Background WavePink WaveYellow Wave

BBL ONE LTD (06772380)

BBL ONE LTD (06772380) is an active UK company. incorporated on 12 December 2008. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BBL ONE LTD has been registered for 17 years.

Company Number
06772380
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
Unit 2 75 Midland Road, Walsall, WS1 3QL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBL ONE LTD

BBL ONE LTD is an active company incorporated on 12 December 2008 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BBL ONE LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06772380

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

E. JEFFRIES HOLDINGS LIMITED
From: 12 December 2008To: 24 December 2018
Contact
Address

Unit 2 75 Midland Road Walsall, WS1 3QL,

Previous Addresses

, Bridgeman Street Walsall, West Midlands, WS2 9PG
From: 1 March 2013To: 27 January 2015
, Bridgeman Street Bridgeman Street, Walsall, WS2 9PG, United Kingdom
From: 1 March 2013To: 1 March 2013
, Fairground Way Corporation Street West, Walsall, West Midlands, WS1 4NU
From: 12 December 2008To: 1 March 2013
Timeline

8 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 15
Director Joined
Jan 15
Loan Cleared
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Aug 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Resolution
24 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 December 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 May 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Sail Address Company With Old Address
1 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
1 March 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Sail Address Company
9 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
SH20SH20
Miscellaneous
23 January 2009
MISCMISC
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Legacy
12 January 2009
CAP-SSCAP-SS
Resolution
12 January 2009
RESOLUTIONSResolutions
Statement Of Affairs
12 January 2009
SASA
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Resolution
12 January 2009
RESOLUTIONSResolutions
Incorporation Company
12 December 2008
NEWINCIncorporation