Background WavePink WaveYellow Wave

BBB FOURTEEN LTD (13368496)

BBB FOURTEEN LTD (13368496) is an active UK company. incorporated on 30 April 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. BBB FOURTEEN LTD has been registered for 4 years. Current directors include HARPHAM, Richard John.

Company Number
13368496
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 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, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBB FOURTEEN LTD

BBB FOURTEEN LTD is an active company incorporated on 30 April 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 and 1 other business activity. BBB FOURTEEN LTD was registered 4 years ago.(SIC: 56302, 93290)

Status

active

Active since 4 years ago

Company No

13368496

LTD Company

Age

4 Years

Incorporated 30 April 2021

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 18 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

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
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, St. Andrews Business Park Norwich NR7 0HR England
From: 30 April 2021To: 26 November 2021
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Jun 24
Loan Secured
Oct 24
Director Left
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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
6 Central Avenue, St. Andrews Business Park, NorwichNR7 0HR
Born December 1981
Director
Appointed 30 Apr 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

Persons with significant control

5

1 Active
4 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
Station Way, CrawleyRH10 1JA

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 12 Feb 2023
Station Way, CrawleyRH10 1JA

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 12 Feb 2023
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 Richard James Beese

Ceased
6 Central Avenue, St. Andrews Business Park, NorwichNR7 0HR
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2021
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
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
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
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 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
Cessation Of A Person With Significant Control
12 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 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 Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
30 April 2021
NEWINCIncorporation