Background WavePink WaveYellow Wave

BBB SOUTH EAST LIMITED (13270245)

BBB SOUTH EAST LIMITED (13270245) is an active UK company. incorporated on 16 March 2021. with registered office in Westbury. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. BBB SOUTH EAST LIMITED has been registered for 5 years. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin.

Company Number
13270245
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
Rygor Commercials, Westbury, BA13 4JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CHANNA, Rishpal Singh, KEOGH, John Martin
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB SOUTH EAST LIMITED

BBB SOUTH EAST LIMITED is an active company incorporated on 16 March 2021 with the registered office located in Westbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. BBB SOUTH EAST LIMITED was registered 5 years ago.(SIC: 77110)

Status

active

Active since 5 years ago

Company No

13270245

LTD Company

Age

5 Years

Incorporated 16 March 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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Rygor Commercials 23a The Broadway Westbury, BA13 4JX,

Previous Addresses

Unit E5 Telford Road Bicester OX26 4LD England
From: 16 March 2021To: 15 November 2022
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Aug 22
Owner Exit
Feb 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

CHANNA, Rishpal Singh

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990
Director
Appointed 16 Mar 2021

KEOGH, John Martin

Active
23a The Broadway, WestburyBA13 4JX
Born November 1977
Director
Appointed 16 Mar 2021

Persons with significant control

5

3 Active
2 Ceased
23a The Broadway, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Aug 2022
Telford Road, BicesterOX26 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 20 Feb 2023
Telford Road, BicesterOX26 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 24 Aug 2022

Mr Rishpal Channa

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990

Nature of Control

Significant influence or control
Notified 16 Mar 2021

Mr John Keogh

Active
23a The Broadway, WestburyBA13 4JX
Born November 1977

Nature of Control

Significant influence or control
Notified 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Incorporation Company
16 March 2021
NEWINCIncorporation