B2B.STORE LTD

Register to unlock more data on OkredoRegister

B2B.STORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03956929

Incorporation date

27/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Offices 13 B & C Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6UWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon16/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Change of details for Mr Michael Franz Mannion as a person with significant control on 2024-04-29
dot icon30/04/2024
Change of details for Mr Robert Edward John Mannion as a person with significant control on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Robert Edward John Mannion on 2024-04-29
dot icon29/04/2024
Registered office address changed from Offices 13 B & C Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW England to Offices 13 B & C Warwick Innovation Centre, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2024-04-29
dot icon29/04/2024
Secretary's details changed for Mr Robert Edward John Mannion on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Michael Franz Mannion on 2024-04-29
dot icon23/04/2024
Change of details for Mr Michael Franz Mannion as a person with significant control on 2024-04-22
dot icon23/04/2024
Change of details for Mr Robert Edward John Mannion as a person with significant control on 2024-04-22
dot icon22/04/2024
Registered office address changed from Frederick House 1 Augusta Place Leamington Spa CV32 5EL United Kingdom to Offices 13 B & C Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr Michael Franz Mannion on 2024-04-22
dot icon22/04/2024
Secretary's details changed for Mr Robert Edward John Mannion on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr Robert Edward John Mannion on 2024-04-22
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon05/12/2023
Satisfaction of charge 039569290003 in full
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/04/2023
Change of details for Mr Michael Franz Mannion as a person with significant control on 2023-03-26
dot icon13/04/2023
Change of details for Mr Robert Edward John Mannion as a person with significant control on 2023-03-26
dot icon12/04/2023
Director's details changed for Mr Robert Edward John Mannion on 2023-03-26
dot icon12/04/2023
Director's details changed for Mr Michael Franz Mannion on 2023-03-26
dot icon13/01/2023
Registration of charge 039569290003, created on 2023-01-12
dot icon05/10/2022
Satisfaction of charge 039569290002 in full
dot icon20/09/2022
Registration of charge 039569290002, created on 2022-09-15
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon24/11/2021
Certificate of change of name
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Memorandum and Articles of Association
dot icon09/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon12/03/2021
Cessation of Robert Edward John Mannion as a person with significant control on 2016-04-06
dot icon12/03/2021
Cessation of Michael Franz Mannion as a person with significant control on 2016-04-06
dot icon13/10/2020
Registration of charge 039569290001, created on 2020-09-28
dot icon11/08/2020
Termination of appointment of John William Wells as a director on 2019-12-20
dot icon16/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Registered office address changed from Fredrick House 1 Augusta Place Leamington Spa CV32 5EL United Kingdom to Frederick House 1 Augusta Place Leamington Spa CV32 5EL on 2019-05-08
dot icon29/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon08/02/2019
Secretary's details changed for Mr Robert Edward John Mannion on 2019-02-08
dot icon08/02/2019
Registered office address changed from Office 50 Pure Business Park Plato Close, Tachbrook Park Royal Leamington Spa CV34 6WE to Fredrick House 1 Augusta Place Leamington Spa CV32 5EL on 2019-02-08
dot icon08/02/2019
Director's details changed for Mr Robert Edward John Mannion on 2019-02-08
dot icon08/02/2019
Director's details changed for Mr Michael Franz Mannion on 2019-02-08
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Termination of appointment of Richard John Michael Jephcott as a director on 2018-03-29
dot icon09/04/2018
Notification of Robert Edward John Mannion as a person with significant control on 2016-04-06
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon09/04/2018
Notification of Michael Franz Mannion as a person with significant control on 2016-04-06
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon11/08/2017
Memorandum and Articles of Association
dot icon11/08/2017
Resolutions
dot icon17/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon06/04/2016
Register inspection address has been changed from 5 Lower Cape Warwick CV34 5DP England to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon04/04/2016
Register(s) moved to registered inspection location 5 Lower Cape Warwick CV34 5DP
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon21/04/2015
Director's details changed for Mr John William Wells on 2015-01-01
dot icon21/04/2015
Director's details changed for Mr Robert Edward John Mannion on 2015-01-01
dot icon21/04/2015
Director's details changed for Mr Richard John Michael Jephcott on 2015-01-01
dot icon21/04/2015
Director's details changed for Mr Michael Franz Mannion on 2015-01-01
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Appointment of Mr John William Wells as a director
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/03/2014
Appointment of Mr Richard John Michael Jephcott as a director
dot icon05/02/2014
Registered office address changed from 5 Lower Cape Warwick Warwickshire CV34 5DP on 2014-02-05
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon28/02/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon19/02/2013
Certificate of change of name
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon06/02/2013
Resolutions
dot icon17/12/2012
Certificate of change of name
dot icon17/12/2012
Appointment of Mr Michael Franz Mannion as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Change of share class name or designation
dot icon17/12/2012
Sub-division of shares on 2012-12-10
dot icon16/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon20/05/2011
Register inspection address has been changed from 5 Lower Cape Warwick CV34 5DP England
dot icon13/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon03/11/2010
Resolutions
dot icon28/10/2010
Accounts for a dormant company made up to 2009-08-31
dot icon19/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Robert Edward John Mannion on 2010-03-27
dot icon19/05/2010
Appointment of Mr Robert Edward John Mannion as a secretary
dot icon22/04/2010
Termination of appointment of Joanne Mitchell as a secretary
dot icon06/08/2009
Appointment terminated secretary robert mannion
dot icon06/08/2009
Secretary appointed joanne mitchell
dot icon06/08/2009
Registered office changed on 06/08/2009 from national rural enterprise centre stoneleigh park kenilworth warwickshire CV8 2RR
dot icon31/07/2009
Director and secretary appointed robert edward john mannion
dot icon23/07/2009
Appointment terminated secretary david ellis
dot icon23/07/2009
Appointment terminated director simon eustace-bland
dot icon20/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon28/04/2009
Director appointed mr simon paul eustace-bland
dot icon24/04/2009
Return made up to 27/03/09; full list of members
dot icon24/04/2009
Appointment terminated director simon berry
dot icon16/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon14/04/2008
Return made up to 27/03/08; full list of members
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
New secretary appointed
dot icon14/05/2007
Return made up to 27/03/07; full list of members
dot icon21/12/2006
Accounts for a dormant company made up to 2006-08-31
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon16/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon18/04/2005
Return made up to 27/03/05; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon23/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon01/04/2004
Return made up to 27/03/04; full list of members
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned
dot icon19/05/2003
Resolutions
dot icon12/04/2003
Return made up to 27/03/03; full list of members
dot icon12/12/2002
Accounts for a dormant company made up to 2002-08-31
dot icon24/04/2002
Return made up to 27/03/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/02/2002
Certificate of change of name
dot icon25/01/2002
Registered office changed on 25/01/02 from: 9 clarendon place leamington spa warwickshire CV32 5QP
dot icon25/01/2002
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon16/01/2002
Memorandum and Articles of Association
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon15/01/2002
Compulsory strike-off action has been discontinued
dot icon10/01/2002
Return made up to 27/03/01; full list of members
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon25/09/2001
First Gazette notice for compulsory strike-off
dot icon11/07/2000
Registered office changed on 11/07/00 from: 16 saint john street london EC1M 4NT
dot icon27/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£64,257.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
470.86K
-
0.00
123.17K
-
2022
10
102.15K
-
0.00
-
-
2023
7
404.85K
-
0.00
64.26K
-
2023
7
404.85K
-
0.00
64.26K
-

Employees

2023

Employees

7 Descended-30 % *

Net Assets(GBP)

404.85K £Ascended296.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Franz Mannion
Director
10/12/2012 - Present
-
Mannion, Robert Edward John
Director
10/07/2009 - Present
4
Mannion, Robert Edward John
Secretary
19/05/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B2B.STORE LTD

B2B.STORE LTD is an(a) Active company incorporated on 27/03/2000 with the registered office located at Offices 13 B & C Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6UW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of B2B.STORE LTD?

toggle

B2B.STORE LTD is currently Active. It was registered on 27/03/2000 .

Where is B2B.STORE LTD located?

toggle

B2B.STORE LTD is registered at Offices 13 B & C Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6UW.

What does B2B.STORE LTD do?

toggle

B2B.STORE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does B2B.STORE LTD have?

toggle

B2B.STORE LTD had 7 employees in 2023.

What is the latest filing for B2B.STORE LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-27 with updates.