Background WavePink WaveYellow Wave

B3S NO.2 LIMITED (05166970)

B3S NO.2 LIMITED (05166970) is an active UK company. incorporated on 30 June 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. B3S NO.2 LIMITED has been registered for 21 years. Current directors include BURROWS, Ian Bryan, HOWES, Richard David, JEFFERIES, Suzanne Isabel.

Company Number
05166970
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
York House, London, W1H 7JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURROWS, Ian Bryan, HOWES, Richard David, JEFFERIES, Suzanne Isabel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B3S NO.2 LIMITED

B3S NO.2 LIMITED is an active company incorporated on 30 June 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. B3S NO.2 LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05166970

LTD Company

Age

21 Years

Incorporated 30 June 2004

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 29 August 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 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

365 HEALTHCARE LIMITED
From: 30 June 2004To: 23 December 2022
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Previous Addresses

Unit 1 West Bank Berryhill Industrial Estate Droitwich Worcestershire WR9 9AX
From: 24 July 2013To: 14 July 2014
Unit 203 Pointon Way Stonebridge Cross Business Park Hampton Lovett Droitwich Spa Worcestershire WR9 0LW
From: 30 March 2011To: 24 July 2013
Salisbury House, 54 Queens Road Reading Berkshire RG1 4AZ
From: 30 June 2004To: 30 March 2011
Timeline

24 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Nov 09
Director Left
Sept 10
Loan Secured
Jul 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Dec 14
Capital Update
Dec 15
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 23
Director Joined
May 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

BURROWS, Ian Bryan

Active
45 Seymour Street, LondonW1H 7JT
Born April 1975
Director
Appointed 30 Apr 2023

HOWES, Richard David

Active
45 Seymour Street, LondonW1H 7JT
Born September 1969
Director
Appointed 01 May 2020

JEFFERIES, Suzanne Isabel

Active
45 Seymour Street, LondonW1H 7JT
Born February 1975
Director
Appointed 01 Oct 2020

BARRETT, Simon Anthony

Resigned
1 Ashbrook House, BlewburyOX11 9QA
Secretary
Appointed 30 Jun 2004
Resigned 04 Jul 2011

BONTHRONE, Alexander Neil

Resigned
Pointon Way, Droitwich SpaWR9 0LW
Secretary
Appointed 04 Jul 2011
Resigned 30 Jun 2014

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Secretary
Appointed 01 Aug 2014
Resigned 01 Oct 2020

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Oct 2020
Resigned 01 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 30 Jun 2004

BALL, Andrew James

Resigned
45 Seymour Street, LondonW1H 7JT
Born February 1963
Director
Appointed 10 Oct 2018
Resigned 30 Apr 2023

BONTHRONE, Alexander Neil

Resigned
York House, LondonW1H 7JT
Born July 1965
Director
Appointed 01 Oct 2005
Resigned 11 Oct 2018

CROUCH, Stephen

Resigned
54 Queens Road, ReadingRG1 4AZ
Born July 1954
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2014

CURTIN, Owen

Resigned
West Bank, DroitwichWR9 9AX
Born August 1954
Director
Appointed 01 Sept 2013
Resigned 30 Jun 2014

GIDLEY, Robert

Resigned
Oakfield, Droitwich SpaWR9 7DR
Born March 1957
Director
Appointed 30 Jun 2004
Resigned 30 Jun 2014

GREENWAY, Richard Ian

Resigned
York House, LondonW1H 7JT
Born March 1970
Director
Appointed 30 Jun 2014
Resigned 11 Oct 2018

HUSSEY, Paul Nicholas

Resigned
45 Seymour Street, LondonW1H 7JT
Born January 1959
Director
Appointed 10 Oct 2018
Resigned 01 Oct 2020

KEARNEY, Tara

Resigned
15 Beechurst, CarrigalineIRISH
Born September 1974
Director
Appointed 01 Aug 2004
Resigned 01 Jan 2007

MAY, Brian Michael

Resigned
45 Seymour Street, LondonW1H 7JT
Born March 1964
Director
Appointed 10 Oct 2018
Resigned 18 Dec 2019

O'LEARY, John

Resigned
30 Chestnut Grove, CarrigalineIRISH
Born September 1971
Director
Appointed 30 Jun 2004
Resigned 12 Aug 2010

WAKEMAN, Christopher George

Resigned
45 Seymour Street, LondonW1H 7JT
Born October 1973
Director
Appointed 30 Jun 2014
Resigned 11 Oct 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jun 2004
Resigned 30 Jun 2004

Persons with significant control

1

Bunzl Holding Gtl Limited

Active
45 Seymour Street, LondonW1H 7JT

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
Fundings
Financials
Latest Activities

Filing History

108

Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Certificate Change Of Name Company
23 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Legacy
14 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2015
SH19Statement of Capital
Legacy
14 December 2015
CAP-SSCAP-SS
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Auditors Resignation Company
20 April 2015
AUDAUD
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Resolution
5 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2014
CC04CC04
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Memorandum Articles
25 October 2011
MEM/ARTSMEM/ARTS
Resolution
25 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
88(2)R88(2)R
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
225Change of Accounting Reference Date
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Incorporation Company
30 June 2004
NEWINCIncorporation