BUSINESS BANKING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS BANKING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05785847

Incorporation date

19/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 123 Pall Mall, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon13/02/2026
Termination of appointment of Richard John Palette as a director on 2026-01-22
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2026
Termination of appointment of a director
dot icon14/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon15/11/2022
Director's details changed for Mr Simon Geoffrey Perks on 2022-11-14
dot icon15/11/2022
Director's details changed for Mr Richard John Palette on 2022-11-14
dot icon14/11/2022
Secretary's details changed for Mr David Dannreuther on 2022-11-14
dot icon14/11/2022
Change of details for Mr Simon Perks as a person with significant control on 2022-11-14
dot icon11/11/2022
Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to Ground Floor 123 Pall Mall London SW1Y 5EA on 2022-11-11
dot icon25/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon05/02/2021
Notification of Simon Perks as a person with significant control on 2020-08-25
dot icon05/02/2021
Cessation of Rachel Anne Rhodes as a person with significant control on 2020-08-25
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-08-25
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-08-25
dot icon24/08/2020
Termination of appointment of Justin Peter Fletcher as a secretary on 2020-08-24
dot icon24/08/2020
Appointment of Mr David Dannreuther as a secretary on 2020-08-24
dot icon24/08/2020
Registered office address changed from 3rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB England to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 2020-08-24
dot icon24/08/2020
Registered office address changed from C/O J P Fletcher & Co Warnford Court, 29 Throgmorton Street London EC2N 2AT England to 3rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 2020-08-24
dot icon05/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon07/03/2019
Appointment of Mr Richard John Palette as a director on 2019-03-07
dot icon07/03/2019
Termination of appointment of Rachel Anne Rhodes as a director on 2019-03-07
dot icon07/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/05/2018
Registered office address changed from PO Box EC2N 2AT Warnford Court C/O J P Fletcher & Co Warnford Court, 29 Throgmorton Street London United Kingdom to C/O J P Fletcher & Co Warnford Court, 29 Throgmorton Street London EC2N 2AT on 2018-05-22
dot icon16/05/2018
Registered office address changed from Balgonie Cherry Close Prestwood Binghamshireuck HP16 0QD England to PO Box EC2N 2AT Warnford Court C/O J P Fletcher & Co Warnford Court, 29 Throgmorton Street London on 2018-05-16
dot icon15/05/2018
Cessation of Thomas Alexander Harrison as a person with significant control on 2018-05-15
dot icon15/05/2018
Notification of Rachel Anne Rhodes as a person with significant control on 2018-05-15
dot icon15/05/2018
Appointment of Mr Justin Peter Fletcher as a secretary on 2018-05-15
dot icon15/05/2018
Appointment of Mr Simon Geoffrey Perks as a director on 2018-05-15
dot icon15/05/2018
Appointment of Mrs Rachel Anne Rhodes as a director on 2018-05-15
dot icon15/05/2018
Termination of appointment of Thomas Alexander Harrison as a director on 2018-05-15
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/09/2017
Registered office address changed from 23 Church Grove Amersham Buckinghamshire HP6 6SH to Balgonie Cherry Close Prestwood Binghamshireuck HP16 0QD on 2017-09-17
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon28/01/2010
Termination of appointment of Malcolm Platt as a secretary
dot icon28/01/2010
Termination of appointment of Malcolm Platt as a director
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 19/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 19/04/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 19/04/07; full list of members
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New secretary appointed;new director appointed
dot icon27/04/2006
Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Registered office changed on 26/04/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon19/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-70.60 % *

* during past year

Cash in Bank

£237.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption 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
0
11.07K
-
0.00
1.96K
-
2022
0
14.07K
-
0.00
806.00
-
2023
0
17.17K
-
0.00
237.00
-
2023
0
17.17K
-
0.00
237.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.17K £Ascended22.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.00 £Descended-70.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rachel Anne Rhodes
Director
15/05/2018 - 07/03/2019
-
Dannreuther, David
Secretary
24/08/2020 - Present
-
ABERGAN REED NOMINEES LTD
Nominee Secretary
19/04/2006 - 19/04/2006
341
Fletcher, Justin Peter
Secretary
15/05/2018 - 24/08/2020
-
Perks, Simon Geoffrey
Director
15/05/2018 - Present
7

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 BUSINESS BANKING SOLUTIONS LIMITED

BUSINESS BANKING SOLUTIONS LIMITED is an(a) Active company incorporated on 19/04/2006 with the registered office located at Ground Floor, 123 Pall Mall, London SW1Y 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS BANKING SOLUTIONS LIMITED?

toggle

BUSINESS BANKING SOLUTIONS LIMITED is currently Active. It was registered on 19/04/2006 .

Where is BUSINESS BANKING SOLUTIONS LIMITED located?

toggle

BUSINESS BANKING SOLUTIONS LIMITED is registered at Ground Floor, 123 Pall Mall, London SW1Y 5EA.

What does BUSINESS BANKING SOLUTIONS LIMITED do?

toggle

BUSINESS BANKING SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS BANKING SOLUTIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-05 with no updates.