BUSINESS TO BUSINESS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS TO BUSINESS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198320

Incorporation date

14/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon17/02/2026
Micro company accounts made up to 2025-07-31
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon07/07/2025
Amended micro company accounts made up to 2024-07-31
dot icon26/06/2025
Change of details for Mr Paul Richard Mallett as a person with significant control on 2025-05-15
dot icon26/06/2025
Director's details changed for Mr Paul Richard Mallett on 2025-05-15
dot icon19/06/2025
Change of details for Rebekah Jardine as a person with significant control on 2024-10-01
dot icon19/06/2025
Director's details changed for Rebekah Jardine on 2024-10-01
dot icon03/12/2024
Micro company accounts made up to 2024-07-31
dot icon19/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon19/09/2024
Change of details for Mr Paul Richard Mallett as a person with significant control on 2024-02-01
dot icon14/03/2024
Micro company accounts made up to 2023-07-31
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon19/07/2023
Director's details changed for Mr Paul Richard Mallett on 2023-07-18
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-07-31
dot icon15/07/2022
Director's details changed for Mr Paul Richard Mallett on 2022-07-12
dot icon15/07/2022
Director's details changed for Rebekah Jardine on 2022-07-12
dot icon15/07/2022
Change of details for Mr Paul Richard Mallett as a person with significant control on 2022-07-12
dot icon15/07/2022
Change of details for Rebekah Jardine as a person with significant control on 2022-07-12
dot icon15/07/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2022-07-15
dot icon18/01/2022
Notification of Rebekah Jardine as a person with significant control on 2021-08-01
dot icon22/11/2021
Micro company accounts made up to 2021-07-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon16/09/2021
Change of details for Mr Paul Richard Mallett as a person with significant control on 2021-09-16
dot icon15/09/2021
Appointment of Rebekah Jardine as a director on 2021-08-01
dot icon07/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon07/05/2021
Cessation of John Peter Miller as a person with significant control on 2021-03-11
dot icon28/04/2021
Termination of appointment of John Peter Miller as a director on 2021-03-11
dot icon12/04/2021
Termination of appointment of Lesley Michelle Lawther as a director on 2021-03-31
dot icon12/04/2021
Appointment of Ms Lesley Michelle Lawther as a director on 2021-02-01
dot icon04/02/2021
Termination of appointment of Lesley Michelle Lawther as a director on 2021-02-01
dot icon04/02/2021
Cessation of Lesley Michelle Lawther as a person with significant control on 2021-02-01
dot icon05/01/2021
Micro company accounts made up to 2020-07-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-07-31
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon17/05/2019
Director's details changed for Ms Lesley Michelle Lawther on 2019-05-01
dot icon17/05/2019
Change of details for Ms Lesley Michelle Lawther as a person with significant control on 2019-05-01
dot icon11/04/2019
Notification of Lesley Michelle Lawther as a person with significant control on 2018-08-01
dot icon11/04/2019
Appointment of Ms Lesley Michelle Lawther as a director on 2018-08-01
dot icon07/12/2018
Micro company accounts made up to 2018-07-31
dot icon11/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-07-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon07/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Satisfaction of charge 1 in full
dot icon11/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr John Peter Miller on 2016-05-11
dot icon07/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon14/05/2015
Director's details changed for Mr Paul Richard Mallett on 2015-05-01
dot icon14/05/2015
Director's details changed for Mr John Peter Miller on 2015-05-01
dot icon15/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon05/06/2013
Termination of appointment of Martin Bociek as a secretary
dot icon23/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon23/05/2013
Director's details changed for Mr Paul Richard Mallett on 2013-05-23
dot icon17/12/2012
Registered office address changed from 3a Market Square Sandy Bedfordshire SG19 1HT on 2012-12-17
dot icon12/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon05/04/2011
Appointment of Mr Paul Richard Mallett as a director
dot icon18/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon18/05/2010
Director's details changed for John Peter Miller on 2009-10-01
dot icon26/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon27/05/2009
Return made up to 06/05/09; full list of members
dot icon06/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/05/2008
Return made up to 06/05/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon28/06/2007
Return made up to 06/05/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon22/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/05/2006
Return made up to 06/05/06; full list of members
dot icon02/09/2005
Registered office changed on 02/09/05 from: 1 gateshead close middlefield industrial estate sandy bedfordshire SG19 1RS
dot icon09/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon31/05/2005
Return made up to 06/05/05; full list of members
dot icon08/07/2004
Return made up to 06/05/04; full list of members
dot icon24/10/2003
Director resigned
dot icon19/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon13/05/2003
Return made up to 06/05/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon17/01/2003
Secretary resigned;director resigned
dot icon03/01/2003
New director appointed
dot icon03/01/2003
Secretary resigned;director resigned
dot icon03/01/2003
New secretary appointed
dot icon07/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/05/2002
Return made up to 14/05/02; full list of members
dot icon07/05/2002
New secretary appointed
dot icon12/07/2001
Return made up to 14/05/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-07-31
dot icon30/06/2000
Secretary resigned;director resigned
dot icon16/05/2000
Return made up to 14/05/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-07-31
dot icon16/08/1999
Return made up to 14/05/99; full list of members
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon18/05/1999
Director resigned
dot icon29/09/1998
Registered office changed on 29/09/98 from: 7 st neots road sandy bedfordshire SG19 1LB
dot icon11/09/1998
Particulars of mortgage/charge
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Return made up to 14/05/98; full list of members
dot icon04/03/1998
Accounts for a small company made up to 1997-07-31
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon03/02/1998
New director appointed
dot icon17/06/1997
Return made up to 14/05/97; full list of members
dot icon20/05/1997
Ad 13/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon13/08/1996
Accounting reference date extended from 31/05/97 to 31/07/97
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Registered office changed on 08/07/96 from: 7 st neots road sandy bedfordshire SG19 1LB
dot icon13/06/1996
Registered office changed on 13/06/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New secretary appointed;new director appointed
dot icon14/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.06K
-
0.00
-
-
2022
4
11.89K
-
0.00
-
-
2022
4
11.89K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

11.89K £Ascended7.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, John Peter
Director
13/05/1996 - 10/03/2021
1
RM NOMINEES LIMITED
Nominee Director
13/05/1996 - 13/05/1996
2323
Rebekah Jardine
Director
01/08/2021 - Present
-
Miller, Dorothy
Secretary
13/05/1996 - 22/01/1998
-
Gaskell, Robert Owen Hugh
Secretary
26/01/1998 - 07/06/2000
-

Persons with Significant Control

4
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 TO BUSINESS ASSOCIATES LIMITED

BUSINESS TO BUSINESS ASSOCIATES LIMITED is an(a) Active company incorporated on 14/05/1996 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS TO BUSINESS ASSOCIATES LIMITED?

toggle

BUSINESS TO BUSINESS ASSOCIATES LIMITED is currently Active. It was registered on 14/05/1996 .

Where is BUSINESS TO BUSINESS ASSOCIATES LIMITED located?

toggle

BUSINESS TO BUSINESS ASSOCIATES LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BUSINESS TO BUSINESS ASSOCIATES LIMITED do?

toggle

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

How many employees does BUSINESS TO BUSINESS ASSOCIATES LIMITED have?

toggle

BUSINESS TO BUSINESS ASSOCIATES LIMITED had 4 employees in 2022.

What is the latest filing for BUSINESS TO BUSINESS ASSOCIATES LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-07-31.