Background WavePink WaveYellow Wave

GBB INTERIORS GROUP LIMITED (07175489)

GBB INTERIORS GROUP LIMITED (07175489) is an active UK company. incorporated on 3 March 2010. with registered office in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GBB INTERIORS GROUP LIMITED has been registered for 16 years. Current directors include BODDY, Andrew Dixon, GREGG, Peter John.

Company Number
07175489
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Ripon, HG4 1UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BODDY, Andrew Dixon, GREGG, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBB INTERIORS GROUP LIMITED

GBB INTERIORS GROUP LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GBB INTERIORS GROUP LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07175489

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

Boroughbridge Road Ripon, HG4 1UE,

Previous Addresses

C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton - on - Tees Cleveland TS17 6SB England
From: 3 March 2010To: 24 July 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
May 10
Funding Round
Jul 13
Funding Round
Jun 17
Funding Round
Sept 18
New Owner
Mar 20
Director Left
May 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BODDY, Andrew Dixon

Active
Boroughbridge Road, RiponHG4 1UE
Born February 1964
Director
Appointed 24 Mar 2010

GREGG, Peter John

Active
Boroughbridge Road, RiponHG4 1UE
Born August 1968
Director
Appointed 24 Mar 2010

BORCHARD, Graeme Robert

Resigned
Boroughbridge Road, RiponHG4 1UE
Born August 1969
Director
Appointed 03 Mar 2010
Resigned 25 May 2025

Persons with significant control

2

Mr Andrew Dixon Boddy

Active
Boroughbridge Road, RiponHG4 1UE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2018

Mr Peter John Gregg

Active
Boroughbridge Road, RiponHG4 1UE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Dissolution Application Strike Off Company
18 April 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2017
AAAnnual Accounts
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2010
NEWINCIncorporation