BILLION DOLLAR BOY LIMITED

Register to unlock more data on OkredoRegister

BILLION DOLLAR BOY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08031315

Incorporation date

16/04/2012

Size

Full

Contacts

Registered address

Registered address

Bedford House 1st Floor, 21a John Street, London WC1N 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon16/12/2025
Full accounts made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon18/12/2024
Full accounts made up to 2024-04-30
dot icon14/06/2024
Termination of appointment of Aubrey Guy Reginald East as a director on 2024-06-13
dot icon08/05/2024
Full accounts made up to 2023-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/03/2024
Registered office address changed from 26-28 Bedford Row London WC1R 4HE England to Bedford House John Street London WC1N 2BF on 2024-03-26
dot icon26/03/2024
Registered office address changed from Bedford House John Street London WC1N 2BF England to Bedford House 1st Floor, Bedford House 21a John Street London WC1N 2BF on 2024-03-26
dot icon26/03/2024
Registered office address changed from Bedford House 1st Floor, Bedford House 21a John Street London WC1N 2BF England to Bedford House 1st Floor 21a John Street London WC1N 2BF on 2024-03-26
dot icon10/07/2023
Accounts for a small company made up to 2022-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon19/04/2023
Director's details changed for Mr Thomas Walters on 2023-04-13
dot icon10/01/2023
Registered office address changed from 26-28 Bedford Row London WC1R 4LP England to 26-28 Bedford Row London WC1R 4HE on 2023-01-10
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon26/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon26/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon20/01/2021
Director's details changed for Mr James Brazier on 2020-04-30
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Cessation of Edward Guy East as a person with significant control on 2020-04-30
dot icon05/05/2020
Notification of Fitzhattan Limited as a person with significant control on 2020-04-30
dot icon05/05/2020
Appointment of Mr Thomas Walters as a director on 2020-04-30
dot icon05/05/2020
Appointment of Mr James Brazier as a director on 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon04/02/2020
Registered office address changed from 26-28 Bedford Row Bedford Row London WC1R 4LP England to 26-28 Bedford Row London WC1R 4LP on 2020-02-04
dot icon04/02/2020
Registered office address changed from 78 Whitfield Street London W1T 4EZ United Kingdom to 26-28 Bedford Row Bedford Row London WC1R 4LP on 2020-02-04
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/10/2018
Resolutions
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon10/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon10/05/2018
Change of details for Mr Edward Guy East as a person with significant control on 2018-04-16
dot icon10/05/2018
Director's details changed for Mr Edward Guy East on 2018-04-16
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/09/2017
Registered office address changed from 15 Percy Street London W1T 1DS to 78 Whitfield Street London W1T 4EZ on 2017-09-21
dot icon20/07/2017
Appointment of Mr Aubrey Guy Reginald East as a director on 2017-07-17
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon20/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/11/2016
Termination of appointment of Thomas John Chamberlain Pakenham as a director on 2016-05-01
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon31/08/2016
Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 15 Percy Street London W1T 1DS on 2016-08-31
dot icon30/08/2016
Resolutions
dot icon27/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon23/05/2016
Rectified Form AP01 was removed from the public register on 07/11/2016 as it is invalid or ineffective.
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Appointment of Mr Thomas John Chamberlain Pakenham as a director on 2015-10-09
dot icon15/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon08/05/2015
Sub-division of shares on 2014-09-01
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/01/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon17/01/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon17/01/2015
Statement of capital following an allotment of shares on 2014-09-24
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-09-27
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-09-26
dot icon29/05/2014
Amended accounts made up to 2013-04-30
dot icon23/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 4 Parsonage Business Centre Church Street Ticehurst East Sussex United Kingdom on 2014-04-02
dot icon02/04/2014
Director's details changed for Mr Edward Guy East on 2014-03-19
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-11-17
dot icon16/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
300.73K
-
0.00
641.22K
-
2022
64
78.60K
-
0.00
3.04M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
East, Aubrey Guy Reginald
Director
17/07/2017 - 13/06/2024
29
Pakenham, Thomas John Chamberlain
Director
09/10/2015 - 01/05/2016
16
East, Edward Guy
Director
16/04/2012 - Present
7
Brazier, James
Director
30/04/2020 - Present
1
Walters, Thomas
Director
30/04/2020 - Present
-

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 BILLION DOLLAR BOY LIMITED

BILLION DOLLAR BOY LIMITED is an(a) Active company incorporated on 16/04/2012 with the registered office located at Bedford House 1st Floor, 21a John Street, London WC1N 2BF. 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 BILLION DOLLAR BOY LIMITED?

toggle

BILLION DOLLAR BOY LIMITED is currently Active. It was registered on 16/04/2012 .

Where is BILLION DOLLAR BOY LIMITED located?

toggle

BILLION DOLLAR BOY LIMITED is registered at Bedford House 1st Floor, 21a John Street, London WC1N 2BF.

What does BILLION DOLLAR BOY LIMITED do?

toggle

BILLION DOLLAR BOY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BILLION DOLLAR BOY LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2025-04-30.