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

BB-ONLINE UK LIMITED

183A ICKNIELD WAY, LUTON, BEDS, LU3 2JL,
Company Registration Number
03458098
Private Limited Company
Active

Company Overview

About Bb-online Uk Ltd
BB-ONLINE UK LIMITED was founded on 1997-10-30 and has its registered office in Luton. The organisation's status is listed as "Active". Bb-online Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BB-ONLINE UK LIMITED
 
Legal Registered Office
183A ICKNIELD WAY
LUTON
BEDS
LU3 2JL
Other companies in LU3
 
Filing Information
Company Number 03458098
Company ID Number 03458098
Date formed 1997-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BB-ONLINE UK 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 BB-ONLINE UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOSEPH FOX
Director 1997-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD STANLEY BAKER
Company Secretary 1997-11-12 2014-07-01
DONALD STANLEY BAKER
Director 1997-10-30 2013-08-30
BENT BILLE
Director 1997-10-30 1999-10-22
ROBERT JOSEPH FOX
Company Secretary 1997-10-30 1997-11-12
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1997-10-30 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOSEPH FOX ALL ABOUT BUILDING SOCIETIES LTD Director 2005-08-08 CURRENT 2005-07-03 Dissolved 2016-11-15
ROBERT JOSEPH FOX ALL ABOUT TRIPLE GLAZING LTD Director 2005-08-08 CURRENT 2005-07-03 Dissolved 2016-11-15
ROBERT JOSEPH FOX SALVAGE LTD Director 2005-08-08 CURRENT 2005-07-04 Active
ROBERT JOSEPH FOX NOMBRES LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX NET REGISTRAR LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX BUDGET DOMAINS LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX BANCOS LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX DOMAIN TRACE LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX NOMINATE ASSET MANAGEMENT LIMITED Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX BB ONLINE ASSET MANAGEMENT LIMITED Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX NOMBRE LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX PRIVACY PROTECT SERVICES LTD Director 2005-04-15 CURRENT 1998-06-01 Active
ROBERT JOSEPH FOX NOMBRES DE DOMINIO LTD Director 1999-12-10 CURRENT 1999-11-22 Dissolved 2016-11-15
ROBERT JOSEPH FOX SNAPNAMES LIMITED Director 1999-12-01 CURRENT 1999-12-01 Dissolved 2016-11-15
ROBERT JOSEPH FOX BUY LIMITED Director 1999-11-22 CURRENT 1999-11-22 Active
ROBERT JOSEPH FOX ALL ABOUT TOUCHSCREENS LTD Director 1999-11-01 CURRENT 1999-11-01 Dissolved 2016-11-15
ROBERT JOSEPH FOX NOMINATE LTD. Director 1999-08-26 CURRENT 1998-12-11 Active
ROBERT JOSEPH FOX NET REGISTRAR UK.CO LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
ROBERT JOSEPH FOX DOMAIN RECOVERY LIMITED Director 1997-01-02 CURRENT 1992-07-21 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
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-16AAMDAmended account full exemption
2017-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1.000025
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034580980007
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1.000025
2016-03-10AR0101/03/16 FULL LIST
2016-03-10AR0101/03/16 FULL LIST
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1.000025
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-19TM02Termination of appointment of Donald Stanley Baker on 2014-07-01
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19SH06Cancellation of shares. Statement of capital on 2013-12-19 GBP 1
2013-11-27SH03Purchase of own shares
2013-11-13AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BAKER
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM FAIRLANDS NEW BARN ROAD LONGFIELD KENT DA3 7JF
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, FAIRLANDS, NEW BARN ROAD, LONGFIELD, KENT, DA3 7JF
2012-11-05AR0130/10/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-16SH06Cancellation of shares. Statement of capital on 2012-01-16 GBP 1
2012-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-07AR0130/10/11 FULL LIST
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-05AA31/12/10 TOTAL EXEMPTION FULL
2010-11-03AR0130/10/10 FULL LIST
2010-08-20AA31/12/09 TOTAL EXEMPTION FULL
2009-11-05AR0130/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH FOX / 30/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD STANLEY BAKER / 30/10/2009
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-23AA31/12/07 TOTAL EXEMPTION FULL
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2006-11-08363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11RES13OPTION AGREEMENT 06/07/04
2004-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-27169£ IC 99/67 02/07/04 £ SR 32@1=32
2004-07-21RES13AUTHORITY TO SIGN 02/07/04
2004-07-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-11-18363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-03363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-05363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-10-26288bDIRECTOR RESIGNED
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-12363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-09-16287REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 75 WATERMEAD ROAD LUTON LU3 2TE
1997-12-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BB-ONLINE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BB-ONLINE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2002-10-25 Satisfied MARGARET FOX
CHARGE 2002-10-25 Satisfied PAULINE ISABEL BAKER
CHARGE 2002-10-25 Satisfied NET REGISTRAR UK.CO LIMITED
CHARGE 2001-03-23 Satisfied PAULINE ISABEL BAKER
CHARGE 2001-03-23 Satisfied MARGARET FOX
CHARGE 2001-03-23 Satisfied NET REGISTRAR UK. CO. LIMITED
Intangible Assets
Patents
We have not found any records of BB-ONLINE UK LIMITED registering or being granted any patents
Domain Names

BB-ONLINE UK LIMITED owns 24 domain names.

101DOMAINS.co.uk   101-DOMAINS.co.uk   101DOMAIN.co.uk   a1domainnames.co.uk   101-domain.co.uk   bbonline.co.uk   bargainnames.co.uk   bargain-names.co.uk   bargain-online.co.uk   bargainames.co.uk   bb-online.co.uk   domainco.co.uk   domain-hospital.co.uk   namehospital.co.uk   over20s.co.uk   realchat.co.uk   real-chat.co.uk   whizzbangwallop.co.uk   direct-domains.co.uk   snail-gate.co.uk   snailgate.co.uk   vhosting.co.uk   nominate.co.uk   buyerbeware.co.uk  

Trademarks
We have not found any records of BB-ONLINE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BB-ONLINE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-05-14 GBP £450 Comms & Computing
Thurrock Council 2013-04-10 GBP £24
Gateshead Council 2012-12-21 GBP £1,500 Comms & Computing
Gateshead Council 2012-05-24 GBP £1,000 Comms & Computing
Gateshead Council 2012-02-09 GBP £500 Comms & Computing
Gateshead Council 2011-05-11 GBP £800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BB-ONLINE UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BB-ONLINE UK 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 BB-ONLINE UK 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.