Background WavePink WaveYellow Wave

EBB3 LIMITED (09942744)

EBB3 LIMITED (09942744) is an active UK company. incorporated on 8 January 2016. with registered office in Wilmslow. The company operates in the Information and Communication sector, engaged in other information technology service activities. EBB3 LIMITED has been registered for 10 years. Current directors include BRASSINGTON, Christopher, DE MEZA, Karen, MONKS, Christopher Robert.

Company Number
09942744
Status
active
Type
ltd
Incorporated
8 January 2016
Age
10 years
Address
97 Alderley Road, Wilmslow, SK9 1PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRASSINGTON, Christopher, DE MEZA, Karen, MONKS, Christopher Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBB3 LIMITED

EBB3 LIMITED is an active company incorporated on 8 January 2016 with the registered office located in Wilmslow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EBB3 LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09942744

LTD Company

Age

10 Years

Incorporated 8 January 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 31 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

EBB3 PLC
From: 2 June 2016To: 31 January 2017
JBMV PLC
From: 8 January 2016To: 2 June 2016
Contact
Address

97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom
From: 8 January 2016To: 3 February 2017
Timeline

37 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Jan 16
Director Left
Jan 16
Company Founded
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Share Issue
Feb 16
Director Joined
Aug 16
Director Left
Mar 17
Loan Secured
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Dec 18
Director Left
Mar 19
Director Joined
Jul 19
Funding Round
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Oct 20
Funding Round
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Dec 24
Loan Secured
May 25
Funding Round
Jun 25
Owner Exit
Oct 25
Capital Reduction
Oct 25
Share Buyback
Nov 25
Share Buyback
Dec 25
10
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRASSINGTON, Christopher

Active
Alderley Road, WilmslowSK9 1PT
Born October 1964
Director
Appointed 18 May 2017

DE MEZA, Karen

Active
Alderley Road, WilmslowSK9 1PT
Born December 1964
Director
Appointed 29 Sept 2023

MONKS, Christopher Robert

Active
Alderley Road, WilmslowSK9 1PT
Born May 1978
Director
Appointed 20 Jun 2017

BROWN, Hannah

Resigned
Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 19 Apr 2021
Resigned 24 Jul 2023

CLARK, Michael

Resigned
Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 08 Jan 2016
Resigned 13 Jun 2017

MW DOUGLAS & COMPANY LIMITED

Resigned
316 Beulah Hill, LondonSE19 3HF
Corporate secretary
Appointed 08 Jan 2016
Resigned 08 Jan 2016

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 08 Jan 2016
Resigned 08 Jan 2016

BOWKER, Andrew John

Resigned
Alderley Road, WilmslowSK9 1PT
Born September 1977
Director
Appointed 12 Aug 2016
Resigned 25 Mar 2019

BRUCE, Andrew Nicholas

Resigned
Alderley Road, WilmslowSK9 1PT
Born March 1965
Director
Appointed 11 Mar 2020
Resigned 01 Feb 2021

CLARK, Michael Anthony

Resigned
Alderley Road, WilmslowSK9 1PT
Born May 1966
Director
Appointed 08 Jan 2016
Resigned 22 Mar 2017

FARRELL, Michael

Resigned
WilmslowSK9 1PT
Born March 1958
Director
Appointed 01 Oct 2020
Resigned 14 Nov 2022

GIBSON, Keith

Resigned
Alderley Road, WilmslowSK9 1PT
Born May 1966
Director
Appointed 18 Jun 2019
Resigned 28 Aug 2020

KEMP, David Laurence

Resigned
Alderley Road, WilmslowSK9 1PT
Born June 1977
Director
Appointed 26 Feb 2021
Resigned 29 Sept 2023

SYMMONDS, Andrew Bryant

Resigned
Alderley Road, WilmslowSK9 1PT
Born May 1970
Director
Appointed 18 May 2017
Resigned 11 Mar 2020

VICKERS, Mark Richard

Resigned
Alderley Road, WilmslowSK9 1PT
Born August 1960
Director
Appointed 08 Jan 2016
Resigned 11 Mar 2020

DOUGLAS NOMINEES LIMITED

Resigned
316 Beulah Hill, LondonSE19 3HF
Corporate director
Appointed 08 Jan 2016
Resigned 08 Jan 2016

Persons with significant control

4

1 Active
3 Ceased
205 West George Street, GlasgowG2 2LW

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2022
Ceased 23 May 2025
New Walk Place, LeicesterLE1 6RU

Nature of Control

Significant influence or control
Notified 17 May 2017

Mr Andrew John Bowker

Ceased
Alderley Road, WilmslowSK9 1PT
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2017

Mr Mark Richard Vickers

Ceased
Alderley Road, WilmslowSK9 1PT
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

91

Memorandum Articles
24 February 2026
MAMA
Resolution
24 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 October 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Resolution
15 April 2020
RESOLUTIONSResolutions
Memorandum Articles
8 April 2020
MAMA
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Memorandum Articles
23 September 2019
MAMA
Resolution
23 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Resolution
3 May 2019
RESOLUTIONSResolutions
Resolution
5 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
15 August 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
26 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Resolution
8 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
31 January 2017
CERT10CERT10
Re Registration Memorandum Articles
31 January 2017
MARMAR
Resolution
31 January 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 January 2017
RR02RR02
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Resolution
2 June 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 April 2016
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
16 February 2016
SH02Allotment of Shares (prescribed particulars)
Legacy
10 February 2016
CERT8ACERT8A
Application Trading Certificate
10 February 2016
SH50SH50
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Incorporation Company
8 January 2016
NEWINCIncorporation