Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBM SIXTY LIMITED
Company Information for

BBM SIXTY LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
06452659
Private Limited Company
Active

Company Overview

About Bbm Sixty Ltd
BBM SIXTY LIMITED was founded on 2007-12-13 and has its registered office in London. The organisation's status is listed as "Active". Bbm Sixty Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BBM SIXTY LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in ST16
 
Filing Information
Company Number 06452659
Company ID Number 06452659
Date formed 2007-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBM SIXTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BBM SIXTY LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE EDWARDS
Company Secretary 2008-01-10
JONATHAN ROGER EDWARDS
Director 2008-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
BBM SECRETARIES LIMITED
Company Secretary 2007-12-13 2008-01-10
BBM DIRECTORS LIMITED
Director 2007-12-13 2008-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROGER EDWARDS MINIBUZZ INSURE LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2017-01-03
JONATHAN ROGER EDWARDS RIVERSIDE 2 MANAGEMENT LIMITED Director 2007-07-18 CURRENT 2004-05-24 Active
JONATHAN ROGER EDWARDS TRUCKLINE INSURANCE SERVICES LIMITED Director 2005-03-14 CURRENT 2005-03-14 Dissolved 2017-01-03
JONATHAN ROGER EDWARDS COACHLINE INSURANCE SERVICES LIMITED Director 2002-12-23 CURRENT 1996-01-12 Active - Proposal to Strike off
JONATHAN ROGER EDWARDS BAYLISS & COOKE LIMITED Director 2002-09-18 CURRENT 2001-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-29Solvency Statement dated 29/04/24
2024-04-29Statement by Directors
2024-04-29Statement of capital on GBP 1
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON
2023-08-08DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON
2023-03-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-02Memorandum articles filed
2023-03-02Current accounting period extended from 31/07/23 TO 31/12/23
2023-02-28Second filing of the annual return made up to 2015-01-01
2023-02-28Second filing of the annual return made up to 2016-01-01
2023-02-28Change of details for Gower House Limited as a person with significant control on 2023-02-08
2023-02-28Director's details changed for Mr Mark Francis Freeman on 2023-02-08
2023-02-28Director's details changed for Mr David Anthony Williams on 2023-02-08
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064526590001
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM St Johns House Weston Road Stafford Staffordshire ST16 3RZ
2023-02-27Appointment of Andrew Stewart Hunter as company secretary on 2023-02-08
2023-02-27DIRECTOR APPOINTED DUNCAN NEIL CARTER
2023-02-27DIRECTOR APPOINTED MR NEIL THORNTON
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-31Second filing of the annual return made up to 2014-01-01
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-05CH01Director's details changed for Mr Mark Francis Freeman on 2019-02-28
2019-03-04PSC02Notification of Gower House Limited as a person with significant control on 2019-02-28
2019-03-04TM02Termination of appointment of Caroline Jane Edwards on 2019-02-28
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER EDWARDS
2019-03-04AP01DIRECTOR APPOINTED MR MARK FRANCIS FREEMAN
2019-03-04PSC07CESSATION OF JONATHAN ROGER EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-04SH0128/02/19 STATEMENT OF CAPITAL GBP 18843
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064526590001
2019-01-08CH01Director's details changed for Mr Jonathan Roger Edwards on 2018-12-31
2019-01-08CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE JANE EDWARDS on 2018-12-31
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-20PSC04Change of details for Mr Jonathan Roger Edwards as a person with significant control on 2018-03-20
2018-03-20PSC07CESSATION OF DOROTHY EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 16959
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 16959
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-02-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 16959
2016-01-06AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-0628/02/23 ANNUAL RETURN FULL LIST
2016-01-0601/03/23 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 16959
2015-01-06AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-0628/02/23 ANNUAL RETURN FULL LIST
2015-01-0601/03/23 ANNUAL RETURN FULL LIST
2014-12-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 16959
2014-01-10AR0101/01/14 FULL LIST
2014-01-1031/01/23 ANNUAL RETURN FULL LIST
2014-01-1001/02/23 ANNUAL RETURN FULL LIST
2013-01-28AR0113/12/12 FULL LIST
2012-10-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-01-11AR0113/12/11 FULL LIST
2011-11-14AA31/07/11 TOTAL EXEMPTION SMALL
2010-12-22AR0113/12/10 FULL LIST
2010-09-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-08AR0113/12/09 FULL LIST
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-02DISS40DISS40 (DISS40(SOAD))
2009-04-29363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-04-28GAZ1FIRST GAZETTE
2008-02-08SASHARES AGREEMENT OTC
2008-02-0888(2)RAD 11/01/08--------- £ SI 16958@1=16958 £ IC 1/16959
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22123NC INC ALREADY ADJUSTED 10/01/08
2008-01-22225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ALEXANDER HOUSE BETHESDA STREET, HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3DX
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22RES04£ NC 1000/20000 10/01/
2008-01-22Registered office changed on 22/01/08 from:\alexander house, bethesda street, hanley, stoke on trent, staffordshire ST1 3DX
2007-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BBM SIXTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against BBM SIXTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BBM SIXTY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 154,530
Creditors Due Within One Year 2012-07-31 £ 154,530

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBM SIXTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 16,959
Called Up Share Capital 2012-07-31 £ 16,959
Debtors 2013-07-31 £ 4,825
Debtors 2012-07-31 £ 4,825
Shareholder Funds 2013-07-31 £ 17,254
Shareholder Funds 2012-07-31 £ 17,254

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BBM SIXTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBM SIXTY LIMITED
Trademarks
We have not found any records of BBM SIXTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBM SIXTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BBM SIXTY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BBM SIXTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBBM SIXTY LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBM SIXTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBM SIXTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.