Company NameBb Foods UK Ltd
DirectorBalaji Surisetty
Company StatusActive
Company Number06918605
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Balaji Surisetty
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNo 4 Saravanan Street
Kondithope Chennai
600 079
Tamilnadu
India
Director NameMr Harihara Raju Vyasabhattu
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address39 Heston Road
Hounslow
Middlesex
UB1 1QF

Contact

Telephone020 88431318
Telephone regionLondon

Location

Registered Address294,Bath Road, Hounslow 294
Bath Road
Hounslow
TW4 7DN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

2 at £1Balaji Surisetty
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,286
Cash£4,390
Current Liabilities£48,423

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
16 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
18 September 2019Registered office address changed from 98a Sudbury Court Road Harrow Middlesex HA1 3SQ to PO Box TW4 7DN 294,Bath Road, Hounslow 294 Bath Road Hounslow TW4 7DN on 18 September 2019 (1 page)
18 September 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
21 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
21 August 2017Notification of Balaji Surisetty as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
21 August 2017Notification of Balaji Surisetty as a person with significant control on 6 April 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
13 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 January 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Registered office address changed from 242 High Street North London E12 6SB to 98a Sudbury Court Road Harrow Middlesex HA1 3SQ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 242 High Street North London E12 6SB to 98a Sudbury Court Road Harrow Middlesex HA1 3SQ on 17 November 2015 (1 page)
17 November 2015Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
15 May 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
13 January 2014Registered office address changed from Unit 1H 15, 2-4 Windmill Place Windmill Lane Southall Middlesex UB2 4NJ on 13 January 2014 (1 page)
13 January 2014Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Registered office address changed from Unit 1H 15, 2-4 Windmill Place Windmill Lane Southall Middlesex UB2 4NJ on 13 January 2014 (1 page)
13 January 2014Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
5 November 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
9 September 2011Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England on 9 September 2011 (1 page)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 2 August 2010 (1 page)
15 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Balaji Surisetty on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Balaji Surisetty on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Balaji Surisetty on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Harihara Vyasabhattu as a director (1 page)
7 January 2010Termination of appointment of Harihara Vyasabhattu as a director (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 32 office no 1 sheraton business centre 20 wadsworth road perivale london UB6 7JB (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 32 office no 1 sheraton business centre 20 wadsworth road perivale london UB6 7JB (1 page)
29 May 2009Incorporation (16 pages)
29 May 2009Incorporation (16 pages)