BILLING BETTER LIMITED

Register to unlock more data on OkredoRegister

BILLING BETTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10444812

Incorporation date

25/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2016)
dot icon07/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Registered office address changed from 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to 124 City Road London EC1V 2NX on 2025-02-07
dot icon06/01/2025
Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2025-01-06
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Appointment of Mr Steven Gary Simons as a director on 2024-04-07
dot icon14/02/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon02/01/2024
Termination of appointment of David Paul Ray as a director on 2023-06-29
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon19/07/2023
Confirmation statement made on 2022-12-24 with updates
dot icon10/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/03/2022
Cessation of Jack David Ray as a person with significant control on 2022-02-07
dot icon15/03/2022
Notification of Homeservices Holdings Limited as a person with significant control on 2022-02-07
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon04/03/2022
Second filing of Confirmation Statement dated 2021-12-18
dot icon01/03/2022
Second filing of a statement of capital following an allotment of shares on 2019-08-27
dot icon01/03/2022
Second filing of a statement of capital following an allotment of shares on 2018-12-18
dot icon23/02/2022
Director's details changed for Mr William Paul James Hyde on 2022-02-23
dot icon22/02/2022
Change of details for Mr Jack David Ray as a person with significant control on 2022-02-22
dot icon27/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/01/2021
18/12/20 Statement of Capital gbp 3
dot icon02/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon13/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon18/12/2018
Director's details changed for Mr Jack David Ray on 2018-12-09
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-18
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/02/2018
Director's details changed for Mr Jack David Ray on 2016-10-25
dot icon02/02/2018
Appointment of Mr David Paul Ray as a director on 2018-02-02
dot icon19/12/2017
Appointment of Mr William Paul James Hyde as a director on 2016-10-30
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon25/09/2017
Registered office address changed from 30 Mindelheim Avenue East Grinstead RH19 3UU England to 152-160 Kemp House City Road London EC1V 2NX on 2017-09-25
dot icon25/10/2016
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
31/12/2024
dot iconNext confirmation date
24/12/2026
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
19
103.12K
-
0.00
42.41K
-
2022
22
117.36K
-
0.00
158.09K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, David Paul
Director
02/02/2018 - 29/06/2023
4
Simons, Steven Gary
Director
07/04/2024 - Present
13
Hyde, William Paul James
Director
30/10/2016 - Present
3
Mr Jack David Ray
Director
25/10/2016 - Present
3

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+
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 BILLING BETTER LIMITED

BILLING BETTER LIMITED is an(a) Active company incorporated on 25/10/2016 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 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 BILLING BETTER LIMITED?

toggle

BILLING BETTER LIMITED is currently Active. It was registered on 25/10/2016 .

Where is BILLING BETTER LIMITED located?

toggle

BILLING BETTER LIMITED is registered at 124 City Road, London EC1V 2NX.

What does BILLING BETTER LIMITED do?

toggle

BILLING BETTER LIMITED 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 BILLING BETTER LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-24 with no updates.