Background WavePink WaveYellow Wave

BBS CAPITAL LIMITED (07080469)

BBS CAPITAL LIMITED (07080469) is an active UK company. incorporated on 18 November 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BBS CAPITAL LIMITED has been registered for 16 years. Current directors include BARNETT, Joanne Faye, BUCHLER, Adam Philip, CHURCH, David and 1 others.

Company Number
07080469
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Aston House Cornwall Avenue, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNETT, Joanne Faye, BUCHLER, Adam Philip, CHURCH, David, SPENCER, Nicholas Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBS CAPITAL LIMITED

BBS CAPITAL LIMITED is an active company incorporated on 18 November 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BBS CAPITAL LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07080469

LTD Company

Age

16 Years

Incorporated 18 November 2009

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

BUCHLER BARNETT SPENCER LIMITED
From: 18 November 2009To: 22 October 2020
Contact
Address

Aston House Cornwall Avenue Finchley London, N3 1LF,

Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 10
Director Left
Jan 14
Director Joined
Jul 20
Director Joined
Jun 22
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARNETT, Joanne Faye

Active
Cornwall Avenue, FinchleyN3 1LF
Born July 1965
Director
Appointed 18 Nov 2009

BUCHLER, Adam Philip

Active
Cornwall Avenue, FinchleyN3 1LF
Born January 1976
Director
Appointed 18 Nov 2009

CHURCH, David

Active
Cornwall Avenue, LondonN3 1LF
Born January 1963
Director
Appointed 03 Jan 2022

SPENCER, Nicholas Andrew

Active
Cornwall Avenue, FinchleyN3 1LF
Born February 1975
Director
Appointed 18 Nov 2009

SPENCER, Victor

Resigned
Cornwall Avenue, LondonN3 1LF
Born January 1938
Director
Appointed 01 Apr 2010
Resigned 24 Dec 2013

TINKER, Nigel Christopher

Resigned
Grosvenor Street, LondonW1K 4PZ
Born October 1960
Director
Appointed 21 May 2020
Resigned 03 Dec 2023

Persons with significant control

3

Ms Joanne Faye Barnett

Active
Cornwall Avenue, LondonN3 1LF
Born July 1965

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

Mr Adam Philip Buchler

Active
Cornwall Avenue, LondonN3 1LF
Born January 1976

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

Mr Nicholas Andrew Spencer

Active
Cornwall Avenue, LondonN3 1LF
Born February 1975

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
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Resolution
28 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2026
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Incorporation Company
18 November 2009
NEWINCIncorporation