Company NameGambica B2B Compliance Ltd.
DirectorsSteven Alan Brambley and Andrew Noel Preston Evans
Company StatusActive
Company Number05177060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Secretary NameMrs Sarah Wicks
StatusCurrent
Appointed09 October 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Steven Alan Brambley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Andrew Noel Preston Evans
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NamePeter John Lawson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleTrade Association
Country of ResidenceUnited Kingdom
Correspondence Address19 The Kiln Lane
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NH
Director NameMr Geoffrey Charles Young
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleTrade Association Chief Execut
Country of ResidenceUnited Kingdom
Correspondence Address41 Simons Lane
Wokingham
Berkshire
RG41 3HG
Secretary NameGeorge Lewis Fraser
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMs Sandra Anne Chenery
NationalityBritish
StatusResigned
Appointed07 April 2005(8 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressBroadwall House
21 Broadwall
London
SE1 9PL
Director NameGraham Geoffrey Woodhead
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Cottage
Abinger Hammer
Surrey
RH5 6QX
Director NameMr Graeme Scott Philp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 January 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Secretary NameMiss Emma Jane Hickey
StatusResigned
Appointed31 October 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2014)
RoleCompany Director
Correspondence AddressBroadwall House
21 Broadwall
London
SE1 9PL

Contact

Websiteb2bcompliance.org.uk
Email address[email protected]

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£71,766
Cash£193,668
Current Liabilities£175,178

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
15 February 2018Accounts for a small company made up to 30 September 2017 (10 pages)
23 January 2018Termination of appointment of Graeme Scott Philp as a director on 23 January 2018 (1 page)
23 January 2018Appointment of Mr Steven Alan Brambley as a director on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr Andrew Noel Preston Evans as a director on 23 January 2018 (2 pages)
22 December 2017Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
15 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
10 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
10 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
24 August 2015Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 no member list (2 pages)
13 July 2015Annual return made up to 12 July 2015 no member list (2 pages)
3 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
23 July 2014Annual return made up to 12 July 2014 no member list (2 pages)
23 July 2014Annual return made up to 12 July 2014 no member list (2 pages)
20 May 2014Termination of appointment of Peter Lawson as a director (1 page)
20 May 2014Termination of appointment of Peter Lawson as a director (1 page)
2 May 2014Full accounts made up to 30 September 2013 (10 pages)
2 May 2014Full accounts made up to 30 September 2013 (10 pages)
16 July 2013Annual return made up to 12 July 2013 no member list (3 pages)
16 July 2013Annual return made up to 12 July 2013 no member list (3 pages)
12 June 2013Full accounts made up to 30 September 2012 (11 pages)
12 June 2013Full accounts made up to 30 September 2012 (11 pages)
21 May 2013Appointment of Miss Emma Jane Hickey as a secretary (1 page)
21 May 2013Appointment of Miss Emma Jane Hickey as a secretary (1 page)
21 May 2013Termination of appointment of Sandra Chenery as a secretary (1 page)
21 May 2013Termination of appointment of Sandra Chenery as a secretary (1 page)
31 October 2012Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page)
31 October 2012Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Auditor's resignation (2 pages)
13 July 2012Annual return made up to 12 July 2012 no member list (4 pages)
13 July 2012Annual return made up to 12 July 2012 no member list (4 pages)
8 June 2012Full accounts made up to 30 September 2011 (10 pages)
8 June 2012Full accounts made up to 30 September 2011 (10 pages)
19 July 2011Annual return made up to 12 July 2011 no member list (4 pages)
19 July 2011Annual return made up to 12 July 2011 no member list (4 pages)
11 February 2011Full accounts made up to 30 September 2010 (13 pages)
11 February 2011Full accounts made up to 30 September 2010 (13 pages)
22 November 2010Termination of appointment of Geoffrey Young as a director (1 page)
22 November 2010Termination of appointment of Geoffrey Young as a director (1 page)
22 November 2010Appointment of Dr Graeme Scott Philp as a director (2 pages)
22 November 2010Appointment of Dr Graeme Scott Philp as a director (2 pages)
13 July 2010Director's details changed for Peter John Lawson on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Peter John Lawson on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 no member list (3 pages)
13 July 2010Annual return made up to 12 July 2010 no member list (3 pages)
2 March 2010Full accounts made up to 30 September 2009 (12 pages)
2 March 2010Full accounts made up to 30 September 2009 (12 pages)
6 August 2009Appointment terminated director graham woodhead (1 page)
6 August 2009Appointment terminated director graham woodhead (1 page)
14 July 2009Annual return made up to 12/07/09 (3 pages)
14 July 2009Annual return made up to 12/07/09 (3 pages)
3 March 2009Full accounts made up to 30 September 2008 (12 pages)
3 March 2009Full accounts made up to 30 September 2008 (12 pages)
14 July 2008Annual return made up to 12/07/08 (3 pages)
14 July 2008Annual return made up to 12/07/08 (3 pages)
9 July 2008Full accounts made up to 30 September 2007 (14 pages)
9 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
13 July 2007Annual return made up to 12/07/07 (2 pages)
13 July 2007Annual return made up to 12/07/07 (2 pages)
15 March 2007Registered office changed on 15/03/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page)
15 March 2007Registered office changed on 15/03/07 from: st georges house 195-203 waterloo road london SE1 8WB (1 page)
15 February 2007Full accounts made up to 30 September 2006 (12 pages)
15 February 2007Full accounts made up to 30 September 2006 (12 pages)
31 July 2006Annual return made up to 12/07/06 (4 pages)
31 July 2006Annual return made up to 12/07/06 (4 pages)
9 May 2006Full accounts made up to 30 September 2005 (10 pages)
9 May 2006Full accounts made up to 30 September 2005 (10 pages)
26 August 2005Annual return made up to 12/07/05 (4 pages)
26 August 2005Annual return made up to 12/07/05 (4 pages)
9 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
9 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 July 2004Incorporation (28 pages)
12 July 2004Incorporation (28 pages)