Background WavePink WaveYellow Wave

B GLOBAL METERING LIMITED (04945062)

B GLOBAL METERING LIMITED (04945062) is an active UK company. incorporated on 27 October 2003. with registered office in Darwen. The company operates in the Information and Communication sector, engaged in other information technology service activities. B GLOBAL METERING LIMITED has been registered for 22 years. Current directors include SING, David, TAYLOR, David Michael.

Company Number
04945062
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
Arkwright House, 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SING, David, TAYLOR, David Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B GLOBAL METERING LIMITED

B GLOBAL METERING LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Darwen. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. B GLOBAL METERING LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04945062

LTD Company

Age

22 Years

Incorporated 27 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Arkwright House, 2 Arkwright Court Commercial Road Darwen, BB3 0FG,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU
From: 12 May 2014To: 25 November 2024
, Arkwright House Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG
From: 27 October 2003To: 12 May 2014
Timeline

40 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
May 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Nov 13
Director Left
Dec 13
Director Left
Jan 14
Loan Cleared
Apr 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Cleared
Aug 16
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Jul 18
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Oct 21
Capital Update
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
2
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

SING, David

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1966
Director
Appointed 01 Jan 2018

TAYLOR, David Michael

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1975
Director
Appointed 04 May 2022

MAKINSON, Nicholas John

Resigned
14 Midfield, BlackburnBB6 8HF
Secretary
Appointed 17 Nov 2003
Resigned 17 Apr 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Oct 2003
Resigned 17 Nov 2003

ATKIN, John Duncan

Resigned
20 Hallside Park, KnutsfordWA16 8NQ
Born September 1951
Director
Appointed 17 Nov 2003
Resigned 28 Oct 2008

BARNES, Anthony Paul

Resigned
10 Hillside, MarkfieldLE67 9UP
Born May 1970
Director
Appointed 28 Oct 2008
Resigned 10 Nov 2010

BELLAMY LEE, Phillip

Resigned
98 King Street, ManchesterM2 4WU
Born August 1964
Director
Appointed 17 Apr 2014
Resigned 01 Oct 2018

CAULFIELD, Cheryl

Resigned
Arkwright Court, DarwenBB3 0FG
Born April 1977
Director
Appointed 18 Feb 2010
Resigned 19 Dec 2011

CONVERY, Stuart

Resigned
Arkwright Court, DarwenBB6 0FG
Born April 1966
Director
Appointed 04 May 2010
Resigned 18 Mar 2011

EVANS, Martin Hugh

Resigned
Thorpe Green Barn, ChorleyPR6 8NA
Born July 1958
Director
Appointed 17 Nov 2003
Resigned 28 Oct 2008

GIBSON, David Russell

Resigned
98 King Street, ManchesterM2 4WU
Born July 1964
Director
Appointed 17 Apr 2014
Resigned 01 Jan 2018

HALLAM, Tim David, Dr

Resigned
98 King Street, ManchesterM2 4WU
Born June 1970
Director
Appointed 22 Dec 2011
Resigned 17 Apr 2014

JACKSON-SMITH, Timothy David

Resigned
98 King Street, ManchesterM2 4WU
Born February 1969
Director
Appointed 18 Feb 2010
Resigned 17 Apr 2014

JEFFREY, William Francis

Resigned
Arkwright Court, DarwenBB6 0FG
Born July 1964
Director
Appointed 04 May 2010
Resigned 29 Nov 2013

KENNEDY, Nicholas Benson

Resigned
Arkwright House Arkwright Court, DarwenBB3 0FG
Born January 1980
Director
Appointed 28 Oct 2008
Resigned 22 Oct 2013

KENNEDY, Peter Benson

Resigned
Vincit House, RossendaleBB4 7TG
Born December 1951
Director
Appointed 19 Jul 2004
Resigned 01 May 2009

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 01 Jan 2018
Resigned 17 Nov 2021

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 17 Apr 2014
Resigned 03 Sept 2020

STIFF, Anthony David

Resigned
23 Cages Way, WoodbridgeIP12 1TE
Born July 1961
Director
Appointed 22 Oct 2004
Resigned 23 Nov 2009

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 05 Oct 2021
Resigned 04 May 2022

WHITEHEAD, Stephen Anthony

Resigned
31 Inchfield, BurnleyBB10 3PS
Born May 1959
Director
Appointed 20 Apr 2004
Resigned 31 Dec 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Oct 2003
Resigned 17 Nov 2003

Persons with significant control

5

1 Active
4 Ceased
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2021

Mr Philip Bellamy-Lee

Ceased
98 King Street, ManchesterM2 4WU
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017

Mr John Mcmorrow

Ceased
98 King Street, ManchesterM2 4WU
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017

Mr David Russell Gibson

Ceased
98 King Street, ManchesterM2 4WU
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

157

Move Registers To Registered Office Company With New Address
27 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
4 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 December 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
28 October 2021
SH19Statement of Capital
Legacy
28 October 2021
CAP-SSCAP-SS
Legacy
28 October 2021
SH20SH20
Resolution
28 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
13 November 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
3 October 2013
MR05Certification of Charge
Auditors Resignation Company
29 April 2013
AUDAUD
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2009
403aParticulars of Charge Subject to s859A
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
2 August 2007
88(2)R88(2)R
Legacy
21 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2005
363aAnnual Return
Legacy
13 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Statement Of Affairs
26 January 2005
SASA
Legacy
26 January 2005
88(2)R88(2)R
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
22 December 2003
88(2)R88(2)R
Legacy
9 December 2003
287Change of Registered Office
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
9 December 2003
MEM/ARTSMEM/ARTS
Legacy
9 December 2003
122122
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Incorporation Company
27 October 2003
NEWINCIncorporation