Background WavePink WaveYellow Wave

BBK PARTNERSHIP LTD (11302936)

BBK PARTNERSHIP LTD (11302936) is an active UK company. incorporated on 11 April 2018. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BBK PARTNERSHIP LTD has been registered for 7 years. Current directors include ARNOLD, Sharvanandan, GORDON, Steven Alan, KANDEEPAN, Ariaratnam and 4 others.

Company Number
11302936
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNOLD, Sharvanandan, GORDON, Steven Alan, KANDEEPAN, Ariaratnam, KAYE, Alan, MORETTI, Christopher, RATNESWARAN, Praveano, SHAH, Suraj
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBK PARTNERSHIP LTD

BBK PARTNERSHIP LTD is an active company incorporated on 11 April 2018 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BBK PARTNERSHIP LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11302936

LTD Company

Age

7 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 January 2026 (4 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BBK PARTNERSHIP (LONDON) LTD
From: 16 April 2018To: 10 June 2020
BBK PARTNERSHIP (DI & CO) LIMITED
From: 11 April 2018To: 16 April 2018
Contact
Address

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

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Nov 22
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jan 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965
Director
Appointed 11 Apr 2018

GORDON, Steven Alan

Active
10 Victors Way, BarnetEN5 5TZ
Born May 1962
Director
Appointed 05 Mar 2025

KANDEEPAN, Ariaratnam

Active
10 Victors Way, BarnetEN5 5TZ
Born June 1971
Director
Appointed 01 Oct 2022

KAYE, Alan

Active
10 Victors Way, BarnetEN5 5TZ
Born November 1953
Director
Appointed 11 Apr 2018

MORETTI, Christopher

Active
10 Victors Way, BarnetEN5 5TZ
Born December 1990
Director
Appointed 23 Mar 2025

RATNESWARAN, Praveano

Active
10 Victors Way, BarnetEN5 5TZ
Born August 1991
Director
Appointed 23 Mar 2025

SHAH, Suraj

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1970
Director
Appointed 01 Jun 2025

ARNOLD, Meera

Resigned
Victors Way, BarnetEN5 5TZ
Born May 1972
Director
Appointed 11 Apr 2018
Resigned 01 Oct 2022

SUNNASSEE, Joylan

Resigned
10 Victors Way, BarnetEN5 5TZ
Born February 1974
Director
Appointed 01 Oct 2022
Resigned 11 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Sharvanandan Arnold

Ceased
10 Victors Way, BarnetEN5 5TZ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 01 Oct 2025

Mrs Meera Arnold

Ceased
Victors Way, BarnetEN5 5TZ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 01 Oct 2022

Mr Alan Kaye

Active
10 Victors Way, BarnetEN5 5TZ
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Memorandum Articles
28 November 2023
MAMA
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Resolution
10 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Resolution
16 April 2018
RESOLUTIONSResolutions
Incorporation Company
11 April 2018
NEWINCIncorporation