Background WavePink WaveYellow Wave

BBB IP LTD (12701051)

BBB IP LTD (12701051) is an active UK company. incorporated on 29 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. BBB IP LTD has been registered for 5 years. Current directors include HARPHAM, Richard John.

Company Number
12701051
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
Boom Battle Bar Oxford Street Ground Floor And Basement Level, London, W1D 1BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
HARPHAM, Richard John
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB IP LTD

BBB IP LTD is an active company incorporated on 29 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. BBB IP LTD was registered 5 years ago.(SIC: 77400)

Status

active

Active since 5 years ago

Company No

12701051

LTD Company

Age

5 Years

Incorporated 29 June 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 5 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

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

BBB SEVENTEEN LTD
From: 18 August 2021To: 31 July 2023
BAKERBRISCOE LTD
From: 29 June 2020To: 18 August 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 St. Andrews Business Park 6 Central Avenue Norwich Norfolk NR7 0HR United Kingdom
From: 22 October 2021To: 26 November 2021
23 st. Nicholas Crescent Pyrford Woking GU22 8TD England
From: 7 October 2020To: 22 October 2021
Anglia House 6 Central Avenue Norwich NR7 0HR England
From: 29 June 2020To: 7 October 2020
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jun 24
Loan Secured
Dec 25
Director Left
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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
St. Andrews Business Park, NorwichNR7 0HR
Born December 1981
Director
Appointed 24 Jun 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

BRISCOE, Joanne Katherine

Resigned
PO BOX 898, Bognor RegisPO21 9LS
Born September 1974
Director
Appointed 29 Jun 2020
Resigned 10 Oct 2021

WHITE, David James

Resigned
PO BOX 898, Bognor RegisPO21 9LS
Born August 1981
Director
Appointed 29 Jun 2020
Resigned 10 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Oxford Street, LondonW1D 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
Station Way, CrawleyRH10 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Ceased 27 Mar 2024
PO BOX 898, Bognor RegisPO21 9LS

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 29 Jun 2020
Ceased 12 Jul 2021

Miss Joanne Katherine Briscoe

Ceased
PO BOX 898, Bognor RegisPO21 9LS
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2020
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Memorandum Articles
20 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
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
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
16 August 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 July 2023
CERTNMCertificate of Incorporation on Change of Name
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
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 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 Account Reference Date Company Current Extended
6 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Resolution
18 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Incorporation Company
29 June 2020
NEWINCIncorporation