CHINA BB (UK) LIMITED

Register to unlock more data on OkredoRegister

CHINA BB (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10343885

Incorporation date

24/08/2016

Size

Small

Contacts

Registered address

Registered address

3 Queen Caroline Street, Hammersmith, London W6 9PECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2016)
dot icon16/02/2026
Accounts for a small company made up to 2025-09-27
dot icon30/09/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon29/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon23/06/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon02/01/2025
Accounts for a small company made up to 2024-03-30
dot icon02/09/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon14/05/2024
Appointment of Robert Patrick King as a director on 2024-05-13
dot icon14/05/2024
Termination of appointment of Nicholas Simon Carl Cook as a director on 2024-05-13
dot icon08/01/2024
Accounts for a small company made up to 2023-04-01
dot icon18/09/2023
Appointment of Franciscus Hubertus Gerardus Joseph Rutten as a director on 2023-09-13
dot icon12/09/2023
Termination of appointment of Alan Bernard Fagan as a director on 2023-09-12
dot icon23/08/2023
Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon08/08/2023
Appointment of Nicholas Simon Carl Cook as a director on 2023-08-04
dot icon19/07/2023
Termination of appointment of Eamon Michael Mcmenamin as a director on 2023-07-18
dot icon27/06/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon25/01/2023
Full accounts made up to 2021-10-02
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon06/05/2022
Full accounts made up to 2020-10-03
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon29/07/2021
Termination of appointment of David Ian Russell Ballantine as a director on 2021-05-28
dot icon18/05/2021
Appointment of Alan Bernard Fagan as a director on 2021-03-15
dot icon18/05/2021
Appointment of Ms Tracy Anne Bermingham as a director on 2021-03-15
dot icon18/05/2021
Termination of appointment of Charles Henry Boss as a director on 2021-03-19
dot icon17/02/2021
Full accounts made up to 2019-09-28
dot icon10/02/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon03/10/2020
Termination of appointment of Matthew John Pay as a director on 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon05/08/2020
Termination of appointment of Mahesh Shantilal Shah as a secretary on 2020-07-31
dot icon03/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon20/08/2019
Appointment of Charles Henry Boss as a director on 2019-08-19
dot icon20/08/2019
Appointment of Mr Eamon Michael Mcmenamin as a director on 2019-08-19
dot icon01/08/2019
Termination of appointment of Charles Joachim Classen as a director on 2019-07-31
dot icon04/07/2019
Full accounts made up to 2018-09-29
dot icon04/09/2018
Statement by Directors
dot icon04/09/2018
Statement of capital on 2018-09-04
dot icon04/09/2018
Solvency Statement dated 30/08/18
dot icon04/09/2018
Resolutions
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon30/05/2018
Full accounts made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon17/11/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon16/11/2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon24/08/2016
Current accounting period extended from 2017-08-31 to 2017-09-30
dot icon24/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
27/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bermingham, Tracy Anne
Director
15/03/2021 - Present
154
Fagan, Alan Bernard
Director
15/03/2021 - 12/09/2023
3
Mcmenamin, Eamon Michael
Director
19/08/2019 - 18/07/2023
14
Ballantine, David Ian Russell
Director
24/08/2016 - 28/05/2021
4
Boss, Charles Henry
Director
19/08/2019 - 19/03/2021
9

Persons with Significant Control

1
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 CHINA BB (UK) LIMITED

CHINA BB (UK) LIMITED is an(a) Active company incorporated on 24/08/2016 with the registered office located at 3 Queen Caroline Street, Hammersmith, London W6 9PE. 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 CHINA BB (UK) LIMITED?

toggle

CHINA BB (UK) LIMITED is currently Active. It was registered on 24/08/2016 .

Where is CHINA BB (UK) LIMITED located?

toggle

CHINA BB (UK) LIMITED is registered at 3 Queen Caroline Street, Hammersmith, London W6 9PE.

What does CHINA BB (UK) LIMITED do?

toggle

CHINA BB (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHINA BB (UK) LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a small company made up to 2025-09-27.