Background WavePink WaveYellow Wave

B.S.B. (GB) LIMITED (04701601)

B.S.B. (GB) LIMITED (04701601) is an active UK company. incorporated on 18 March 2003. with registered office in Chatham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B.S.B. (GB) LIMITED has been registered for 23 years. Current directors include WHITING, Kelly Alicia, WHITING, Lani Jeffrey.

Company Number
04701601
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
2nd Floor, Maritime Place Quayside, Chatham, ME4 4QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITING, Kelly Alicia, WHITING, Lani Jeffrey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.S.B. (GB) LIMITED

B.S.B. (GB) LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Chatham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B.S.B. (GB) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04701601

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom
From: 5 July 2024To: 14 March 2025
139-141 Watling Street Gillingham Kent ME7 2YY United Kingdom
From: 11 June 2019To: 5 July 2024
, 99 Canterbury Road, Whitstable, Kent, CT5 4HG
From: 18 March 2003To: 11 June 2019
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Aug 20
Funding Round
Jul 21
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Capital Reduction
May 23
Share Buyback
May 23
New Owner
Oct 23
New Owner
May 24
Director Joined
Oct 24
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WHITING, Kelly Alicia

Active
Quayside, ChathamME4 4QZ
Born October 1974
Director
Appointed 02 Oct 2024

WHITING, Lani Jeffrey

Active
Quayside, ChathamME4 4QZ
Born June 1959
Director
Appointed 29 Mar 2023

READ, Anthony Thomas

Resigned
The Orchard, RamsgateCT11 9LW
Secretary
Appointed 18 Mar 2003
Resigned 24 Feb 2005

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 18 Mar 2003
Resigned 18 Mar 2003

PH SECRETARIAL SERVICES LIMITED

Resigned
Canterbury Road, WhitstableCT5 4HG
Corporate secretary
Appointed 24 Feb 2005
Resigned 01 Aug 2019

READ, Anthony Thomas

Resigned
GillinghamME7 2YY
Born July 1950
Director
Appointed 18 Mar 2003
Resigned 29 Mar 2023

READ, Katy Jean

Resigned
2 Royal Road, RamsgateCT11 9LE
Born October 1976
Director
Appointed 18 Mar 2003
Resigned 26 Jan 2004

READ, Linda Wynifred

Resigned
The Orchard, RamsgateCT11 9LZ
Born July 1951
Director
Appointed 18 Mar 2003
Resigned 26 Jan 2004

WHITING, Lani Jeffrey

Resigned
4 Field View, WhitstableCT5 4RE
Born June 1959
Director
Appointed 07 May 2004
Resigned 24 Feb 2005

WHITING, Lani Jeffrey

Resigned
4 Field View, WhitstableCT5 4RE
Born June 1959
Director
Appointed 18 Mar 2003
Resigned 26 Jan 2004

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 18 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Lani Jeffrey Whiting

Active
Quayside, ChathamME4 4QZ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mrs Kelly Alicia Whiting

Active
Quayside, ChathamME4 4QZ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mr Anthony Thomas Read

Ceased
GillinghamME7 2YY
Born July 1950

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
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 May 2023
PSC08Cessation of Other Registrable Person PSC
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2023
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
22 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
287Change of Registered Office
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation