B33HOME LTD

Register to unlock more data on OkredoRegister

B33HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11112172

Incorporation date

14/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 9 Elder House, Water Lane, Kingston Upon Thames KT1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2017)
dot icon05/03/2026
Director's details changed for Mr Mazin Fouid Ahmad on 2026-03-04
dot icon04/03/2026
Change of details for Mazin Ahmad as a person with significant control on 2026-03-04
dot icon04/03/2026
Cessation of Mazin Fouid Ahmad as a person with significant control on 2026-03-04
dot icon04/03/2026
Termination of appointment of Mazin Fouid Ahmad as a director on 2026-03-04
dot icon04/03/2026
Notification of Mazin Fouid Ahmad as a person with significant control on 2026-03-04
dot icon04/03/2026
Appointment of Mr Mazin Fouid Ahmad as a director on 2026-03-04
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Change of details for Mazin Ahmad as a person with significant control on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-02-20 with updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon01/04/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/07/2022
Compulsory strike-off action has been discontinued
dot icon08/07/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon01/03/2022
Registered office address changed from Coombe End Cottage Warren Road Kingston KT2 7HN United Kingdom to Flat 9 Elder House Water Lane Kingston upon Thames KT1 1AE on 2022-03-01
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/02/2020
Resolutions
dot icon21/02/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Coombe End Cottage Warren Road Kingston KT2 7HN on 2020-02-21
dot icon20/02/2020
Appointment of Mazin Ahmad as a director on 2020-02-20
dot icon20/02/2020
Notification of Mazin Ahmad as a person with significant control on 2020-02-20
dot icon20/02/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-02-20
dot icon20/02/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-02-20
dot icon20/02/2020
Cessation of Bryan Thornton as a person with significant control on 2020-02-20
dot icon13/02/2020
Confirmation statement made on 2019-12-13 with updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/02/2020
Notification of Cfs Secretaries Limited as a person with significant control on 2020-01-13
dot icon13/02/2020
Appointment of Mr Bryan Thornton as a director on 2020-01-13
dot icon13/02/2020
Notification of Bryan Thornton as a person with significant control on 2020-01-13
dot icon13/01/2020
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2020-01-13
dot icon16/12/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-12-16
dot icon16/12/2019
Cessation of Peter Valaitis as a person with significant control on 2019-12-16
dot icon16/12/2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-12-16
dot icon04/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon14/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
27.91K
-
0.00
-
-
2022
1
27.58K
-
0.00
-
-
2022
1
27.58K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

27.58K £Descended-1.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Mazin
Director
20/02/2020 - 04/03/2026
-
Ahmad, Mazin Fouid
Director
04/03/2026 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B33HOME LTD

B33HOME LTD is an(a) Active company incorporated on 14/12/2017 with the registered office located at Flat 9 Elder House, Water Lane, Kingston Upon Thames KT1 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B33HOME LTD?

toggle

B33HOME LTD is currently Active. It was registered on 14/12/2017 .

Where is B33HOME LTD located?

toggle

B33HOME LTD is registered at Flat 9 Elder House, Water Lane, Kingston Upon Thames KT1 1AE.

What does B33HOME LTD do?

toggle

B33HOME LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does B33HOME LTD have?

toggle

B33HOME LTD had 1 employees in 2022.

What is the latest filing for B33HOME LTD?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mr Mazin Fouid Ahmad on 2026-03-04.