BBB VENTURES LTD

Register to unlock more data on OkredoRegister

BBB VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13368536

Incorporation date

30/04/2021

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 30/04/2021)
dot icon29/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon25/02/2026
Termination of appointment of Graham John Bird as a director on 2026-02-24
dot icon12/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/06/2025
Secretary's details changed for Miss Joanne Katherine Briscoe on 2025-06-01
dot icon17/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/10/2024
Registration of charge 133685360001, created on 2024-09-27
dot icon06/06/2024
Change of details for Xp Factory Plc as a person with significant control on 2023-07-28
dot icon14/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
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 Belmont House Station Way Crawley 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 icon13/04/2023
Confirmation statement made on 2023-04-11 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 icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon04/04/2022
Notification of Xp Factory Plc as a person with significant control on 2021-11-23
dot icon04/04/2022
Registered office address changed from Anglia House 6 Central Avenue, St. Andrews Business Park Norwich NR7 0HR England to Belmont House Station Way Crawley RH10 1JA on 2022-04-04
dot icon07/12/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
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
Termination of appointment of David James White 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 icon25/11/2021
Notification of Bbb Franchise Ltd as a person with significant control on 2021-11-18
dot icon24/11/2021
Cessation of Mft Capital Ltd as a person with significant control on 2021-11-18
dot icon08/11/2021
Cessation of Bbb Franchise Ltd as a person with significant control on 2021-10-15
dot icon08/11/2021
Notification of Mft Capital Ltd as a person with significant control on 2021-10-15
dot icon25/10/2021
Notification of Bbb Franchise Ltd as a person with significant control on 2021-10-15
dot icon25/10/2021
Cessation of Mft Capital Ltd as a person with significant control on 2021-10-15
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon01/07/2021
Cessation of Richard James Beese as a person with significant control on 2021-06-24
dot icon01/07/2021
Notification of Mft Capital Ltd as a person with significant control on 2021-06-24
dot icon30/04/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harpham, Richard John
Director
23/11/2021 - Present
34
Briscoe, Joanne Katherine
Secretary
16/12/2022 - Present
-
White, David James
Director
30/04/2021 - 23/11/2021
100
Bird, Graham John
Director
23/11/2021 - 24/02/2026
40
Beese, Richard James
Director
30/04/2021 - 23/11/2021
104

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 VENTURES LTD

BBB VENTURES LTD is an(a) Active company incorporated on 30/04/2021 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 VENTURES LTD?

toggle

BBB VENTURES LTD is currently Active. It was registered on 30/04/2021 .

Where is BBB VENTURES LTD located?

toggle

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

What does BBB VENTURES LTD do?

toggle

BBB VENTURES 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.

What is the latest filing for BBB VENTURES LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-11 with no updates.