Company NameBBAY Trading Limited
DirectorVyacheslav Anishchenko
Company StatusActive
Company Number06735808
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Vyacheslav Anishchenko
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDept 4567, 196 High Road Dept 4567, 196 High Road
Wood Green
London
N22 8HH

Location

Registered AddressDept 4567, 196 High Road Dept 4567, 196 High Road
Wood Green
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bbay Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,627
Cash£16,692
Current Liabilities£4,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 4 weeks from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Registered office address changed from 1 London Bridge London SE1 9BG England to Dept 4567, 196 High Road Dept 4567, 196 High Road Wood Green London N22 8HH on 6 January 2022 (1 page)
1 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 November 2017Notification of Nataliia Yevtushenko as a person with significant control on 10 November 2017 (2 pages)
13 November 2017Notification of Nataliia Yevtushenko as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Cessation of Stanislav Sheykhetov as a person with significant control on 10 November 2017 (1 page)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Cessation of Stanislav Sheykhetov as a person with significant control on 10 November 2017 (1 page)
8 November 2017Director's details changed for Mr Vyacheslav Anishchenko on 1 May 2017 (2 pages)
8 November 2017Director's details changed for Mr Vyacheslav Anishchenko on 1 May 2017 (2 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 6 July 2016 (1 page)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
13 June 2014Auditor's resignation (1 page)
13 June 2014Auditor's resignation (1 page)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 January 2013Registered office address changed from 3Rd Floor 27 Knightsbridge London SW1X 7LY on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 3Rd Floor 27 Knightsbridge London SW1X 7LY on 24 January 2013 (1 page)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages)
24 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 November 2008Director's change of particulars / vyacheslav anischenko / 24/11/2008 (1 page)
24 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 November 2008Director's change of particulars / vyacheslav anischenko / 24/11/2008 (1 page)
28 October 2008Incorporation (16 pages)
28 October 2008Incorporation (16 pages)