Background WavePink WaveYellow Wave

BBB FRANCHISE LTD (12484144)

BBB FRANCHISE LTD (12484144) is an active UK company. incorporated on 26 February 2020. 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 FRANCHISE LTD has been registered for 6 years. Current directors include HARPHAM, Richard John.

Company Number
12484144
Status
active
Type
ltd
Incorporated
26 February 2020
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.
Directors
HARPHAM, Richard John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB FRANCHISE LTD

BBB FRANCHISE LTD is an active company incorporated on 26 February 2020 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 FRANCHISE LTD was registered 6 years ago.(SIC: 93290)

Status

active

Active since 6 years ago

Company No

12484144

LTD Company

Age

6 Years

Incorporated 26 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 12 December 2025 (4 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

AGD LEISURE LTD
From: 26 February 2020To: 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
C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England
From: 26 November 2021To: 26 November 2021
Anglia House 6 Central Avenue Norwich NR7 0HR England
From: 26 February 2020To: 26 November 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Oct 21
Owner Exit
Nov 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
Feb 22
Loan Secured
Jun 23
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Director Left
Feb 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Joanne Katherine

Active
Ground Floor And Basement Level, LondonW1D 1BS
Secretary
Appointed 16 Dec 2022

HARPHAM, Richard John

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born October 1980
Director
Appointed 23 Nov 2021

BEESE, Richard James

Resigned
Belmont House, CrawleyRH10 1JA
Born December 1981
Director
Appointed 02 Jul 2021
Resigned 23 Nov 2021

BIRD, Graham John

Resigned
Ground Floor And Basement Level, LondonW1D 1BS
Born November 1969
Director
Appointed 23 Nov 2021
Resigned 24 Feb 2026

WHITE, David James

Resigned
PO BOX 898, Bognor RegisPO21 9LS
Born August 1981
Director
Appointed 26 Feb 2020
Resigned 02 Jul 2021

Persons with significant control

6

1 Active
5 Ceased
Station Way, CrawleyRH10 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2021
PO BOX 898, Bognor RegisPO21 9LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 23 Nov 2021
6 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 18 Nov 2021

Mr David James White

Ceased
6 Central Avenue, NorwichNR7 0HR
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 17 Nov 2021
PO BOX 898, Bognor RegisPO21 9LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 21 Oct 2021

Mr David White

Ceased
PO BOX 898, Bognor RegisPO21 9LS
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2020
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
11 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
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
Resolution
2 December 2021
RESOLUTIONSResolutions
Resolution
2 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
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
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 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
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Incorporation Company
26 February 2020
NEWINCIncorporation