BBM GLOBAL SUPPORT LTD

Register to unlock more data on OkredoRegister

BBM GLOBAL SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473080

Incorporation date

15/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

250 Lower High Street, Watford WD17 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon24/07/2024
Registered office address changed from 358 - 362 Goswell Road London EC1V 7LQ England to 250 Lower High Street Watford WD17 2DB on 2024-07-24
dot icon21/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon29/05/2024
Memorandum and Articles of Association
dot icon24/05/2024
Resolutions
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Second filing of Confirmation Statement dated 2023-06-07
dot icon05/02/2024
Second filing of Confirmation Statement dated 2022-06-08
dot icon02/02/2024
Notification of Bibimoney Holdings Ltd as a person with significant control on 2023-05-31
dot icon01/02/2024
Cessation of Shiraz Jessa as a person with significant control on 2023-05-31
dot icon30/01/2024
Statement of capital following an allotment of shares on 2022-06-06
dot icon17/01/2024
Appointment of Mr Stephen Olufemi Fafowora as a director on 2024-01-03
dot icon17/01/2024
Termination of appointment of Stephen Fafowora as a secretary on 2024-01-03
dot icon16/01/2024
Termination of appointment of Shiraz Jessa as a director on 2024-01-02
dot icon30/10/2023
Registration of charge 064730800001, created on 2023-10-30
dot icon25/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon02/08/2023
Certificate of change of name
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Memorandum and Articles of Association
dot icon07/06/2023
07/06/23 Statement of Capital gbp 1027.07876
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Resolutions
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon17/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon14/04/2022
Termination of appointment of Deborah-Ann Thomas as a director on 2022-04-13
dot icon27/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon19/04/2021
Director's details changed for Mr Shiraz Jessa on 2021-04-06
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon26/08/2020
Statement of capital following an allotment of shares on 2018-09-03
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Registered office address changed from 358 - 360 Goswell Road London EC1V 7LQ United Kingdom to 358 - 362 Goswell Road London EC1V 7LQ on 2019-08-20
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon28/11/2018
Appointment of Mr Stephen Fafowora as a secretary on 2018-11-14
dot icon17/10/2018
Registered office address changed from 358 - 360 Goswell Road London EC1V 7LQ England to 358 - 360 Goswell Road London EC1V 7LQ on 2018-10-17
dot icon17/10/2018
Registered office address changed from 358 Goswell Road London EC1V 7LQ England to 358 - 360 Goswell Road London EC1V 7LQ on 2018-10-17
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Registered office address changed from 358 Goswell Road, London 358 Goswell Road London EC1V 7LQ England to 358 Goswell Road London EC1V 7LQ on 2018-08-08
dot icon08/08/2018
Registered office address changed from The Business Centre Unit 1 Finway Luton Bedfordshire LU1 1WE to 358 Goswell Road, London 358 Goswell Road London EC1V 7LQ on 2018-08-08
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon09/07/2018
Statement of capital following an allotment of shares on 2016-12-14
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon28/11/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon19/10/2016
Resolutions
dot icon19/10/2016
Resolutions
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/09/2016
Appointment of Mrs Deborah-Ann Thomas as a director on 2016-09-02
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Arif Janmohamed as a secretary on 2016-05-06
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon23/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon23/12/2014
Certificate of change of name
dot icon19/12/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Cecilia Cera-Costa as a secretary
dot icon28/02/2013
Termination of appointment of Stuart Mackintosh as a director
dot icon29/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Stuart Mackintosh on 2010-02-01
dot icon22/09/2009
Return made up to 15/01/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2009-01-31
dot icon22/07/2008
Secretary appointed arif janmohamed
dot icon07/07/2008
Director appointed shiraz jessa
dot icon18/06/2008
Registered office changed on 18/06/2008 from 8 bullsland lane, chorleywood rickmansworth hertfordshire WD3 5BQ
dot icon14/05/2008
Certificate of change of name
dot icon15/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£43,825.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
9
3.73M
-
0.00
43.83K
-
2023
9
3.73M
-
0.00
43.83K
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

3.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jessa, Shiraz
Director
23/06/2008 - 02/01/2024
62
Thomas, Deborah Ann
Director
02/09/2016 - 13/04/2022
16
Mackintosh, Stuart
Director
15/01/2008 - 28/02/2013
5
Fafowora, Stephen Olufemi
Director
03/01/2024 - Present
2
Fafowora, Stephen
Secretary
14/11/2018 - 03/01/2024
-

Persons with Significant Control

3
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 BBM GLOBAL SUPPORT LTD

BBM GLOBAL SUPPORT LTD is an(a) Active company incorporated on 15/01/2008 with the registered office located at 250 Lower High Street, Watford WD17 2DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BBM GLOBAL SUPPORT LTD?

toggle

BBM GLOBAL SUPPORT LTD is currently Active. It was registered on 15/01/2008 .

Where is BBM GLOBAL SUPPORT LTD located?

toggle

BBM GLOBAL SUPPORT LTD is registered at 250 Lower High Street, Watford WD17 2DB.

What does BBM GLOBAL SUPPORT LTD do?

toggle

BBM GLOBAL SUPPORT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BBM GLOBAL SUPPORT LTD have?

toggle

BBM GLOBAL SUPPORT LTD had 9 employees in 2023.

What is the latest filing for BBM GLOBAL SUPPORT LTD?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.