Background WavePink WaveYellow Wave

BBB TWELVE LTD (11603048)

BBB TWELVE LTD (11603048) is an active UK company. incorporated on 3 October 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BBB TWELVE LTD has been registered for 7 years.

Company Number
11603048
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
Boom Battle Bar Oxford Street Ground Floor And Basement Level, London, W1D 1BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB TWELVE LTD

BBB TWELVE LTD is an active company incorporated on 3 October 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BBB TWELVE LTD was registered 7 years ago.(SIC: 93290)

Status

active

Active since 7 years ago

Company No

11603048

LTD Company

Age

7 Years

Incorporated 3 October 2018

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

F.O. PROPERTY LIMITED
From: 3 October 2018To: 12 May 2021
Contact
Address

Boom Battle Bar Oxford Street Ground Floor And Basement Level 70-88 Oxford Street London, W1D 1BS,

Previous Addresses

C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England
From: 26 November 2021To: 28 July 2023
Anglia House 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England
From: 7 August 2020To: 26 November 2021
Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF United Kingdom
From: 3 October 2018To: 7 August 2020
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Owner Exit
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jun 24
Funding Round
Jul 24
Loan Secured
Oct 24
Director Left
Feb 26
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Resolution
8 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2018
NEWINCIncorporation