UKBizDB.co.uk

BUSINESS OF BUSINESSES LIMITED

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

This company is commonly known as Business Of Businesses Limited. The company was founded 4 years ago and was given the registration number 12351634. The firm's registered office is in FORMBY. You can find them at 57 Kent Road, , Formby, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:BUSINESS OF BUSINESSES LIMITED
Company Number:12351634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:57 Kent Road, Formby, United Kingdom, L37 6BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Westminster Drive, Southport, England, PR8 2RL

Director03 March 2023Active
31, Westminster Drive, Southport, England, PR8 2RL

Director26 September 2022Active
3 - 474, Stanley Road, Bootle, England, L20 5AF

Director01 May 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director06 December 2019Active
57 Kent Road, Formby, United Kingdom, L37 6BG

Director27 August 2020Active

People with Significant Control

Mr Richard Roberts
Notified on:26 September 2022
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:31, Westminster Drive, Southport, England, PR8 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Scholes
Notified on:01 May 2022
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:3 - 474, Stanley Road, Bootle, England, L20 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rosie Deborah Williams
Notified on:27 August 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:57 Kent Road, Formby, United Kingdom, L37 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:06 December 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:06 December 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Address

Change registered office address company with date old address new address.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Gazette

Gazette filings brought up to date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.