Background WavePink WaveYellow Wave

BBB UK TRADING LTD (12369961)

BBB UK TRADING LTD (12369961) is an active UK company. incorporated on 18 December 2019. 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 UK TRADING LTD has been registered for 6 years.

Company Number
12369961
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 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 UK TRADING LTD

BBB UK TRADING LTD is an active company incorporated on 18 December 2019 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 UK TRADING LTD was registered 6 years ago.(SIC: 93290)

Status

active

Active since 6 years ago

Company No

12369961

LTD Company

Age

6 Years

Incorporated 18 December 2019

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 12 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

AGD CAPITAL LTD
From: 18 December 2019To: 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: 18 December 2019To: 26 November 2021
20-22 Wenlock Road London N1 7GU England
From: 18 December 2019To: 18 December 2019
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Oct 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jun 24
Loan Secured
Oct 24
Loan Secured
Dec 25
Director Left
Feb 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
11 June 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
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 No Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 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
Change Person Secretary Company With Change Date
16 December 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 March 2022
AAMDAAMD
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Resolution
12 May 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Incorporation Company
18 December 2019
NEWINCIncorporation