Background WavePink WaveYellow Wave

BIIBUSINESS LIMITED (02835362)

BIIBUSINESS LIMITED (02835362) is an active UK company. incorporated on 12 July 1993. with registered office in Fleet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIIBUSINESS LIMITED has been registered for 32 years. Current directors include ALTON, Steven Christopher, PRICE, Clive Maxwell.

Company Number
02835362
Status
active
Type
ltd
Incorporated
12 July 1993
Age
32 years
Address
Sentinel House Ancells Business Park, Fleet, GU51 2UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALTON, Steven Christopher, PRICE, Clive Maxwell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIIBUSINESS LIMITED

BIIBUSINESS LIMITED is an active company incorporated on 12 July 1993 with the registered office located in Fleet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIIBUSINESS LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02835362

LTD Company

Age

32 Years

Incorporated 12 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED
From: 10 January 1996To: 11 July 2002
INNKEEPING ENTERPRISES LIMITED
From: 12 July 1993To: 10 January 1996
Contact
Address

Sentinel House Ancells Business Park Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England
From: 6 April 2021To: 20 January 2022
Office 3 Ancells Business Park Harvest Close Fleet GU51 2UZ England
From: 6 April 2021To: 6 April 2021
Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
From: 23 April 2015To: 6 April 2021
Wessex House 80 Park Street Camberley Surrey GU15 3PT
From: 12 July 1993To: 23 April 2015
Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Sept 13
Director Left
May 14
Director Joined
May 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Feb 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SINGH, Shila

Active
Ancells Business Park, FleetGU51 2UZ
Secretary
Appointed 10 Sept 2024

ALTON, Steven Christopher

Active
Ancells Business Park, FleetGU51 2UZ
Born May 1971
Director
Appointed 09 Mar 2021

PRICE, Clive Maxwell

Active
Ancells Business Park, FleetGU51 2UZ
Born January 1972
Director
Appointed 09 Sept 2025

COOPER, Gillian Nicola

Resigned
Ancells Business Park, FleetGU51 2UZ
Secretary
Appointed 01 Mar 2014
Resigned 10 Sept 2024

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 01 Mar 2000
Resigned 15 Apr 2005

BARLOW ROBBINS SECRETARIAT LIMITED

Resigned
Sydenham Road, GuildfordGU1 3SR
Corporate secretary
Appointed 15 Apr 2005
Resigned 31 Dec 2012

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 12 Jul 1993
Resigned 01 Mar 2000

BENNETT, Henry Lorenzo

Resigned
Wessex House 80 Park Street, SurreyGU15 3PT
Born December 1953
Director
Appointed 04 Jan 2010
Resigned 31 Aug 2013

BRINDLEY, Bernard Francis

Resigned
Wessex House 80 Park Street, SurreyGU15 3PT
Born June 1950
Director
Appointed 18 Feb 2010
Resigned 20 Apr 2014

CLIST, Michael Anthony Paul

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born November 1952
Director
Appointed 01 Oct 2016
Resigned 09 Mar 2021

CURNOCK COOK, Mary

Resigned
9 Shaa Road, LondonW7 3LN
Born October 1958
Director
Appointed 14 Mar 1994
Resigned 31 Aug 2001

DE BRUIN, Keith Cornwallis

Resigned
Smeatons Tower Hotel, PlymouthPL1 3DJ
Born August 1941
Director
Appointed 20 Jul 2006
Resigned 10 May 2011

GALPIN, Raymond Charles

Resigned
9 Primrose Gardens, South RuislipHA4 6TY
Born January 1944
Director
Appointed 24 Dec 1996
Resigned 20 Jul 1999

GRANT, Martin James

Resigned
Oak House, BubbenhallCV8 3LW
Born June 1949
Director
Appointed 19 Mar 2002
Resigned 10 May 2012

HELLMUTH, Paul Jonathan

Resigned
Southcot Villa, Bourne EndSL8 5DH
Born August 1960
Director
Appointed 19 Mar 2002
Resigned 30 Nov 2009

HODGKINSON, Philip Roger

Resigned
The White Rose, LeedsLS27 8PL
Born November 1949
Director
Appointed 21 Jul 1998
Resigned 20 Jul 1999

HUDSON, Reginald Keith, Brigadier

Resigned
Shapwick Cottage 15 Tekels Avenue, CamberleyGU15 2LA
Born October 1929
Director
Appointed 13 Jul 1993
Resigned 15 Mar 1994

HULME, Timothy Johnson

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born June 1962
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2016

IRELAND, Kearsley Mark Lewis

Resigned
Weybourne Cottage, FarnhamGU9 9ES
Born December 1945
Director
Appointed 17 Nov 2008
Resigned 08 May 2012

LOWE, Derek

Resigned
21 Betjeman Way, Hemel HempsteadHP1 3HH
Born August 1938
Director
Appointed 24 Dec 1996
Resigned 05 May 1998

MAUGHAN, Brian Francis

Resigned
40 Albert Road, FarnboroughGU14 6SH
Born February 1935
Director
Appointed 24 Dec 1996
Resigned 26 Jul 2000

MCNAMARA, John Patrick

Resigned
12 Roding Road, LoughtonIG10 3ED
Born March 1953
Director
Appointed 02 Jan 2002
Resigned 31 Dec 2008

MEARS, Anthony Howard

Resigned
2 Winstone Close, Chesham BoisHP6 5PJ
Born December 1958
Director
Appointed 01 May 2007
Resigned 09 Nov 2017

PEARSON, Richard

Resigned
43 Harwood Road, MarlowSL7 2AR
Born June 1940
Director
Appointed 24 Dec 1996
Resigned 01 May 2007

PENDER, Anthony

Resigned
110 Grove Road, LondonE3 5TH
Born March 1982
Director
Appointed 21 Jan 2015
Resigned 14 Nov 2018

RICHARDSON, Gerald Bruton

Resigned
Walnut Tree House, High WycombeHP14 3NU
Born December 1938
Director
Appointed 14 Mar 1994
Resigned 05 May 1998

RICHARDSON, Thomas George

Resigned
Wessex House 80 Park Street, SurreyGU15 3PT
Born July 1946
Director
Appointed 06 May 2014
Resigned 21 Jan 2015

ROBERTSON, Neil Sinclair

Resigned
Norrels Ride, LeatherheadKT24 5EH
Born September 1968
Director
Appointed 12 Feb 2009
Resigned 31 Dec 2011

ROBSON, Mark Fairfax

Resigned
Castle Street, FarnhamGU9 7HR
Born February 1977
Director
Appointed 14 Nov 2018
Resigned 09 Sept 2025

ROUD, Alec John

Resigned
Rose & Crown, TivertonEX16 8BA
Born February 1945
Director
Appointed 20 Jul 2006
Resigned 12 May 2009

ROUD, Alec John

Resigned
Rose & Crown, TivertonEX16 8BA
Born February 1945
Director
Appointed 20 Jul 1999
Resigned 30 Jun 2003

SMITH, Catherine Anna

Resigned
23 Betjeman Walk, YateleyGU46 6YP
Born March 1951
Director
Appointed 10 Mar 2005
Resigned 31 Aug 2012

SPARROW, David Cyril

Resigned
The White Horse 1 Market Square, DunstableLU6 2DG
Born May 1947
Director
Appointed 20 Jul 1999
Resigned 30 Jun 2003

SPRUNT, Norman William

Resigned
Orchard House, TotternhoeLU6 1RF
Born June 1938
Director
Appointed 24 Dec 1996
Resigned 05 May 1998

STICKINGS, David

Resigned
Bedford Tavern, Tunbridge WellsTN1 1UX
Born July 1948
Director
Appointed 25 Nov 2003
Resigned 24 May 2006

Persons with significant control

1

Ancells Business Park, FleetGU51 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 August 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 April 2013
TM01Termination of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
6 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
353353
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
363aAnnual Return
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Legacy
20 September 2002
288cChange of Particulars
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
2 October 2000
363aAnnual Return
Legacy
2 October 2000
353353
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
29 October 1999
287Change of Registered Office
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Auditors Resignation Company
13 October 1997
AUDAUD
Legacy
18 July 1997
363aAnnual Return
Legacy
18 April 1997
353353
Legacy
18 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
363aAnnual Return
Legacy
1 August 1996
353353
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Certificate Change Of Name Company
9 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
287Change of Registered Office
Legacy
18 July 1994
363x363x
Legacy
6 April 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
25 March 1994
224224
Legacy
22 July 1993
287Change of Registered Office
Legacy
22 July 1993
288288
Incorporation Company
12 July 1993
NEWINCIncorporation