EBB3 LIMITED

Register to unlock more data on OkredoRegister

EBB3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09942744

Incorporation date

08/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 Alderley Road, Wilmslow SK9 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2016)
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Memorandum and Articles of Association
dot icon12/02/2026
-
dot icon12/02/2026
Confirmation statement made on 2025-12-07 with updates
dot icon02/12/2025
Purchase of own shares.
dot icon01/12/2025
Purchase of own shares.
dot icon28/10/2025
Cancellation of shares. Statement of capital on 2025-09-19
dot icon23/10/2025
Cessation of Maven Income & Growth Vct 4 Plc as a person with significant control on 2025-05-23
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon30/05/2025
Registration of charge 099427440002, created on 2025-05-23
dot icon20/12/2024
Appointment of Karen De Meza as a director on 2023-09-29
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon29/09/2023
Termination of appointment of David Laurence Kemp as a director on 2023-09-29
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon24/07/2023
Termination of appointment of Hannah Brown as a secretary on 2023-07-24
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon16/11/2022
Termination of appointment of Michael Farrell as a director on 2022-11-14
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-30
dot icon07/03/2022
Notification of Maven Income & Growth Vct 4 Plc as a person with significant control on 2022-03-01
dot icon07/03/2022
Cessation of Andrew John Bowker as a person with significant control on 2017-05-17
dot icon07/03/2022
Cessation of Mark Richard Vickers as a person with significant control on 2017-05-17
dot icon07/03/2022
Notification of Maven Capital Partners Uk Llp as a person with significant control on 2017-05-17
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon20/04/2021
Appointment of Ms Hannah Brown as a secretary on 2021-04-19
dot icon26/02/2021
Appointment of Mr David Laurence Kemp as a director on 2021-02-26
dot icon01/02/2021
Termination of appointment of Andrew Nicholas Bruce as a director on 2021-02-01
dot icon05/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-03-11
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon07/10/2020
Appointment of Michael Farrell as a director on 2020-10-01
dot icon28/08/2020
Termination of appointment of Keith Gibson as a director on 2020-08-28
dot icon15/04/2020
Resolutions
dot icon08/04/2020
Memorandum and Articles of Association
dot icon17/03/2020
Appointment of Andrew Nicholas Bruce as a director on 2020-03-11
dot icon17/03/2020
Termination of appointment of Andrew Bryant Symmonds as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Mark Richard Vickers as a director on 2020-03-11
dot icon15/01/2020
Confirmation statement made on 2019-12-07 with updates
dot icon15/01/2020
Statement of capital following an allotment of shares on 2019-04-05
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon23/09/2019
Memorandum and Articles of Association
dot icon23/09/2019
Resolutions
dot icon08/07/2019
Appointment of Mr Keith Gibson as a director on 2019-06-18
dot icon03/05/2019
Resolutions
dot icon05/04/2019
Resolutions
dot icon25/03/2019
Termination of appointment of Andrew John Bowker as a director on 2019-03-25
dot icon21/03/2019
Full accounts made up to 2017-12-30
dot icon19/12/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon26/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon22/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon03/01/2018
Full accounts made up to 2016-12-30
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon15/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-18
dot icon27/07/2017
Director's details changed for Mr Andrew John Bowker on 2017-07-21
dot icon26/07/2017
Change of share class name or designation
dot icon29/06/2017
Appointment of Mr Christopher Robert Monks as a director on 2017-06-20
dot icon27/06/2017
Appointment of Mr Christopher Brassington as a director on 2017-05-18
dot icon27/06/2017
Appointment of Mr Andrew Symmonds as a director on 2017-05-18
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon13/06/2017
Termination of appointment of Michael Clark as a secretary on 2017-06-13
dot icon08/06/2017
Resolutions
dot icon25/05/2017
Registration of charge 099427440001, created on 2017-05-18
dot icon24/03/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon22/03/2017
Termination of appointment of Michael Anthony Clark as a director on 2017-03-22
dot icon08/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon03/02/2017
Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom to 97 Alderley Road Wilmslow SK9 1PT on 2017-02-03
dot icon31/01/2017
Re-registration of Memorandum and Articles
dot icon31/01/2017
Certificate of re-registration from Public Limited Company to Private
dot icon31/01/2017
Resolutions
dot icon31/01/2017
Re-registration from a public company to a private limited company
dot icon12/08/2016
Appointment of Mr Andrew John Bowker as a director on 2016-08-12
dot icon02/06/2016
Resolutions
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Change of name notice
dot icon16/02/2016
Sub-division of shares on 2016-01-08
dot icon10/02/2016
Commence business and borrow
dot icon10/02/2016
Trading certificate for a public company
dot icon21/01/2016
Appointment of Mr Michael Anthony Clark as a director on 2016-01-08
dot icon21/01/2016
Secretary's details changed for Mr Michael Clark on 2016-01-08
dot icon18/01/2016
Appointment of Mr Mark Richard Vickers as a director on 2016-01-08
dot icon11/01/2016
Appointment of Mr Michael Clark as a secretary on 2016-01-08
dot icon08/01/2016
Termination of appointment of Mw Douglas & Company Limited as a secretary on 2016-01-08
dot icon08/01/2016
Termination of appointment of Douglas Nominees Limited as a director on 2016-01-08
dot icon08/01/2016
Termination of appointment of Laurence Douglas Adams as a director on 2016-01-08
dot icon08/01/2016
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
30/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
656.74K
-
0.00
324.42K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
08/01/2016 - 08/01/2016
2851
DOUGLAS NOMINEES LIMITED
Corporate Director
08/01/2016 - 08/01/2016
10
Bruce, Andrew Nicholas
Director
11/03/2020 - 01/02/2021
2
Farrell, Michael
Director
01/10/2020 - 14/11/2022
8
Gibson, Keith
Director
18/06/2019 - 28/08/2020
37

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+
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 EBB3 LIMITED

EBB3 LIMITED is an(a) Active company incorporated on 08/01/2016 with the registered office located at 97 Alderley Road, Wilmslow SK9 1PT. 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 EBB3 LIMITED?

toggle

EBB3 LIMITED is currently Active. It was registered on 08/01/2016 .

Where is EBB3 LIMITED located?

toggle

EBB3 LIMITED is registered at 97 Alderley Road, Wilmslow SK9 1PT.

What does EBB3 LIMITED do?

toggle

EBB3 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EBB3 LIMITED?

toggle

The latest filing was on 24/02/2026: Resolutions.