General information

Name:

Bbtime Limited

Office Address:

12 Greenway Farm Bath Road BS30 5RL Wick

Number: 09102123

Incorporation date: 2014-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Bbtime was founded on 2014/06/25 as a Private Limited Company. The enterprise's headquarters can be contacted at Wick on 12 Greenway Farm, Bath Road. Should you want to reach the business by post, the postal code is BS30 5RL. The official reg. no. for Bbtime Ltd is 09102123. The enterprise's classified under the NACE and SIC code 64209 - Activities of other holding companies n.e.c.. The business latest filed accounts documents cover the period up to 2023-06-30 and the most current annual confirmation statement was filed on 2023-07-19.

Steffen S. is the company's only director, who was arranged to perform management duties in 2014. At least one secretary in this firm is a limited company, specifically Secretarial Appointments Limited.

The companies that control this firm are as follows: Sportstiming Aps owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in 8260 Viby J at Skanderborgvej and was registered as a PSC under the registration number 29691401.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 31 May 2023

Address: Churchill Way, Cardiff, South Glamorgan, CF10 2DX, United Kingdom

Latest update: 2 February 2024

Steffen S.

Role: Director

Appointed: 25 June 2014

Latest update: 2 February 2024

People with significant control

Sportstiming Aps
Address: 242 Skanderborgvej, 8260 Viby J, Denmark
Legal authority Danish
Legal form Aps
Country registered Denmark
Place registered Erhvervsstyrelsen
Registration number 29691401
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steffen S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Jacob M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 26 January 2017
Annual Accounts 14 December 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 14 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 16th, January 2024
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode