Background WavePink WaveYellow Wave

BBB NINE LTD (13130011)

BBB NINE LTD (13130011) is an active UK company. incorporated on 13 January 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BBB NINE LTD has been registered for 5 years. Current directors include HARPHAM, Richard John.

Company Number
13130011
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
70-88 Boom Battle Bar, 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 NINE LTD

BBB NINE LTD is an active company incorporated on 13 January 2021 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 NINE LTD was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

13130011

LTD Company

Age

5 Years

Incorporated 13 January 2021

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 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 3 February 2026 (2 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

AGD NINE LTD
From: 13 January 2021To: 12 May 2021
Contact
Address

70-88 Boom Battle Bar Oxford Street London, W1D 1BS,

Previous Addresses

1 Coalport Drive Stone ST15 0XU England
From: 23 July 2021To: 19 March 2025
1 Coalport Drive Coalport Drive Stone ST15 0XU England
From: 23 July 2021To: 23 July 2021
Anglia House 6 Central Avenue Norwich NR7 0HR England
From: 13 January 2021To: 23 July 2021
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARPHAM, Richard John

Active
Oxford Street, LondonW1D 1BS
Born October 1980
Director
Appointed 19 Mar 2025

BEESE, Richard James

Resigned
Coalport Drive, StoneST15 0XU
Born December 1981
Director
Appointed 02 Jul 2021
Resigned 22 Jul 2021

BIRD, Graham John

Resigned
Oxford Street, LondonW1D 1BS
Born November 1969
Director
Appointed 19 Mar 2025
Resigned 24 Feb 2026

WHITE, David

Resigned
6 Central Avenue, NorwichNR7 0HR
Born August 1981
Director
Appointed 13 Jan 2021
Resigned 02 Jul 2021

WILSON, James Anthony

Resigned
Coalport Drive, StoneST15 0XU
Born April 1990
Director
Appointed 22 Jul 2021
Resigned 19 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr James Anthony Wilson

Active
Coalport Drive, StoneST15 0XU
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 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 25 Jun 2021
Ceased 22 Jul 2021

Mr David White

Ceased
6 Central Avenue, NorwichNR7 0HR
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2021
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
24 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
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
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
13 January 2021
NEWINCIncorporation