B2E CONSULTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

B2E CONSULTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05008568

Incorporation date

07/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winchester House, 2nd Floor, 19 Bedford Row, London WC1R 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon31/03/2026
Director's details changed for Mr Anthony David Mcneill on 2026-03-01
dot icon18/08/2025
Appointment of Mr Dale Mcneill as a director on 2025-08-05
dot icon10/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/12/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon12/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon15/01/2023
Resolutions
dot icon03/08/2022
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to Winchester House, 2nd Floor 19 Bedford Row London WC1R 4EB on 2022-08-03
dot icon11/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/06/2022
Satisfaction of charge 050085680005 in full
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon09/11/2020
Satisfaction of charge 050085680001 in full
dot icon27/10/2020
Registration of charge 050085680005, created on 2020-10-21
dot icon27/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-05-15 with updates
dot icon11/06/2019
Change of details for B2E Solutions Limited as a person with significant control on 2019-05-15
dot icon05/06/2019
Satisfaction of charge 050085680002 in full
dot icon30/05/2019
Registration of charge 050085680004, created on 2019-05-20
dot icon30/05/2019
Registration of charge 050085680003, created on 2019-05-20
dot icon30/05/2019
Registration of charge 050085680002, created on 2019-05-20
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/01/2019
Termination of appointment of Angela Mcneill as a director on 2018-12-31
dot icon29/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/10/2017
Certificate of change of name
dot icon05/10/2017
Resolutions
dot icon11/05/2017
Appointment of Mrs Angela Mcneill as a director on 2017-04-18
dot icon17/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Registration of charge 050085680001, created on 2015-04-29
dot icon13/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon21/11/2011
Registered office address changed from 7 St Helens Place 4Th Floor London EC3A 6AU on 2011-11-21
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr David James Markham on 2010-01-07
dot icon07/01/2010
Director's details changed for Anthony David Mcneill on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Mr David James Markham on 2010-01-07
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/01/2009
Return made up to 07/01/09; full list of members
dot icon01/08/2008
Return made up to 07/01/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/01/2007
Return made up to 07/01/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/02/2006
Return made up to 07/01/06; full list of members
dot icon07/06/2005
Director resigned
dot icon16/03/2005
Ad 11/12/04--------- £ si 99@1
dot icon14/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/01/2005
Return made up to 07/01/05; full list of members
dot icon15/09/2004
Director resigned
dot icon25/02/2004
Registered office changed on 25/02/04 from: 100 woodside london SW19 7BA
dot icon25/02/2004
Accounting reference date shortened from 31/01/05 to 30/04/04
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
Secretary resigned
dot icon09/01/2004
Director resigned
dot icon07/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

44
2023
change arrow icon+36.00 % *

* during past year

Cash in Bank

£2,323,199.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
1.68M
-
0.00
2.82M
-
2022
54
1.28M
-
0.00
1.71M
-
2023
44
892.50K
-
0.00
2.32M
-
2023
44
892.50K
-
0.00
2.32M
-

Employees

2023

Employees

44 Descended-19 % *

Net Assets(GBP)

892.50K £Descended-30.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.32M £Ascended36.00 % *

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
Mcneill, Anthony David
Director
08/01/2004 - Present
10
Markham, David James
Director
08/01/2004 - Present
11
Mcneill, Dale
Director
05/08/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About B2E CONSULTING SOLUTIONS LIMITED

B2E CONSULTING SOLUTIONS LIMITED is an(a) Active company incorporated on 07/01/2004 with the registered office located at Winchester House, 2nd Floor, 19 Bedford Row, London WC1R 4EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of B2E CONSULTING SOLUTIONS LIMITED?

toggle

B2E CONSULTING SOLUTIONS LIMITED is currently Active. It was registered on 07/01/2004 .

Where is B2E CONSULTING SOLUTIONS LIMITED located?

toggle

B2E CONSULTING SOLUTIONS LIMITED is registered at Winchester House, 2nd Floor, 19 Bedford Row, London WC1R 4EB.

What does B2E CONSULTING SOLUTIONS LIMITED do?

toggle

B2E CONSULTING SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does B2E CONSULTING SOLUTIONS LIMITED have?

toggle

B2E CONSULTING SOLUTIONS LIMITED had 44 employees in 2023.

What is the latest filing for B2E CONSULTING SOLUTIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-12-31.