UKBizDB.co.uk

EBB3 LIMITED

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

This company is commonly known as Ebb3 Limited. The company was founded 8 years ago and was given the registration number 09942744. The firm's registered office is in WILMSLOW. You can find them at 97 Alderley Road, , Wilmslow, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EBB3 LIMITED
Company Number:09942744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2016
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:97 Alderley Road, Wilmslow, England, SK9 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Alderley Road, Wilmslow, England, SK9 1PT

Director18 May 2017Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director20 June 2017Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Secretary19 April 2021Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Secretary08 January 2016Active
Regent House, 316 Beulah Hill, London, England, SE19 3HF

Corporate Secretary08 January 2016Active
44a, The Green, Warlingham, England, CR6 9NA

Director08 January 2016Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director12 August 2016Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director11 March 2020Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director08 January 2016Active
97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director01 October 2020Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director18 June 2019Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director26 February 2021Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director18 May 2017Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director08 January 2016Active
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF

Corporate Director08 January 2016Active

People with Significant Control

Maven Income & Growth Vct 4 Plc
Notified on:01 March 2022
Status:Active
Country of residence:Scotland
Address:Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Voting rights 25 to 50 percent
Maven Capital Partners Uk Llp
Notified on:17 May 2017
Status:Active
Country of residence:England
Address:1, New Walk Place, Leicester, England, LE1 6RU
Nature of control:
  • Significant influence or control
Mr Andrew John Bowker
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:97, Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Richard Vickers
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:97, Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Capital

Capital allotment shares.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-04-15Resolution

Resolution.

Download
2020-04-08Incorporation

Memorandum articles.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.