Company NameBb Ipr Limited
DirectorsStephen Paul Tollman and Dean Jason Tollman
Company StatusActive
Company Number03373987
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Previous NameVital Innovations Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Paul Tollman
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySouth African
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House St Michaels
Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Secretary NameMadeleine Bernadette Tollman
NationalityBritish
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House St Michaels
Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Director NameMr Dean Jason Tollman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(6 years after company formation)
Appointment Duration20 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address9 Southerton Way
Shenley
Hertfordshire
WD7 9LJ
Director NameDr David Alexander Pugh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2003)
RoleMedical Practitioner
Correspondence AddressCommon Farm Luton Road
Chalton
Luton
Bedfordshire
LU4 9UH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Benson Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
21 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 October 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
11 May 2020Notification of Benson Holdings Limited as a person with significant control on 30 April 2017 (2 pages)
11 May 2020Withdrawal of a person with significant control statement on 11 May 2020 (2 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Director's details changed for Mr Dean Jason Tollman on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Dean Jason Tollman on 30 July 2015 (2 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 30 April 2014
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 30 April 2014
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Stephen Paul Tollman on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Stephen Paul Tollman on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
28 March 2006Company name changed vital innovations LIMITED\certificate issued on 28/03/06 (2 pages)
28 March 2006Company name changed vital innovations LIMITED\certificate issued on 28/03/06 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Return made up to 30/04/05; full list of members (5 pages)
10 June 2005Return made up to 30/04/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Return made up to 30/04/04; full list of members (5 pages)
29 July 2004Return made up to 30/04/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
24 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2002Company name changed vital net innovations LIMITED\certificate issued on 13/08/02 (2 pages)
13 August 2002Company name changed vital net innovations LIMITED\certificate issued on 13/08/02 (2 pages)
20 June 2002Return made up to 30/04/02; full list of members (7 pages)
20 June 2002Return made up to 30/04/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 June 2001Company name changed vital tricho technology LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed vital tricho technology LIMITED\certificate issued on 12/06/01 (2 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Return made up to 21/05/00; full list of members (6 pages)
9 June 2000Return made up to 21/05/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Return made up to 21/05/99; no change of members (6 pages)
28 June 1999Return made up to 21/05/99; no change of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 September 1998Return made up to 21/05/98; full list of members (7 pages)
17 September 1998Return made up to 21/05/98; full list of members (7 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
20 July 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
20 July 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 June 1998Company name changed vital trico technology LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed vital trico technology LIMITED\certificate issued on 17/06/98 (2 pages)
24 March 1998Company name changed vital tricho technology LIMITED\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed vital tricho technology LIMITED\certificate issued on 25/03/98 (2 pages)
1 December 1997Company name changed vital choice foods LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed vital choice foods LIMITED\certificate issued on 02/12/97 (2 pages)
21 May 1997Incorporation (21 pages)
21 May 1997Incorporation (21 pages)