Background WavePink WaveYellow Wave

BBB ELEVEN LTD (12776770)

BBB ELEVEN LTD (12776770) is an active UK company. incorporated on 29 July 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 ELEVEN LTD has been registered for 5 years. Current directors include HARPHAM, Richard John.

Company Number
12776770
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 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 ELEVEN LTD

BBB ELEVEN LTD is an active company incorporated on 29 July 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 ELEVEN LTD was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

12776770

LTD Company

Age

5 Years

Incorporated 29 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 19 November 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

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

F.O EIGHT LTD
From: 29 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: 29 July 2020To: 26 November 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Jul 22
Owner Exit
Jun 24
Loan Secured
Oct 24
Loan Cleared
Oct 25
Director Left
Feb 26
0
Funding
6
Officers
2
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
Coombe Avenue, WeymouthDT4 7TP
Born August 1981
Director
Appointed 29 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
Coombe Avenue, WeymouthDT4 7TP
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2020
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 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
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
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
16 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 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
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 May 2021
RESOLUTIONSResolutions
Incorporation Company
29 July 2020
NEWINCIncorporation