General information

Name:

Binbin Ltd

Office Address:

Office 324, Olympic House 28-42 Clements Road IG1 1BA Ilford

Number: 06550904

Incorporation date: 2008-04-01

Dissolution date: 2023-09-12

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 marks the establishment of Binbin Limited, a company which was situated at Office 324, Olympic House, 28-42 Clements Road in Ilford. It was registered on 2008-04-01. The company's registration number was 06550904 and the zip code was IG1 1BA. This firm had existed in this business for fifteen years until 2023-09-12. Started as Kerb Holdings, this firm used the name up till 2008, when it was changed to Binbin Limited.

In this specific business, the majority of director's responsibilities have so far been carried out by Binbin M. and James M.. Out of these two people, James M. had supervised the business for the longest time, having been a part of officers' team for fifteen years.

Binbin M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Binbin Limited 2008-09-09
  • Kerb Holdings Limited 2008-04-01

Financial data based on annual reports

Company staff

Binbin M.

Role: Director

Appointed: 27 January 2010

Latest update: 17 August 2023

James M.

Role: Director

Appointed: 01 April 2008

Latest update: 17 August 2023

People with significant control

Binbin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 April 2023
Confirmation statement last made up date 01 April 2022
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 January 2015
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014
Annual Accounts 31 January 2016
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat 6 40 The Cliff

Post code:

BN2 5RE

City / Town:

Brighton

HQ address,
2014

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2015

Address:

4th Floor, International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode