Background WavePink WaveYellow Wave

OFFICEBNB LIMITED (07921878)

OFFICEBNB LIMITED (07921878) is an active UK company. incorporated on 24 January 2012. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OFFICEBNB LIMITED has been registered for 14 years. Current directors include BROOKING, Justin Alexander Spice.

Company Number
07921878
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
10 Clifton Terrace, Winchester, SO22 5BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BROOKING, Justin Alexander Spice
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICEBNB LIMITED

OFFICEBNB LIMITED is an active company incorporated on 24 January 2012 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. OFFICEBNB LIMITED was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

07921878

LTD Company

Age

14 Years

Incorporated 24 January 2012

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 18 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

KAREN PLAYFAIR CONSULTING LIMITED
From: 24 January 2012To: 11 August 2020
Contact
Address

10 Clifton Terrace Winchester, SO22 5BJ,

Previous Addresses

190 Stockbridge Road Winchester SO22 6RW England
From: 24 January 2012To: 6 February 2014
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Aug 20
Director Left
Sept 20
New Owner
Sept 20
Owner Exit
Mar 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROOKING, Justin Alexander Spice

Active
Clifton Terrace, WinchesterSO22 5BJ
Born May 1966
Director
Appointed 11 Aug 2020

PLAYFAIR, Karen Maureen

Resigned
East Claremont Street, EdinburghEH7 4HU
Born November 1959
Director
Appointed 24 Jan 2012
Resigned 01 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Justin Alexander Spice Brooking

Active
Clifton Terrace, WinchesterSO22 5BJ
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2020

Miss Karen Maureen Playfair

Ceased
Clifton Terrace, WinchesterSO22 5BJ
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Resolution
11 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Incorporation Company
24 January 2012
NEWINCIncorporation