Background WavePink WaveYellow Wave

B 2 BUSINESS SYSTEMS LIMITED (04789382)

B 2 BUSINESS SYSTEMS LIMITED (04789382) is an active UK company. incorporated on 5 June 2003. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. B 2 BUSINESS SYSTEMS LIMITED has been registered for 22 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
04789382
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B 2 BUSINESS SYSTEMS LIMITED

B 2 BUSINESS SYSTEMS LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. B 2 BUSINESS SYSTEMS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04789382

LTD Company

Age

22 Years

Incorporated 5 June 2003

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 2 October 2025 (6 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Building 4, Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ England
From: 7 December 2016To: 24 June 2025
The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA
From: 5 June 2003To: 7 December 2016
Timeline

32 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 12
Director Joined
Jun 13
Loan Secured
Jan 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Jun 18
Owner Exit
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Thorpe Lower Lane, WakefieldWF3 3BQ
Born December 1963
Director
Appointed 27 Jan 2020

ROSSETTI, Paolo

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 07 Oct 2022

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 30 Nov 2016
Resigned 27 Jan 2020

PITCEATHLY, Richard Stuart

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 27 Jan 2020
Resigned 09 Jan 2023

RUTT, Paul Christopher

Resigned
Cartref, RhylLL18 6DF
Secretary
Appointed 05 Jun 2003
Resigned 30 Nov 2016

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1967
Director
Appointed 27 Jan 2020
Resigned 23 Mar 2020

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964
Director
Appointed 30 Nov 2016
Resigned 27 Jan 2020

MCPHILLIPS, Anthony Mark

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born March 1972
Director
Appointed 27 Jan 2020
Resigned 15 May 2020

OBBARD, David John

Resigned
209 Station Road, DeganwyLL31 9EX
Born June 1963
Director
Appointed 05 Jun 2003
Resigned 31 Dec 2003

RUTT, Paul Christopher

Resigned
Cartref, RhylLL18 6DF
Born June 1964
Director
Appointed 05 Jun 2003
Resigned 30 Nov 2016

RYAN, Gary Michael

Resigned
Keredine, MoldCH7 6HL
Born October 1963
Director
Appointed 01 Jan 2004
Resigned 11 Nov 2016

RYAN, Peter Timothy

Resigned
Tenth Avenue, DeesideCH5 2UA
Born January 1976
Director
Appointed 29 May 2013
Resigned 27 Jan 2020

WELLS, Malcolm Harry

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born June 1960
Director
Appointed 30 Nov 2016
Resigned 06 Apr 2018

WILSON, Neil Antony

Resigned
Min Awel, FlintCH6 5TG
Born August 1962
Director
Appointed 01 Jan 2009
Resigned 16 Oct 2012

Persons with significant control

4

1 Active
3 Ceased

Xerox (Uk) Limited

Active
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Significant influence or control
Notified 27 Jan 2020

Mr Adrian John Fitzpatrick

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 27 Jan 2020

Mr Malcolm Harry Wells

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born June 1960

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 06 Apr 2018

Mr Peter Timothy Ryan

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2023
AAAnnual Accounts
Legacy
8 December 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 May 2020
AUDAUD
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Resolution
8 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Legacy
16 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
18 May 2007
287Change of Registered Office
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
12 September 2006
287Change of Registered Office
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
363aAnnual Return
Legacy
23 September 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
21 September 2003
225Change of Accounting Reference Date
Incorporation Company
5 June 2003
NEWINCIncorporation