BB (UK) LTD

Register to unlock more data on OkredoRegister

BB (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395567

Incorporation date

01/07/1997

Size

Medium

Contacts

Registered address

Registered address

Unit 1, Colonial Business Park, Colonial Way, Watford, Hertfordshire WD24 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1997)
dot icon03/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon10/12/2025
Satisfaction of charge 033955670007 in full
dot icon24/07/2025
Accounts for a medium company made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon24/02/2025
Termination of appointment of Narayana Swamy Santhanam as a director on 2024-03-31
dot icon15/08/2024
Full accounts made up to 2024-03-31
dot icon22/04/2024
Appointment of Mr Satyan Shivkumar Israni as a director on 2024-04-01
dot icon22/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon15/12/2023
Registration of charge 033955670008, created on 2023-12-11
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon07/06/2023
Director's details changed for Mr Rajiv Batra on 2023-06-06
dot icon06/06/2023
Secretary's details changed for Mr Poopalasingham Rudran on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Poopalasingham Rudran on 2023-06-06
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon08/02/2023
Director's details changed for Mr Rajiv Batra on 2023-02-02
dot icon07/02/2023
Director's details changed for Narayana Swamy Santhanam on 2023-02-02
dot icon07/02/2023
Director's details changed for Mr Poopalasingham Rudran on 2023-02-02
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon24/03/2021
Full accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon23/09/2019
Full accounts made up to 2019-03-31
dot icon01/04/2019
Appointment of Narayana Swamy Santhanam as a director on 2019-04-01
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon30/05/2018
Full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon07/06/2017
Full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon09/11/2016
Registered office address changed from C/O Srv Delson Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to Unit 1, Colonial Business Park Colonial Way Watford Hertfordshire WD24 4PR on 2016-11-09
dot icon17/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon13/08/2015
Registration of charge 033955670007, created on 2015-08-13
dot icon08/06/2015
Accounts for a small company made up to 2015-03-31
dot icon28/05/2015
Registration of charge 033955670006, created on 2015-05-28
dot icon06/05/2015
Registration of charge 033955670005, created on 2015-05-06
dot icon25/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon30/05/2013
Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 2013-05-30
dot icon19/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/05/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/09/2011
Resolutions
dot icon14/06/2011
Duplicate mortgage certificatecharge no:3
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon28/02/2011
Appointment of Rajiv Batra as a director
dot icon14/02/2011
Appointment of Poopalasingham Rudran as a director
dot icon14/02/2011
Termination of appointment of Rajiv Batra as a director
dot icon16/11/2010
Registered office address changed from Unit 1 Colonial Business Park Colonial Way Watford Hertfordshire WD24 4PR on 2010-11-16
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Patrick Cassels as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 01/07/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from unit 1 colonia business park colonial way watford hertfordshire WD24 4PR uk
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 01/07/08; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from ismail spyrou 820A green lanes london N21 2RT
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 01/07/07; no change of members
dot icon24/08/2006
Return made up to 01/07/06; full list of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 01/07/05; full list of members
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Ad 01/07/04--------- £ si 300000@1
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Return made up to 01/07/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 01/07/03; full list of members
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 01/07/02; full list of members
dot icon23/10/2001
Particulars of mortgage/charge
dot icon26/07/2001
Return made up to 01/07/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Return made up to 01/07/00; full list of members
dot icon13/10/1999
Director resigned
dot icon28/07/1999
Return made up to 01/07/99; no change of members
dot icon28/07/1999
Director's particulars changed
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon03/07/1998
Return made up to 01/07/98; full list of members
dot icon27/02/1998
Particulars of mortgage/charge
dot icon05/09/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
Registered office changed on 18/08/97 from: 820A green lanes london N21 2RT
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Ad 04/07/97--------- £ si 999@1=999 £ ic 2/1001
dot icon18/08/1997
Resolutions
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
Director resigned
dot icon01/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

58
2023
change arrow icon+60.36 % *

* during past year

Cash in Bank

£4,962,928.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
57
6.38M
-
0.00
2.54M
-
2022
57
7.29M
-
0.00
3.09M
-
2023
58
7.61M
-
0.00
4.96M
-
2023
58
7.61M
-
0.00
4.96M
-

Employees

2023

Employees

58 Ascended2 % *

Net Assets(GBP)

7.61M £Ascended4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.96M £Ascended60.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
01/07/1997 - 01/07/1997
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/07/1997 - 01/07/1997
12863
Gan, Lai Chiang
Director
01/07/1997 - 08/09/1999
-
Cassels, Patrick Kennedy
Director
01/07/1997 - 01/11/2009
3
Batra, Rajiv
Director
28/02/2011 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BB (UK) LTD

BB (UK) LTD is an(a) Active company incorporated on 01/07/1997 with the registered office located at Unit 1, Colonial Business Park, Colonial Way, Watford, Hertfordshire WD24 4PR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of BB (UK) LTD?

toggle

BB (UK) LTD is currently Active. It was registered on 01/07/1997 .

Where is BB (UK) LTD located?

toggle

BB (UK) LTD is registered at Unit 1, Colonial Business Park, Colonial Way, Watford, Hertfordshire WD24 4PR.

What does BB (UK) LTD do?

toggle

BB (UK) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BB (UK) LTD have?

toggle

BB (UK) LTD had 58 employees in 2023.

What is the latest filing for BB (UK) LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-15 with no updates.