BUSINESS 2 BUSINESS TRADING LTD

Register to unlock more data on OkredoRegister

BUSINESS 2 BUSINESS TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10298401

Incorporation date

27/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

311 Fore Street, London N9 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2016)
dot icon27/03/2026
Notification of Hiwa Nouri as a person with significant control on 2026-02-27
dot icon27/03/2026
Registered office address changed from 4 Harvard Street Rochdale OL11 2HA England to 311 Fore Street London N9 0PZ on 2026-03-27
dot icon27/03/2026
Appointment of Mr Hiwa Nouri as a director on 2026-02-27
dot icon02/03/2026
Termination of appointment of Peter Anthony Mckenna as a director on 2025-02-28
dot icon02/03/2026
Cessation of Peter Anthony Mckenna as a person with significant control on 2025-02-28
dot icon02/09/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon17/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/07/2024
Unaudited abridged accounts made up to 2022-07-31
dot icon04/07/2024
Unaudited abridged accounts made up to 2021-07-31
dot icon15/06/2024
Unaudited abridged accounts made up to 2020-07-31
dot icon12/06/2024
Unaudited abridged accounts made up to 2019-07-31
dot icon26/02/2024
Confirmation statement made on 2023-07-26 with no updates
dot icon14/02/2024
Certificate of change of name
dot icon12/02/2024
Notification of Peter Anthony Mckenna as a person with significant control on 2024-02-12
dot icon12/02/2024
Confirmation statement made on 2022-07-26 with no updates
dot icon07/02/2024
Appointment of Mr Peter Anthony Mckenna as a director on 2023-08-02
dot icon07/02/2024
Termination of appointment of Nasar Ali as a director on 2023-12-01
dot icon07/02/2024
Registered office address changed from 3 Randell Street Burnley BB10 1st England to 4 Harvard Street Rochdale OL11 2HA on 2024-02-07
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Confirmation statement made on 2021-07-26 with no updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon23/02/2021
Compulsory strike-off action has been discontinued
dot icon21/02/2021
Confirmation statement made on 2020-07-26 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon30/11/2020
Appointment of Mr Nasar Ali as a director on 2020-09-01
dot icon30/11/2020
Cessation of Rois Ali as a person with significant control on 2020-11-02
dot icon30/11/2020
Registered office address changed from 288 Entwistle Road Rochdale OL16 2LH England to 3 Randell Street Burnley BB10 1st on 2020-11-30
dot icon30/11/2020
Termination of appointment of Rois Ali as a director on 2020-10-21
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon03/06/2020
Compulsory strike-off action has been discontinued
dot icon02/06/2020
Confirmation statement made on 2019-07-26 with updates
dot icon31/05/2020
Notification of Rois Ali as a person with significant control on 2020-02-29
dot icon31/05/2020
Appointment of Mr Rois Ali as a director on 2020-02-29
dot icon31/05/2020
Termination of appointment of Kay Gascoyne as a director on 2020-03-02
dot icon31/05/2020
Registered office address changed from Pbs Voxbox 6 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 288 Entwistle Road Rochdale OL16 2LH on 2020-05-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon03/12/2019
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Pbs Voxbox 6 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2019-12-03
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/03/2019
Registered office address changed from Lr 11 26/30 Shambles Streeet Barnsley Yorkshire S70 3SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2019-03-15
dot icon29/01/2019
Compulsory strike-off action has been discontinued
dot icon27/01/2019
Confirmation statement made on 2018-07-26 with no updates
dot icon16/01/2019
Registered office address changed from Private Business Services Ltd Vox 11 Business 2 Business Training Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 11 26/30 Shambles Streeet Barnsley Yorkshire S70 3SW on 2019-01-16
dot icon18/10/2018
Registered office address changed from Private Business Services Ltd Vox 11 Business 2 Business Training Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB England to Private Business Services Ltd Vox 11 Business 2 Business Training Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 2018-10-18
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon03/09/2018
Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to Private Business Services Ltd Vox 11 Business 2 Business Training Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB on 2018-09-03
dot icon06/03/2018
Cessation of Shane Spencer as a person with significant control on 2018-02-05
dot icon06/03/2018
Appointment of Ms Kay Gascoyne as a director on 2018-02-05
dot icon06/03/2018
Termination of appointment of Shane Spencer as a director on 2018-03-06
dot icon18/12/2017
Registered office address changed from The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9AH on 2017-12-18
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon02/11/2017
Accounts for a dormant company made up to 2017-07-31
dot icon02/11/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon05/04/2017
Registered office address changed from The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB England to The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB on 2017-04-05
dot icon05/04/2017
Registered office address changed from Unity Works Westgate Wakefield West Yorkshire WF1 2EP England to The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB on 2017-04-05
dot icon27/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gascoyne, Kay
Director
05/02/2018 - 02/03/2020
7
Mr Peter Anthony Mckenna
Director
02/08/2023 - 28/02/2025
9
Mr Rois Ali
Director
29/02/2020 - 21/10/2020
-
Mr Shane Spencer
Director
27/07/2016 - 06/03/2018
71
Ali, Nasar
Director
01/09/2020 - 01/12/2023
2

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+
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 BUSINESS 2 BUSINESS TRADING LTD

BUSINESS 2 BUSINESS TRADING LTD is an(a) Active company incorporated on 27/07/2016 with the registered office located at 311 Fore Street, London N9 0PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS 2 BUSINESS TRADING LTD?

toggle

BUSINESS 2 BUSINESS TRADING LTD is currently Active. It was registered on 27/07/2016 .

Where is BUSINESS 2 BUSINESS TRADING LTD located?

toggle

BUSINESS 2 BUSINESS TRADING LTD is registered at 311 Fore Street, London N9 0PZ.

What does BUSINESS 2 BUSINESS TRADING LTD do?

toggle

BUSINESS 2 BUSINESS TRADING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS 2 BUSINESS TRADING LTD?

toggle

The latest filing was on 27/03/2026: Notification of Hiwa Nouri as a person with significant control on 2026-02-27.