Background WavePink WaveYellow Wave

208 B2 LIMITED (08622147)

208 B2 LIMITED (08622147) is an active UK company. incorporated on 24 July 2013. with registered office in Scunthorpe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 208 B2 LIMITED has been registered for 12 years. Current directors include HOLTBY, Graeme Leslie, KENDRICK, Timothy Charles, LAKING, Christine Audrey and 5 others.

Company Number
08622147
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
The Saddlers Old Hall Lane, Scunthorpe, DN15 0BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLTBY, Graeme Leslie, KENDRICK, Timothy Charles, LAKING, Christine Audrey, MANN, Brian Vincent, MARRIOTT, Judith Anne, SHONE, Anne Bridget, SHONE, Kelvin, STUBBINGS, Dean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

208 B2 LIMITED

208 B2 LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Scunthorpe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 208 B2 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08622147

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/7

Overdue

1 day overdue

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (10 months ago)
Submitted on 29 September 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Saddlers Old Hall Lane Roxby Scunthorpe, DN15 0BB,

Previous Addresses

16 Dudley Street Grimsby N E Lincolnshire DN31 2AB
From: 24 July 2013To: 19 August 2025
Timeline

12 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Oct 14
Director Left
Nov 17
New Owner
Sept 18
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

HOLTBY, Graeme Leslie

Active
Dudley Street, GrimsbyDN31 2AB
Born April 1957
Director
Appointed 24 Jul 2013

KENDRICK, Timothy Charles

Active
Crisp Road, Henley-On-ThamesRG9 2EN
Born October 1960
Director
Appointed 28 Jan 2014

LAKING, Christine Audrey

Active
Peppin Lane, LouthLN11 0UW
Born August 1954
Director
Appointed 28 Jan 2014

MANN, Brian Vincent

Active
Brian Avenue, CleethorpesDN35 9DE
Born January 1940
Director
Appointed 28 Jan 2014

MARRIOTT, Judith Anne

Active
Farm, Sowerby BridgeHX6 4NN
Born September 1938
Director
Appointed 28 Jan 2014

SHONE, Anne Bridget

Active
9 Knedlington Walk, GooleDN14 7GJ
Born September 1965
Director
Appointed 28 Jan 2014

SHONE, Kelvin

Active
9 Knedlington Walk, GooleDN14 7GJ
Born January 1976
Director
Appointed 28 Jan 2014

STUBBINGS, Dean

Active
Hill Rise, Market WeightonYO43 3JX
Born September 1963
Director
Appointed 28 Jan 2014

PARKES, Patricia Mary

Resigned
Booth Road, NorthwichCW8 1RB
Born March 1973
Director
Appointed 28 Jan 2014
Resigned 20 Nov 2017

Persons with significant control

2

Mr Graeme Leslie Holtby

Active
GrimsbyDN31 2AB
Born April 1957

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Aw Nielsen Road, GooleDN14 6UE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Resolution
13 February 2014
RESOLUTIONSResolutions
Resolution
13 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Incorporation Company
24 July 2013
NEWINCIncorporation