BBI RISK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BBI RISK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164746

Incorporation date

28/06/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Court House, 191 High, Road, South Woodford, London E18 2QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon23/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon18/06/2024
Director's details changed for Mr David John Skinner on 2024-06-18
dot icon18/06/2024
Change of details for Mr David John Skinner as a person with significant control on 2024-06-18
dot icon13/06/2024
Confirmation statement made on 2024-04-21 with updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/11/2023
Termination of appointment of Michelle Brinklow as a director on 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon13/03/2023
Cessation of Berns Brett Limited as a person with significant control on 2022-12-08
dot icon13/03/2023
Cessation of Andrew Peter Wales as a person with significant control on 2022-12-08
dot icon13/03/2023
Notification of David John Skinner as a person with significant control on 2022-12-08
dot icon13/03/2023
Notification of Andrew Peter Wales as a person with significant control on 2022-12-09
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon04/06/2021
Appointment of Mr Anthony Daly as a director on 2021-05-24
dot icon02/06/2021
Termination of appointment of Paul Antony Venter as a director on 2021-05-31
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon10/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon17/10/2018
Appointment of Mr Paul Antony Venter as a director on 2018-09-15
dot icon12/10/2018
Termination of appointment of Michelle Brinklow as a secretary on 2018-09-14
dot icon12/10/2018
Appointment of Mr Andrew Peter Wales as a secretary on 2018-09-14
dot icon16/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon03/07/2017
Notification of Berns Brett Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Andrew Peter Wales as a person with significant control on 2016-04-06
dot icon09/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/07/2016
Accounts for a small company made up to 2015-09-30
dot icon03/12/2015
Termination of appointment of Kevin Stevens as a director on 2013-11-30
dot icon30/11/2015
Particulars of variation of rights attached to shares
dot icon30/11/2015
Change of share class name or designation
dot icon17/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/04/2015
Accounts for a small company made up to 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-09-30
dot icon25/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon14/01/2013
Full accounts made up to 2012-09-30
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/06/2012
Appointment of Mr Kevin Stevens as a director
dot icon24/01/2012
Full accounts made up to 2011-09-30
dot icon01/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Director's details changed for Andrew Peter Wales on 2010-06-28
dot icon01/07/2010
Director's details changed for David Skinner on 2010-06-28
dot icon08/02/2010
Termination of appointment of Lorraine Fairey as a director
dot icon25/01/2010
Full accounts made up to 2009-09-30
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon17/02/2009
Full accounts made up to 2008-09-30
dot icon18/07/2008
Return made up to 28/06/08; full list of members
dot icon02/07/2008
Director's change of particulars / lorraine fairey / 01/06/2008
dot icon18/02/2008
Full accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 28/06/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-09-30
dot icon29/09/2006
Memorandum and Articles of Association
dot icon29/09/2006
Ad 01/05/06--------- £ si 56000@1
dot icon29/09/2006
Ad 01/05/06--------- £ si 1820@1
dot icon29/09/2006
Nc inc already adjusted 01/05/06
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon08/08/2006
Return made up to 28/06/06; full list of members
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New secretary appointed;new director appointed
dot icon27/06/2006
New director appointed
dot icon03/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon08/07/2005
Return made up to 28/06/05; full list of members
dot icon19/08/2004
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New secretary appointed;new director appointed
dot icon16/07/2004
New director appointed
dot icon28/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+2.42 % *

* during past year

Cash in Bank

£14,725.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.46K
-
0.00
24.09K
-
2022
3
17.86K
-
0.00
14.38K
-
2023
2
24.24K
-
0.00
14.73K
-
2023
2
24.24K
-
0.00
14.73K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

24.24K £Ascended35.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.73K £Ascended2.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Anthony
Director
24/05/2021 - Present
-
Brinklow, Michelle
Director
01/05/2006 - 30/09/2022
4
Skinner, David John
Director
01/05/2006 - Present
15
Wales, Andrew Peter, Mr.
Director
28/06/2004 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BBI RISK SOLUTIONS LIMITED

BBI RISK SOLUTIONS LIMITED is an(a) Active company incorporated on 28/06/2004 with the registered office located at The Old Court House, 191 High, Road, South Woodford, London E18 2QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BBI RISK SOLUTIONS LIMITED?

toggle

BBI RISK SOLUTIONS LIMITED is currently Active. It was registered on 28/06/2004 .

Where is BBI RISK SOLUTIONS LIMITED located?

toggle

BBI RISK SOLUTIONS LIMITED is registered at The Old Court House, 191 High, Road, South Woodford, London E18 2QF.

What does BBI RISK SOLUTIONS LIMITED do?

toggle

BBI RISK SOLUTIONS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does BBI RISK SOLUTIONS LIMITED have?

toggle

BBI RISK SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for BBI RISK SOLUTIONS LIMITED?

toggle

The latest filing was on 23/06/2025: Unaudited abridged accounts made up to 2024-09-30.