Background WavePink WaveYellow Wave

B2B SPV LTD (12438625)

B2B SPV LTD (12438625) is an active UK company. incorporated on 3 February 2020. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. B2B SPV LTD has been registered for 6 years. Current directors include GOULSTINE, Jonathan Samuel.

Company Number
12438625
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOULSTINE, Jonathan Samuel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B2B SPV LTD

B2B SPV LTD is an active company incorporated on 3 February 2020 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. B2B SPV LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12438625

LTD Company

Age

6 Years

Incorporated 3 February 2020

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

RAPID ACCESS SOFTWARE LTD
From: 3 February 2020To: 26 May 2023
Contact
Address

42 Lytton Road New Barnet Barnet, EN5 5BY,

Previous Addresses

16 Elliot Close Whetstone Leicester LE8 6QX England
From: 24 February 2021To: 23 July 2025
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 3 February 2020To: 24 February 2021
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Nov 21
Funding Round
May 23
Director Joined
Jun 23
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOULSTINE, Jonathan Samuel

Active
Lytton Road, BarnetEN5 5BY
Born October 1979
Director
Appointed 03 Feb 2020

HITCHENS, Gary John

Resigned
Elliot Close, LeicesterLE8 6QX
Born January 1980
Director
Appointed 31 May 2023
Resigned 12 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Goulstine

Active
Lytton Road, BarnetEN5 5BY
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2024
Elliot Close, LeicesterLE8 6QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2021
Ceased 10 Jul 2024

Mr Jonathan Goulstine

Ceased
Elliot Close, LeicesterLE8 6QX
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2021
Ceased 23 Nov 2021
Lytton Road, Barnet

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2020
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Resolution
4 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
26 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Incorporation Company
3 February 2020
NEWINCIncorporation