BBA CORPORATE LIMITED

Register to unlock more data on OkredoRegister

BBA CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774706

Incorporation date

16/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon19/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/04/2023
Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2023-04-11
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-09-05 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Mr Phelim Rowe as a director on 2020-09-04
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon17/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon07/09/2016
Director's details changed for Mr Johnathan Moss on 2016-09-07
dot icon23/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon05/11/2012
Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 2012-11-05
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon16/07/2012
Termination of appointment of Nicholas Mccarthy as a director
dot icon09/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon09/01/2012
Director's details changed for Shaun Leslie West on 2011-12-16
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/10/2010
Registered office address changed from 224 Clifford House 7-9 Clifford Street York Yorkshire Y01 9RA Uk on 2010-10-14
dot icon14/10/2010
Appointment of Mr Johnathan Moss as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Appointment of Nicholas Paul Mccarthy as a director
dot icon18/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon23/10/2009
Termination of appointment of Helen Lydon as a director
dot icon23/10/2009
Appointment of Shaun Leslie West as a director
dot icon26/01/2009
Registered office changed on 26/01/2009 from 14 mallyan close hull east riding of yorkshire HU8 9TZ uk
dot icon16/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+6.13 % *

* during past year

Cash in Bank

£13,637.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
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
0
10.29K
-
0.00
12.85K
-
2022
0
11.91K
-
0.00
13.64K
-
2022
0
11.91K
-
0.00
13.64K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.91K £Ascended15.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.64K £Ascended6.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Jonathan
Director
14/10/2010 - Present
5
Mccarthy, Nicholas Paul
Director
12/01/2010 - 23/02/2012
10
Lydon, Helen
Director
16/12/2008 - 21/09/2009
2
West, Shaun Leslie
Director
21/09/2009 - Present
12
Rowe, Phelim
Director
04/09/2020 - Present
5

Persons with Significant Control

2
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 BBA CORPORATE LIMITED

BBA CORPORATE LIMITED is an(a) Active company incorporated on 16/12/2008 with the registered office located at 71-75 Shelton Street Shelton Street, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BBA CORPORATE LIMITED?

toggle

BBA CORPORATE LIMITED is currently Active. It was registered on 16/12/2008 .

Where is BBA CORPORATE LIMITED located?

toggle

BBA CORPORATE LIMITED is registered at 71-75 Shelton Street Shelton Street, London WC2H 9JQ.

What does BBA CORPORATE LIMITED do?

toggle

BBA CORPORATE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BBA CORPORATE LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-05 with no updates.