Background WavePink WaveYellow Wave

BBK FINANCE & COMMERCIAL LIMITED (04719296)

BBK FINANCE & COMMERCIAL LIMITED (04719296) is an active UK company. incorporated on 1 April 2003. 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 FINANCE & COMMERCIAL LIMITED has been registered for 23 years. Current directors include ARNOLD, Sharvanandan, KAYE, Alan.

Company Number
04719296
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
Bbk Partnership, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNOLD, Sharvanandan, KAYE, Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBK FINANCE & COMMERCIAL LIMITED

BBK FINANCE & COMMERCIAL LIMITED is an active company incorporated on 1 April 2003 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 FINANCE & COMMERCIAL LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04719296

LTD Company

Age

23 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BBK FORMATIONS LIMITED
From: 1 April 2003To: 24 April 2019
Contact
Address

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

Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Feb 26
Owner Exit
Feb 26
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARNOLD, Sharvanandan

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

KAYE, Alan

Active
10 Victors Way, BarnetEN5 5TZ
Born November 1953
Director
Appointed 01 Apr 2003

BECKWITH, Denise Joy

Resigned
1 Beauchamp Court Victors Way, BarnetEN5 5TZ
Secretary
Appointed 01 Mar 2004
Resigned 23 Apr 2019

BEDDER, Kirsty Jayne

Resigned
311 Ballards Lane, LondonN12 8LY
Secretary
Appointed 01 Apr 2003
Resigned 01 Mar 2004

BECKWITH, David Martin

Resigned
1 Beauchamp Court Victors Way, BarnetEN5 5TZ
Born November 1950
Director
Appointed 01 Apr 2003
Resigned 24 Apr 2019

RODOSTHENOUS, Miltiades

Resigned
10 Victors Way, BarnetEN5 5TZ
Born May 1983
Director
Appointed 23 Apr 2019
Resigned 06 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Miltiades Rodosthenous

Ceased
10 Victors Way, BarnetEN5 5TZ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 06 Feb 2026

Mrs Meera Arnold

Active
Bbk Partnership, BarnetEN5 5TZ
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Apr 2019

Mr Alan Kaye

Ceased
SouthgateN14 7ET
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 24 Apr 2019

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 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
5 July 2007
363aAnnual Return
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288cChange of Particulars
Legacy
3 April 2006
288cChange of Particulars
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Incorporation Company
1 April 2003
NEWINCIncorporation