Company NameBritannica Business Systems Ltd
DirectorSviatlana Kirykovich
Company StatusActive
Company Number06862922
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Previous NameBBS - Cis Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sviatlana Kirykovich
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 The Parade
High Street
Watford
Hertfordshire
WD17 1NA
Director NameMr Billy McElligot
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressUnit 21 Free Trade House
Lowther Road
Queensbury
HA7 1EP
Secretary NameMs Sviatlana Kirykovich
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 83 Brindley Close
Wembley
Middlesex
HA0 1BT

Contact

Websitewww.bbscis.com
Telephone020 89526322
Telephone regionLondon

Location

Registered Address153 The Parade
High Street
Watford
Hertfordshire
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mrs Sviatlana Kirykovich
100.00%
Ordinary

Financials

Year2014
Turnover£445,388
Net Worth-£31,638
Current Liabilities£87,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

1 May 2023Company name changed bbs - cis LTD\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
(3 pages)
3 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 March 2021Director's details changed for Mrs Sviatlana Kirykovich on 17 March 2021 (2 pages)
9 February 2021Registered office address changed from Caci House Unit 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB England to 153 the Parade High Street Watford Hertfordshire WD17 1NA on 9 February 2021 (1 page)
21 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 February 2018Registered office address changed from 1 Spring Villa Road Edgware Middlesex HA8 7EB to Caci House Unit 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB on 20 February 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
16 March 2015Registered office address changed from Unit 21 Free Trade House Lowther Road Queensbury HA7 1EP to 1 Spring Villa Road Edgware Middlesex HA8 7EB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Unit 21 Free Trade House Lowther Road Queensbury HA7 1EP to 1 Spring Villa Road Edgware Middlesex HA8 7EB on 16 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Amended accounts made up to 31 March 2013 (5 pages)
26 June 2014Amended accounts made up to 31 March 2013 (5 pages)
20 March 2014Director's details changed for Miss Sviatlana Kirykovich on 1 March 2014 (2 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Director's details changed for Miss Sviatlana Kirykovich on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Miss Sviatlana Kirykovich on 1 March 2014 (2 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Termination of appointment of Billy Mcelligot as a director (1 page)
21 June 2013Termination of appointment of Billy Mcelligot as a director (1 page)
29 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
29 March 2013Appointment of Sviatlana Kirykovich as a director (2 pages)
29 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
29 March 2013Appointment of Sviatlana Kirykovich as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 23 July 2012 (1 page)
23 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 16 May 2011 (1 page)
16 March 2011Registered office address changed from 14 Free Trade House Lowther Road Queensbury Middlesex HA7 1EP on 16 March 2011 (1 page)
16 March 2011Director's details changed for Mr Billy Mcelligot on 14 March 2011 (2 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mr Billy Mcelligot on 14 March 2011 (2 pages)
16 March 2011Registered office address changed from 14 Free Trade House Lowther Road Queensbury Middlesex HA7 1EP on 16 March 2011 (1 page)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
14 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Mr Billy Mcelligot on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Billy Mcelligot on 13 March 2010 (2 pages)
13 January 2010Termination of appointment of Sviatlana Kirykovich as a secretary (1 page)
13 January 2010Termination of appointment of Sviatlana Kirykovich as a secretary (1 page)
20 April 2009Registered office changed on 20/04/2009 from 14 free trade house lowther road empire way queensbury middlesex HA7 1EP united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 14 free trade house lowther road empire way queensbury middlesex HA7 1EP united kingdom (1 page)
30 March 2009Incorporation (14 pages)
30 March 2009Incorporation (14 pages)