Gbb (Uk) Holdings Limited

DataGardener
live
Micro

Gbb (uk) Holdings Limited

07121407Private Limited With Share Capital

5Th Floor 20 Gracechurch Street, London, EC3V0BG
Incorporated

11/01/2010

Company Age

16 years

Directors

2

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Gbb (uk) Holdings Limited (07121407) is a private limited with share capital incorporated on 11/01/2010 (16 years old) and registered in london, EC3V0BG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 11/01/2010
EC3V0BG

Financial Overview

Total Assets

£517.6K

Liabilities

£77.1K

Net Assets

£440.5K

Cash

£1.4K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

86
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2026
Legacy
Category:Accounts
Date:14-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2026
Legacy
Category:Other
Date:11-03-2026
Legacy
Category:Other
Date:11-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-04-2025
Legacy
Category:Accounts
Date:01-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2025
Legacy
Category:Other
Date:12-12-2024
Legacy
Category:Other
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-04-2024
Legacy
Category:Accounts
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Legacy
Category:Other
Date:28-11-2023
Legacy
Category:Other
Date:28-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-07-2023
Legacy
Category:Accounts
Date:19-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2022
Legacy
Category:Other
Date:22-11-2022
Legacy
Category:Other
Date:22-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:28-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:26-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-07-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-07-2022
Legacy
Category:Capital
Date:13-07-2022
Legacy
Category:Insolvency
Date:13-07-2022
Resolution
Category:Resolution
Date:13-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2014
Termination Director Company With Name
Category:Officers
Date:10-01-2014
Legacy
Category:Mortgage
Date:28-03-2013
Legacy
Category:Mortgage
Date:28-03-2013
Legacy
Category:Mortgage
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-11-2010
Resolution
Category:Resolution
Date:16-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Resolution
Category:Resolution
Date:16-06-2010
Legacy
Category:Mortgage
Date:15-06-2010
Legacy
Category:Mortgage
Date:05-06-2010
Incorporation Company
Category:Incorporation
Date:11-01-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Mentor House Ainsworth Street, Blackburn, Lancashire, BB16AY
5Th Floor 20 Gracechurch Street, London, EC3V0BGRegistered

Contact

03452572125
banwells.co.uk
5Th Floor 20 Gracechurch Street, London, EC3V0BG