BBB FRANCHISE LTD

Register to unlock more data on OkredoRegister

BBB FRANCHISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12484144

Incorporation date

26/02/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London W1D 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2020)
dot icon25/02/2026
Termination of appointment of Graham John Bird as a director on 2026-02-24
dot icon07/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon18/12/2025
Registration of charge 124841440003, created on 2025-12-12
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/12/2025
Satisfaction of charge 124841440002 in full
dot icon01/12/2025
Satisfaction of charge 124841440001 in full
dot icon11/06/2025
Secretary's details changed for Miss Joanne Katherine Briscoe on 2025-06-01
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon02/10/2024
Registration of charge 124841440002, created on 2024-09-27
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/08/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon28/07/2023
Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 2023-07-28
dot icon09/06/2023
Registration of charge 124841440001, created on 2023-06-08
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon16/12/2022
Appointment of Miss Joanne Katherine Briscoe as a secretary on 2022-12-16
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon21/02/2022
Notification of Xp Factory Plc as a person with significant control on 2021-11-23
dot icon21/02/2022
Cessation of Mft Capital Ltd as a person with significant control on 2021-11-23
dot icon17/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Termination of appointment of Richard James Beese as a director on 2021-11-23
dot icon06/12/2021
Appointment of Mr Graham John Bird as a director on 2021-11-23
dot icon06/12/2021
Appointment of Mr Richard John Harpham as a director on 2021-11-23
dot icon02/12/2021
Resolutions
dot icon02/12/2021
Resolutions
dot icon26/11/2021
Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 2021-11-26
dot icon26/11/2021
Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 2021-11-26
dot icon24/11/2021
Notification of Mft Capital Ltd as a person with significant control on 2021-11-18
dot icon23/11/2021
Cessation of Bbb Ventures Ltd as a person with significant control on 2021-11-18
dot icon23/11/2021
Notification of Bbb Ventures Ltd as a person with significant control on 2021-11-17
dot icon23/11/2021
Cessation of David James White as a person with significant control on 2021-11-17
dot icon16/11/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon08/11/2021
Cessation of Mft Capital Ltd as a person with significant control on 2021-10-21
dot icon08/11/2021
Notification of David James White as a person with significant control on 2021-10-21
dot icon25/10/2021
Cessation of David White as a person with significant control on 2021-10-21
dot icon25/10/2021
Notification of Mft Capital Ltd as a person with significant control on 2021-10-21
dot icon07/07/2021
Appointment of Mr Richard James Beese as a director on 2021-07-02
dot icon07/07/2021
Termination of appointment of David James White as a director on 2021-07-02
dot icon12/05/2021
Resolutions
dot icon09/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon26/02/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
White, David James
Director
26/02/2020 - 02/07/2021
99
Beese, Richard James
Director
02/07/2021 - 23/11/2021
102
Bird, Graham John
Director
23/11/2021 - 24/02/2026
40
Harpham, Richard John
Director
23/11/2021 - Present
34
Briscoe, Joanne Katherine
Secretary
16/12/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBB FRANCHISE LTD

BBB FRANCHISE LTD is an(a) Active company incorporated on 26/02/2020 with the registered office located at Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London W1D 1BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBB FRANCHISE LTD?

toggle

BBB FRANCHISE LTD is currently Active. It was registered on 26/02/2020 .

Where is BBB FRANCHISE LTD located?

toggle

BBB FRANCHISE LTD is registered at Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London W1D 1BS.

What does BBB FRANCHISE LTD do?

toggle

BBB FRANCHISE LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BBB FRANCHISE LTD?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Graham John Bird as a director on 2026-02-24.