Background WavePink WaveYellow Wave

BBB THIRTEEN LTD (12774456)

BBB THIRTEEN LTD (12774456) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BBB THIRTEEN LTD has been registered for 5 years. Current directors include HARPHAM, Richard John.

Company Number
12774456
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
Boom Battle Bar Oxford Street Ground Floor And Basement Level, London, W1D 1BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HARPHAM, Richard John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB THIRTEEN LTD

BBB THIRTEEN LTD is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BBB THIRTEEN LTD was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

12774456

LTD Company

Age

5 Years

Incorporated 28 July 2020

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 (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

4 weeks 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

AGD UK TRADING LTD
From: 28 July 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
Anglia House 6 Central Avenue Norwich NR7 0HR England
From: 28 July 2020To: 26 November 2021
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
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
Loan Cleared
Dec 25
Loan Secured
Dec 25
Director Left
Feb 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Joanne

Active
Ground Floor And Basement Level, LondonW1D 1BS
Secretary
Appointed 01 Jul 2023

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

BRISCOE, Joanne Katherine

Resigned
Coombe Avenue, WeymouthDT4 7TP
Born August 1981
Director
Appointed 28 Jul 2020
Resigned 30 Jul 2020

WHITE, David James

Resigned
Coombe Avenue, WeymouthDT4 7TP
Born August 1981
Director
Appointed 30 Jul 2020
Resigned 02 Jul 2021

Persons with significant control

3

1 Active
2 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
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 25 Jun 2021
Ceased 27 Mar 2024

Mr David James White

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2020
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

42

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
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
2 December 2025
MR04Satisfaction of Charge
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 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
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Resolution
5 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 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
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Incorporation Company
28 July 2020
NEWINCIncorporation