Company NameB2E Technologies Ltd.
DirectorsAnthony David McNeill and B2E Solutions Ltd
Company StatusActive
Company Number08982248
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony David McNeill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, 2nd Floor 19 Bedford Row
London
WC1R 4EB
Director NameB2E Solutions Ltd (Corporation)
StatusCurrent
Appointed01 January 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address7th Floor Portsoken House
155/157 Minories
London
EC3N 1LJ
Director NameMr John Aitchison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence AddressPortsoken House 155/157 Minories
London
EC3N 1LJ
Director NameB2E Solutions Ltd (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address257 Drake House St. George Wharf
London
SW8 2LS

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

10 at £1Atcc LTD
50.00%
Ordinary
10 at £1B2e Solutions LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,175
Cash£25,617
Current Liabilities£506,916

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 Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 January 2020Appointment of B2E Solutions Ltd as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of B2E Solutions Ltd as a director on 31 December 2019 (1 page)
26 July 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 April 2019Cessation of B2E Solutions Limited as a person with significant control on 12 April 2019 (1 page)
17 April 2019Notification of Anthony David Mcneill as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Notification of David James Markhm as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Change of details for Mr David James Markhm as a person with significant control on 12 April 2019 (2 pages)
15 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 February 2018Confirmation statement made on 1 January 2018 with updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 June 2016Termination of appointment of John Aitchison as a director on 9 June 2016 (1 page)
29 June 2016Appointment of Mr Anthony David Mcneill as a director on 9 June 2016 (2 pages)
29 June 2016Appointment of Mr Anthony David Mcneill as a director on 9 June 2016 (2 pages)
29 June 2016Termination of appointment of John Aitchison as a director on 9 June 2016 (1 page)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
(3 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
(3 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
(3 pages)
24 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
24 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 August 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 1,000
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 1,000
(4 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)