secretary on 2020-02-29
dot icon26/02/2020
Amended group of companies' accounts made up to 2018-09-30
dot icon14/01/2020
Termination of appointment of Catherine Susannah Howe as a director on 2019-12-11
dot icon28/08/2019
Current accounting period extended from 2019-10-04 to 2019-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon05/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon14/02/2019
Appointment of Andrew Moberly as a secretary on 2019-01-28
dot icon13/02/2019
Appointment of Stuart Giddings as a director on 2019-01-28
dot icon11/02/2019
Termination of appointment of Stephen Harold Calcraft as a director on 2018-12-17
dot icon11/02/2019
Termination of appointment of Matthew Harrison as a secretary on 2018-12-17
dot icon05/11/2018
Resolutions
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Resolutions
dot icon11/10/2018
Appointment of Mr John Andrew Grange as a director on 2018-10-05
dot icon11/10/2018
Appointment of Mr Stephen Harold Calcraft as a director on 2018-10-05
dot icon11/10/2018
Appointment of Ms Catherine Susannah Howe as a director on 2018-10-05
dot icon11/10/2018
Termination of appointment of Paul Nicholas Hague as a director on 2018-10-05
dot icon11/10/2018
Termination of appointment of Carol Ann Brown as a director on 2018-10-05
dot icon11/10/2018
Termination of appointment of Oliver Truman as a director on 2018-10-05
dot icon11/10/2018
Termination of appointment of Julia Cupman as a director on 2018-10-05
dot icon11/10/2018
Termination of appointment of Conor Wilcock as a director on 2018-10-05
dot icon11/10/2018
Notification of Dentsu Aegis London Limited as a person with significant control on 2018-10-05
dot icon11/10/2018
Cessation of Chrissie Ann Douglas as a person with significant control on 2018-10-05
dot icon11/10/2018
Cessation of Nicholas James Hague as a person with significant control on 2018-10-05
dot icon11/10/2018
Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 10 Triton Street London NW1 3BF on 2018-10-11
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon04/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-04
dot icon28/09/2018
Notification of Chrissie Ann Douglas as a person with significant control on 2018-09-21
dot icon28/09/2018
Change of details for Mr Nicholas James Hague as a person with significant control on 2018-09-21
dot icon28/09/2018
Cessation of Paul Nicholas Hague as a person with significant control on 2018-09-21
dot icon13/09/2018
Statement of capital following an allotment of shares on 2013-11-19
dot icon02/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon23/07/2018
Director's details changed for Conor Wilcock on 2018-07-17
dot icon23/07/2018
Director's details changed for Carol Ann Brown on 2018-07-11
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon16/02/2018
Appointment of Conor Wilcock as a director on 2018-01-01
dot icon23/01/2018
Registered office address changed from Euston Tower Floor 33 286 Euston Road London NW1 3DP United Kingdom to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 2018-01-23
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/09/2017
Director's details changed for Carol Ann Brown on 2017-07-17
dot icon11/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/08/2017
Director's details changed for Matthew Harrison on 2017-07-17
dot icon30/08/2017
Director's details changed for Nicholas Hague on 2017-07-17
dot icon30/08/2017
Director's details changed for Mr Paul Nicholas Hague on 2017-07-17
dot icon30/08/2017
Secretary's details changed for Matthew Harrison on 2017-07-17
dot icon29/08/2017
Director's details changed for Oliver Truman on 2017-07-17
dot icon29/08/2017
Director's details changed for Julia Cupman on 2017-07-17
dot icon13/02/2017
Director's details changed for Oliver Truman on 2017-02-13
dot icon09/11/2016
Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY to Euston Tower Floor 33 286 Euston Road London NW1 3DP on 2016-11-09
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/07/2016
Director's details changed for Paul Nicholas Hague on 2016-07-13
dot icon19/07/2016
Director's details changed for Nicholas Hague on 2016-07-13
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon07/07/2015
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY on 2015-07-07
dot icon06/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/07/2013
Director's details changed for Oliver Truman on 2013-07-17
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2011
Director's details changed for Matthew Harrison on 2011-09-07
dot icon13/09/2011
Secretary's details changed for Matthew Harrison on 2011-09-07
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon27/04/2011
Appointment of Oliver Truman as a director
dot icon27/04/2011
Appointment of Julia Cupman as a director
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon03/08/2009
Director's change of particulars / nicholas hague / 23/07/2009
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Registered office changed on 10/02/2009 from riverside house kings reach business park yew street stockport cheshire SK4 2HD
dot icon10/02/2009
Registered office changed on 10/02/2009 from bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY
dot icon23/09/2008
Return made up to 31/07/08; full list of members
dot icon16/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon19/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/06/2008
Director's change of particulars / carol morgan / 10/06/2008
dot icon02/06/2008
Director and secretary's change of particulars / matthew harrison / 28/05/2008
dot icon02/06/2008
Director's change of particulars / nicholas hague / 28/05/2008
dot icon21/05/2008
Director and secretary's change of particulars / matthew harrison / 19/05/2008
dot icon02/11/2007
Return made up to 31/07/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 31/07/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 31/07/05; full list of members
dot icon13/06/2005
£ ic 800/750 28/04/05 £ sr 50@1=50
dot icon28/04/2005
Secretary resigned;director resigned
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/03/2005
New secretary appointed
dot icon22/09/2004
Return made up to 31/07/04; full list of members
dot icon30/03/2004
£ ic 1000/800 29/01/04 £ sr 200@1=200
dot icon29/12/2003
Accounts for a small company made up to 2003-09-30
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon28/01/2003
Accounts for a small company made up to 2002-09-30
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon24/07/2002
Return made up to 31/07/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/07/2001
Return made up to 31/07/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-09-30
dot icon01/08/2000
Return made up to 31/07/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-09-30
dot icon27/09/1999
Return made up to 31/07/99; full list of members
dot icon27/09/1999
Registered office changed on 27/09/99
dot icon27/09/1999
New secretary appointed
dot icon22/01/1999
Full accounts made up to 1998-09-30
dot icon22/01/1999
Secretary resigned;director resigned
dot icon04/12/1998
Particulars of mortgage/charge
dot icon26/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon08/09/1998
Return made up to 31/07/98; no change of members
dot icon07/08/1998
Certificate of change of name
dot icon27/02/1998
Full accounts made up to 1997-09-30
dot icon29/07/1997
Return made up to 31/07/97; full list of members
dot icon27/01/1997
Ad 22/01/97--------- £ si 999@1=999 £ ic 1/1000
dot icon27/01/1997
£ nc 1000/100000 22/01/97
dot icon14/10/1996
Certificate of change of name
dot icon09/10/1996
Registered office changed on 09/10/96 from: 24 bevis marks london EC3A 7NR
dot icon09/10/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Secretary resigned
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New secretary appointed;new director appointed
dot icon31/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Matthew
Director
26/03/2003 - 04/09/2023
9
Hague, Nicholas
Director
25/03/2003 - 12/09/2023
-
Grange, John Andrew
Director
05/10/2018 - Present
2
Howe, Catherine Susannah
Director
05/10/2018 - 11/12/2019
10
Stagg, Anne Elizabeth
Director
08/01/2021 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2B INTERNATIONAL LTD

B2B INTERNATIONAL LTD is an(a) Dissolved company incorporated on 31/07/1996 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B2B INTERNATIONAL LTD?

toggle

B2B INTERNATIONAL LTD is currently Dissolved. It was registered on 31/07/1996 and dissolved on 24/09/2025.

Where is B2B INTERNATIONAL LTD located?

toggle

B2B INTERNATIONAL LTD is registered at 1 More London Place, London SE1 2AF.

What does B2B INTERNATIONAL LTD do?

toggle

B2B INTERNATIONAL LTD operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for B2B INTERNATIONAL LTD?

toggle

The latest filing was on 24/09/2025: Final Gazette dissolved following liquidation.