Background WavePink WaveYellow Wave

BBK PARTNERSHIP (DI & CO) LIMITED (08614001)

BBK PARTNERSHIP (DI & CO) LIMITED (08614001) is an active UK company. incorporated on 17 July 2013. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BBK PARTNERSHIP (DI & CO) LIMITED has been registered for 12 years. Current directors include ARNOLD, Meera, ARNOLD, Sharvanandan, KAYE, Alan.

Company Number
08614001
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ARNOLD, Meera, ARNOLD, Sharvanandan, KAYE, Alan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBK PARTNERSHIP (DI & CO) LIMITED

BBK PARTNERSHIP (DI & CO) LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BBK PARTNERSHIP (DI & CO) LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08614001

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

BBK PARTNERSHIP (SOUTHGATE ) LIMITED
From: 17 July 2013To: 16 April 2018
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
From: 17 July 2013To: 16 April 2019
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Loan Secured
Sept 13
Director Left
May 18
Director Joined
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
New Owner
Jun 18
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARNOLD, Meera

Active
Victors Way, BarnetEN5 5TZ
Born May 1972
Director
Appointed 29 May 2018

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965
Director
Appointed 17 Jul 2013

KAYE, Alan

Active
Beauchamp Court Victors Court, BarnetEN5 5TZ
Born November 1953
Director
Appointed 17 Jul 2013

BECKWITH, David Martin

Resigned
Langside Cresent, SouthgateN14 7DS
Born November 1950
Director
Appointed 17 Jul 2013
Resigned 29 May 2018

KANDEEPAN, Ariaratnam

Resigned
Southgate, LondonN14 7ES
Born June 1971
Director
Appointed 17 Jul 2013
Resigned 29 May 2018

Persons with significant control

3

Mrs Meera Arnold

Active
Victors Way, BarnetEN5 5TZ
Born May 1972

Nature of Control

Significant influence or control
Notified 29 May 2018

Mr Alan Kaye

Active
BarnetEN5 5TZ
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Sharvanandan Arnold

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Resolution
16 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Incorporation Company
17 July 2013
NEWINCIncorporation