UKBizDB.co.uk

B SQUARED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B Squared Ltd. The company was founded 23 years ago and was given the registration number 04088829. The firm's registered office is in CAMBERLEY. You can find them at 3 Meadows Business Park, Blackwater, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B SQUARED LTD
Company Number:04088829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Meadows Business Park, Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Secretary01 February 2024Active
3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Director22 February 2008Active
3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Director06 February 2024Active
3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Director06 February 2024Active
3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Secretary12 October 2000Active
3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Secretary31 May 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 October 2000Active
3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Director12 October 2000Active
3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Director12 October 2000Active

People with Significant Control

Tautoko Education Ltd
Notified on:01 February 2024
Status:Active
Country of residence:England
Address:3 Johnsons Barns, Waterworks Road, Petersfield, England, GU32 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brenda Pickles
Notified on:01 July 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:17 Raeburn Way, College Town, Sandhurst, England, GU47 0FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Robert Pickles
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:3 Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Change person director company with change date.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Change person secretary company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.