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

BBS CAPITAL LIMITED

ASTON HOUSE CORNWALL AVENUE, FINCHLEY, LONDON, N3 1LF,
Company Registration Number
07080469
Private Limited Company
Active

Company Overview

About Bbs Capital Ltd
BBS CAPITAL LIMITED was founded on 2009-11-18 and has its registered office in London. The organisation's status is listed as "Active". Bbs Capital 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
BBS CAPITAL LIMITED
 
Legal Registered Office
ASTON HOUSE CORNWALL AVENUE
FINCHLEY
LONDON
N3 1LF
Other companies in N3
 
Previous Names
BUCHLER BARNETT SPENCER LIMITED22/10/2020
Filing Information
Company Number 07080469
Company ID Number 07080469
Date formed 2009-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBS CAPITAL 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.
Companies with same name BBS CAPITAL LIMITED
The following companies were found which have the same name as BBS CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBS CAPITAL, LLC 15519 MEADE MCCUMBER RD E SUMNER WA 983902617 Dissolved Company formed on the 2011-08-23
Bbs Capital Fund, LP Delaware Unknown
BBS CAPITAL MANAGEMENT, LP 3838 N CENTRAL AVE STE 1700 PHOENIX AZ 85012 Forfeited Company formed on the 2008-01-22
BBS CAPITAL FUND, LP 5524 E ESTRID AVE SCOTTSDALE AZ 85254 Forfeited Company formed on the 2008-01-24
BBS CAPITAL, LLC 888 PROSPECT ST STE 200 LA JOLLA CA 92037 Forfeited Company formed on the 2008-01-22
BBS CAPITAL GP, LP 3838 N CENTRAL AVE STE 1700 PHOENIX AZ 85012 Forfeited Company formed on the 2008-01-22
BBS CAPITAL FUND LP Arizona Unknown
BBS CAPITAL GP LP Arizona Unknown
BBS CAPITAL MANAGEMENT LP Arizona Unknown
BBS CAPITAL LLC Arizona Unknown

Company Officers of BBS CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JOANNE FAYE BARNETT
Director 2009-11-18
ADAM PHILIP BUCHLER
Director 2009-11-18
NICHOLAS ANDREW SPENCER
Director 2009-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR SPENCER
Director 2010-04-01 2013-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE FAYE BARNETT SHEERBROOK HOMES LIMITED Director 2018-04-26 CURRENT 2003-05-23 Active
JOANNE FAYE BARNETT BBS ESTATES LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
JOANNE FAYE BARNETT BBS NT PARK CENTRAL (E) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
JOANNE FAYE BARNETT BBS NT PARK CENTRAL (F) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active
JOANNE FAYE BARNETT BBS NT PARK CENTRAL (D) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
JOANNE FAYE BARNETT BBS PROPERTY INVESTMENTS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-03-08
JOANNE FAYE BARNETT ZIGGURAT ST ALBANS LIMITED Director 2013-12-11 CURRENT 2013-09-12 Active
JOANNE FAYE BARNETT HRE KIRKBY LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JOANNE FAYE BARNETT AUGUR BUCHLER CHELTENHAM LIMITED Director 2013-10-16 CURRENT 2011-11-10 Active
JOANNE FAYE BARNETT ABZ INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
JOANNE FAYE BARNETT BBS CHILD'S HILL LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
ADAM PHILIP BUCHLER BBS PROPERTY INVESTMENTS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-03-08
ADAM PHILIP BUCHLER HRE KIRKBY LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ADAM PHILIP BUCHLER ZIGGURAT ST ALBANS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
ADAM PHILIP BUCHLER ABZ INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
ADAM PHILIP BUCHLER AUGUR BUCHLER MAIDSTONE LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
ADAM PHILIP BUCHLER BLOSSOM WAY LIMITED Director 2013-04-11 CURRENT 2013-02-26 Dissolved 2016-12-27
ADAM PHILIP BUCHLER BBS CHILD'S HILL LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
ADAM PHILIP BUCHLER AUGUR BUCHLER PARTNERS LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
NICHOLAS ANDREW SPENCER BBS PROPERTY INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2014-01-16 Dissolved 2016-03-08
NICHOLAS ANDREW SPENCER HRE KIRKBY LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
NICHOLAS ANDREW SPENCER ZIGGURAT ST ALBANS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
NICHOLAS ANDREW SPENCER ABZ INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
NICHOLAS ANDREW SPENCER AUGUR BUCHLER MAIDSTONE LIMITED Director 2013-05-03 CURRENT 2013-04-24 Active - Proposal to Strike off
NICHOLAS ANDREW SPENCER BLOSSOM WAY LIMITED Director 2013-04-11 CURRENT 2013-02-26 Dissolved 2016-12-27
NICHOLAS ANDREW SPENCER BBS CHILD'S HILL LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
NICHOLAS ANDREW SPENCER KAREN MORRIS MEMORIAL TRUST Director 2011-02-03 CURRENT 2011-02-03 Active
NICHOLAS ANDREW SPENCER AUGUR BUCHLER PARTNERS LIMITED Director 2010-06-01 CURRENT 2010-06-01 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
2024-01-04CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-16Director's details changed for Mr Nicholas Andrew Spencer on 2022-12-14
2022-12-16CH01Director's details changed for Mr Nicholas Andrew Spencer on 2022-12-14
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-06-22AP01DIRECTOR APPOINTED MR DAVID CHURCH
2021-12-21CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-12-16Director's details changed for Mr Adam Philip Buchler on 2021-11-17
2021-12-16CH01Director's details changed for Mr Adam Philip Buchler on 2021-11-17
2021-12-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-10-22CERTNMCompany name changed buchler barnett spencer LIMITED\certificate issued on 22/10/20
2020-07-28AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER TINKER
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA01Previous accounting period extended from 28/11/19 TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-29AA01Previous accounting period shortened from 29/11/16 TO 28/11/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-06AA30/11/15 TOTAL EXEMPTION SMALL
2016-09-06AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-24AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-09AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SPENCER
2013-12-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AA01Previous accounting period shortened from 30/11/12 TO 29/11/12
2013-01-07AR0118/11/12 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0118/11/11 ANNUAL RETURN FULL LIST
2011-08-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0118/11/10 ANNUAL RETURN FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILIP BUCHLER / 01/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FAYE BARNETT / 01/12/2010
2010-04-06AP01DIRECTOR APPOINTED MR VICTOR SPENCER
2009-11-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BBS CAPITAL 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 BBS CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBS CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BBS CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of BBS CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBS CAPITAL LIMITED
Trademarks
We have not found any records of BBS CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBS CAPITAL 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 (82990 - Other business support service activities n.e.c.) as BBS CAPITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BBS CAPITAL 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 BBS CAPITAL 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 BBS CAPITAL 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.