Background WavePink WaveYellow Wave

BBK TRADE FINANCE LTD (02932999)

BBK TRADE FINANCE LTD (02932999) is an active UK company. incorporated on 25 May 1994. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BBK TRADE FINANCE LTD has been registered for 31 years. Current directors include ARNOLD, Sharvanandan.

Company Number
02932999
Status
active
Type
ltd
Incorporated
25 May 1994
Age
31 years
Address
Bbk Partnership, 1 Beauchamp, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNOLD, Sharvanandan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBK TRADE FINANCE LTD

BBK TRADE FINANCE LTD is an active company incorporated on 25 May 1994 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BBK TRADE FINANCE LTD was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02932999

LTD Company

Age

31 Years

Incorporated 25 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

BBK REGISTRARS LIMITED
From: 22 October 1996To: 24 June 2020
BBK ACCOUNTANCY SERVICES LIMITED
From: 19 January 1996To: 22 October 1996
SRAMSAN MUSIC INTERNATIONAL LIMITED
From: 25 May 1994To: 19 January 1996
Contact
Address

Bbk Partnership, 1 Beauchamp Court, Victors Way Barnet, EN5 5TZ,

Timeline

14 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
May 94
Director Joined
Apr 12
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965
Director
Appointed 10 Jun 2006

BECKWITH, David Martin

Resigned
11 Langside Crescent, LondonN14 7DS
Secretary
Appointed 25 May 1994
Resigned 23 Jun 2020

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed 25 May 1994
Resigned 25 May 1994

ARNOLD, Joel Suriyakumar

Resigned
North FinchleyN12 0LS
Born September 1979
Director
Appointed 23 Jun 2020
Resigned 23 Jul 2020

ARNOLD, Meera

Resigned
Chandos Avenue, SouthgateN14 7ES
Born May 1972
Director
Appointed 01 Apr 2012
Resigned 23 Jun 2020

BECKWITH, David Martin

Resigned
11 Langside Crescent, LondonN14 7DS
Born November 1950
Director
Appointed 25 May 1994
Resigned 23 Jun 2020

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 25 May 1994
Resigned 25 May 1994

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Born November 1953
Director
Appointed 25 May 1994
Resigned 23 Jul 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Sharvanandan Arnold

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
LondonW1D 4EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 23 Jul 2020

Mr Joel Suriyakumar Arnold

Ceased
North FinchleyN12 0LS
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 23 Jul 2020

Mr David Martin Beckwith

Ceased
SouthgateN14 7DS
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2020

Mr Alan Kaye

Ceased
BarnetEN5 5TZ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Resolution
24 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
287Change of Registered Office
Resolution
1 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Legacy
1 September 2005
363aAnnual Return
Legacy
30 August 2005
288cChange of Particulars
Legacy
30 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Resolution
5 May 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2001
AAAnnual Accounts
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Resolution
2 May 2000
RESOLUTIONSResolutions
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Resolution
15 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 November 1998
AAAnnual Accounts
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Resolution
2 October 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1996
AAAnnual Accounts
Resolution
9 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 1996
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
2 January 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 December 1995
363aAnnual Return
Legacy
13 December 1995
225(1)225(1)
Legacy
13 December 1995
88(2)R88(2)R
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
287Change of Registered Office
Gazette Notice Compulsary
28 November 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 May 1994
NEWINCIncorporation