Background WavePink WaveYellow Wave

BBL MANAGEMENT LIMITED (14554949)

BBL MANAGEMENT LIMITED (14554949) is an active UK company. incorporated on 22 December 2022. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BBL MANAGEMENT LIMITED has been registered for 3 years. Current directors include RILEY, Derek Patrick, VAN DE WIEL, Thomas.

Company Number
14554949
Status
active
Type
ltd
Incorporated
22 December 2022
Age
3 years
Address
Lake View House, Dartford, DA1 5FU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RILEY, Derek Patrick, VAN DE WIEL, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBL MANAGEMENT LIMITED

BBL MANAGEMENT LIMITED is an active company incorporated on 22 December 2022 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BBL MANAGEMENT LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14554949

LTD Company

Age

3 Years

Incorporated 22 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Lake View House Rennie Drive Dartford, DA1 5FU,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
New Owner
Feb 23
Funding Round
Dec 23
Owner Exit
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RILEY, Derek Patrick

Active
Rennie Drive, DartfordDA1 5FU
Born August 1961
Director
Appointed 06 Feb 2026

VAN DE WIEL, Thomas

Active
Rennie Drive, DartfordDA1 5FU
Born March 1972
Director
Appointed 06 Oct 2025

BUTTON, David Michael

Resigned
Rennie Drive, DartfordDA1 5FU
Born May 1966
Director
Appointed 22 Dec 2022
Resigned 28 Nov 2025

DAVEY, Alan John

Resigned
Rennie Drive, DartfordDA1 5FU
Born January 1969
Director
Appointed 22 Dec 2022
Resigned 06 Feb 2026

EWER, Stephen

Resigned
Rennie Drive, DartfordDA1 5FU
Born October 1966
Director
Appointed 22 Dec 2022
Resigned 06 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Ewer

Ceased
Rennie Drive, DartfordDA1 5FU
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2023
Ceased 10 Dec 2025
54 Bath Street, St HelierJE1 1FW

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2023
Ceased 30 Jan 2023
Rennie Drive, DartfordDA1 5FU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Resolution
13 December 2023
RESOLUTIONSResolutions
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Incorporation Company
22 December 2022
NEWINCIncorporation