Background WavePink WaveYellow Wave

B G 2014 LIMITED (08962482)

B G 2014 LIMITED (08962482) is an active UK company. incorporated on 27 March 2014. with registered office in Redditch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B G 2014 LIMITED has been registered for 12 years. Current directors include GREEN, Robert.

Company Number
08962482
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
The Administrative Office Glebe Farm Whitemoorlane, Redditch, B96 6NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B G 2014 LIMITED

B G 2014 LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Redditch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B G 2014 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08962482

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

The Administrative Office Glebe Farm Whitemoorlane Sambourne Redditch, B96 6NT,

Previous Addresses

The Administrative Office Glebe Farm Whitmore Lane Sambourne Redditch Worcestershire B96 6NT England
From: 12 April 2017To: 23 September 2019
The Administration Office Glebe Farm, Whitmore Lane Sambourne Redditch Worcestershire B96 6NT
From: 27 March 2014To: 12 April 2017
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 27 March 2014To: 27 March 2014
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 15
Funding Round
Jun 15
New Owner
Apr 18
Director Joined
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Apr 19
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREEN, Robert

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988
Director
Appointed 03 Aug 2018

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 27 Mar 2014
Resigned 27 Mar 2014

GREEN, Robert Ernest

Resigned
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950
Director
Appointed 27 Mar 2014
Resigned 03 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Ernest Green

Ceased
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Ernest Green

Ceased
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Green

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Legacy
24 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Incorporation Company
27 March 2014
NEWINCIncorporation