Company NameB2E Solutions Limited
DirectorsDavid James Markham and Anthony David McNeill
Company StatusActive
Company Number06298562
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Previous NameB2E Consulting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr David James Markham
NationalityBritish
StatusCurrent
Appointed04 July 2007(2 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, 2nd Floor 19 Bedford Row
London
WC1R 4EB
Director NameMr David James Markham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, 2nd Floor 19 Bedford Row
London
WC1R 4EB
Director NameMr Anthony David McNeill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, 2nd Floor 19 Bedford Row
London
WC1R 4EB
Director NameMrs Katarzyna Wilhelmina Markham
Date of BirthJune 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed18 April 2017(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House 7th Floor
155/157 Minories
London
EC3N 1LJ
Director NameSJD (Directors) Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressHigh Trees
Hillfield Road
Hemel Hempstead
Herts
HP2 4AY
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressHigh Trees
Hillfield Road
Hemel Hempstead
Herts
HP2 4AY
Director NameB2E Solutions Limited (Corporation)
StatusResigned
Appointed05 July 2007(3 days after company formation)
Appointment Duration4 years (resigned 01 August 2011)
Correspondence Address257 Drake House
St George Wharf
London
SW8 2LS

Contact

Websitewww.b2e-consulting.com/
Telephone020 34752214
Telephone regionLondon

Location

Registered AddressWinchester House, 2nd Floor
19 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1B2e Solutions LTD
50.00%
Ordinary
1 at £1Mr Katarzyna Markham
50.00%
Ordinary

Financials

Year2014
Net Worth£42,400
Cash£32,852
Current Liabilities£26,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 April 2020Confirmation statement made on 12 April 2020 with updates (3 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 July 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
15 May 2019Change of name notice (2 pages)
15 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-09
(3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 July 2018Termination of appointment of Katarzyna Wilhelmina Markham as a director on 16 July 2018 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 May 2017Appointment of Mrs Katarzyna Wilhelmina Markham as a director on 18 April 2017 (2 pages)
11 May 2017Appointment of Mrs Katarzyna Wilhelmina Markham as a director on 18 April 2017 (2 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 July 2012Secretary's details changed for Mr David James Markham on 2 July 2012 (1 page)
13 July 2012Secretary's details changed for Mr David James Markham on 2 July 2012 (1 page)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 July 2012Secretary's details changed for Mr David James Markham on 2 July 2012 (1 page)
21 November 2011Registered office address changed from 7 St Helen's Place Fourth Floor London EC3A 6AU United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 7 St Helen's Place Fourth Floor London EC3A 6AU United Kingdom on 21 November 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Appointment of Mr Anthony David Mcneill as a director (2 pages)
19 August 2011Appointment of Mr David James Markham as a director (2 pages)
19 August 2011Appointment of Mr David James Markham as a director (2 pages)
19 August 2011Appointment of Mr Anthony David Mcneill as a director (2 pages)
19 August 2011Termination of appointment of B2E Solutions Limited as a director (1 page)
19 August 2011Termination of appointment of B2E Solutions Limited as a director (1 page)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
9 July 2010Director's details changed for B2E Solutions Limited on 2 July 2010 (1 page)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for B2E Solutions Limited on 2 July 2010 (1 page)
9 July 2010Director's details changed for B2E Solutions Limited on 2 July 2010 (1 page)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 July 2009Return made up to 02/07/09; full list of members (3 pages)
17 July 2009Return made up to 02/07/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2008Return made up to 02/07/08; full list of members (3 pages)
27 August 2008Return made up to 02/07/08; full list of members (3 pages)
25 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
25 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
7 March 2008Appointment terminated secretary sjd (secretaries) LIMITED (1 page)
7 March 2008Appointment terminated secretary sjd (secretaries) LIMITED (1 page)
3 March 2008Registered office changed on 03/03/2008 from 100 woodside london SW19 7BA (1 page)
3 March 2008Director appointed B2E solutions LIMITED (1 page)
3 March 2008Director appointed B2E solutions LIMITED (1 page)
3 March 2008Registered office changed on 03/03/2008 from 100 woodside london SW19 7BA (1 page)
3 March 2008Appointment terminated director sjd (directors) LTD (1 page)
3 March 2008Secretary appointed mr david james markham (1 page)
3 March 2008Appointment terminated director sjd (directors) LTD (1 page)
3 March 2008Secretary appointed mr david james markham (1 page)
2 July 2007Incorporation (13 pages)
2 July 2007Incorporation (13 pages)