Background WavePink WaveYellow Wave

BBB LIVERPOOL LTD (12964078)

BBB LIVERPOOL LTD (12964078) is an active UK company. incorporated on 21 October 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. BBB LIVERPOOL LTD has been registered for 5 years. Current directors include HARPHAM, Richard John.

Company Number
12964078
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Boom Battle Bar Oxford Street 70-88 Oxford Street, London, W1D 1BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HARPHAM, Richard John
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB LIVERPOOL LTD

BBB LIVERPOOL LTD is an active company incorporated on 21 October 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. BBB LIVERPOOL LTD was registered 5 years ago.(SIC: 56101, 56302)

Status

active

Active since 5 years ago

Company No

12964078

LTD Company

Age

5 Years

Incorporated 21 October 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 November 2025 (5 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Boom Battle Bar Oxford Street 70-88 Oxford Street Ground Floor And Basement Level London, W1D 1BS,

Previous Addresses

, Boom Battle Bar Oxford Street Oxford Street, Ground Floor and Basement Level, London, W1D 1BS, England
From: 2 November 2023To: 15 November 2023
, 101-110 st Georges Way, St Johns Precinct, Liverpool, L1 1LU, England
From: 21 March 2021To: 2 November 2023
, Brickhouse Social 11-13 New Wakefield Street, Manchester, M1 5NP, United Kingdom
From: 21 October 2020To: 21 March 2021
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Joanne

Active
70-88 Oxford Street, LondonW1D 1BS
Secretary
Appointed 01 Nov 2023

HARPHAM, Richard John

Active
70-88 Oxford Street, LondonW1D 1BS
Born October 1980
Director
Appointed 30 Nov 2023

BIRD, Graham John

Resigned
70-88 Oxford Street, LondonW1D 1BS
Born November 1969
Director
Appointed 01 Nov 2023
Resigned 24 Feb 2026

HABIB, Imraan

Resigned
Oxford Street, LondonW1D 1BS
Born December 1994
Director
Appointed 21 Oct 2020
Resigned 01 Nov 2023

LOUTFI, Youssef

Resigned
Oxford Street, LondonW1D 1BS
Born August 1994
Director
Appointed 21 Oct 2020
Resigned 01 Nov 2023

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
Notified 01 Nov 2023

Drunk Panda Ltd

Ceased
11-13 New Wakefield Street, ManchesterM1 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 21 Oct 2020
Ceased 01 Nov 2023

Mr Youssef Loutfi

Ceased
Owen Street, ManchesterM15 4TW
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Ceased 21 Oct 2020

Mr Imraan Habib

Ceased
Owen Street, ManchesterM15 4TW
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

35

Second Filing Notification Of A Person With Significant Control
2 March 2026
RP04PSC02RP04PSC02
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 October 2020
NEWINCIncorporation