THE SMALL BUSINESS BUREAU LIMITED

THE SMALL BUSINESS BUREAU LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SMALL BUSINESS BUREAU LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02308101
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SMALL BUSINESS BUREAU LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE SMALL BUSINESS BUREAU LIMITED located?

    Registered Office Address
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SMALL BUSINESS BUREAU LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERSPHERE LIMITEDOct 21, 1988Oct 21, 1988

    What are the latest accounts for THE SMALL BUSINESS BUREAU LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE SMALL BUSINESS BUREAU LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for THE SMALL BUSINESS BUREAU LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David John Harvey as a director on Jul 07, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Martin Burley as a director on Apr 29, 2024

    1 pagesTM01

    Termination of appointment of George Peter Apter as a director on Sep 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Martin Burley as a director on Jun 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Paul Davies on Jun 10, 2022

    2 pagesCH01

    Termination of appointment of Anne Marie Morris Mp as a director on Mar 02, 2022

    1 pagesTM01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brian Arthur Roland Binley as a director on Dec 25, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Paul Davies on Jun 08, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kim Alexander Gottlieb as a director on May 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David John Harvey as a director on May 05, 2018

    2 pagesAP01

    Who are the officers of THE SMALL BUSINESS BUREAU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, John Joseph
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    Secretary
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    207159310001
    COATES, Ross Michael
    Delmourne
    Martlesham Road, Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    Director
    Delmourne
    Martlesham Road, Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    United KingdomBritishSolicitor66332950001
    DAVIES, Christopher Paul
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    Director
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    WalesBritishMember Of Parliament198842000003
    DE FERRANTI, Adrian Sebastian Ziani
    College Farm House
    Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    Director
    College Farm House
    Ellisfield
    RG25 2QE Basingstoke
    Hampshire
    United KingdomBritishCo Dir74999250003
    EVANS, Nigel Martin
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    Director
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    EnglandBritishMember Of Parliament198565630001
    MAY, John Joseph
    2 Belmont Way
    GU15 2BH Camberley
    Surrey
    Director
    2 Belmont Way
    GU15 2BH Camberley
    Surrey
    EnglandBritishDirector211557370001
    PARKER, Garry David
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    Director
    Curzon House
    Church Road
    GU20 6BH Windlesham
    Surrey
    FinlandBritishLobbyist Public Affairs Advise92209270008
    RISBY, Richard John Grenville, Lord
    124 Cambridge Street
    SW1V 4LF London
    Director
    124 Cambridge Street
    SW1V 4LF London
    United KingdomBritishDirector43461830003
    BROWNING, Angela Frances, Mp
    Myrtle Cottage The Green
    Wixmale
    EX5 2TZ Exeter
    Devon
    Secretary
    Myrtle Cottage The Green
    Wixmale
    EX5 2TZ Exeter
    Devon
    British53867440001
    CLEVERLY, Alan Michael
    67 Iberian Way
    GU15 1LZ Camberley
    Surrey
    Secretary
    67 Iberian Way
    GU15 1LZ Camberley
    Surrey
    BritishManaging Director57698590002
    MILLER, Henry Lewis
    21 Ranulf Road
    NW2 2BT London
    Secretary
    21 Ranulf Road
    NW2 2BT London
    BritishSolicitor35522520001
    ORCHARTON, Marilyn Margaret, Dr
    35 Polnoon Street
    Eaglesham
    G76 0BB Glasgow
    Strathclyde
    Secretary
    35 Polnoon Street
    Eaglesham
    G76 0BB Glasgow
    Strathclyde
    BritishCompany Director19924810002
    ALLEN, David Raymond
    Les Galets Route Des Chatillons 18
    1295 Mies
    Vaud
    Switzerland
    Director
    Les Galets Route Des Chatillons 18
    1295 Mies
    Vaud
    Switzerland
    BritishChairman - International Couri78926940001
    ALLEN, Meg Louise
    Les Galets
    18 Rte Des Chatillons
    Mies Vaud Suisse 1290
    Switzerland
    Director
    Les Galets
    18 Rte Des Chatillons
    Mies Vaud Suisse 1290
    Switzerland
    AmericanFinancial Consultant11153650001
    ALZAHAWI, Nadhim
    6 Bristol Gardens
    SW15 3TG London
    Director
    6 Bristol Gardens
    SW15 3TG London
    BritishCeo-Yougov123408410001
    APTER, George Peter
    Rogers Ruff
    HA6 2FD Northwood
    4
    England
    Director
    Rogers Ruff
    HA6 2FD Northwood
    4
    England
    United KingdomBritishCompany Director20309260004
    BELL, Arthur John Armstrong
    Newholm Of Culter
    Culter
    ML12 6PZ Biggar
    Director
    Newholm Of Culter
    Culter
    ML12 6PZ Biggar
    United KingdomBritishCompany Director54763790001
    BINLEY, Brian Arthur Roland
    Parker Way
    Higham Ferrers
    NN10 8PN Rushden
    28, Parker Way
    Northants
    England
    Director
    Parker Way
    Higham Ferrers
    NN10 8PN Rushden
    28, Parker Way
    Northants
    England
    United KingdomEnglishCompany Director111065700003
    BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness
    7 Smith Square
    SW1P 3HT London
    Director
    7 Smith Square
    SW1P 3HT London
    United KingdomBritishMember Of Parliament22549330002
    BRIGHT, Graham Frank James, Sir
    Cumberland Place Mill Lane
    Fordham
    CB7 5NQ Ely
    Cambridgeshire
    Director
    Cumberland Place Mill Lane
    Fordham
    CB7 5NQ Ely
    Cambridgeshire
    EnglandBritishMember Of Parliament3026250001
    BROWNING, Angela Frances, Mp
    Myrtle Cottage The Green
    Wixmale
    EX5 2TZ Exeter
    Devon
    Director
    Myrtle Cottage The Green
    Wixmale
    EX5 2TZ Exeter
    Devon
    BritishMember Of Parliament53867440001
    BROWNING, Angela Frances, Mp
    Myrtle Cottage The Green
    Wixmale
    EX5 2TZ Exeter
    Devon
    Director
    Myrtle Cottage The Green
    Wixmale
    EX5 2TZ Exeter
    Devon
    BritishManagement Consultant53867440001
    BRYANT PEARSON, Jennifer Anne
    The Gables
    Beckford Hall
    GL20 7AA Beckford
    Gloucestershire
    Director
    The Gables
    Beckford Hall
    GL20 7AA Beckford
    Gloucestershire
    United KingdomBritishCompany Director52252990002
    BURLEY, John Martin
    64 Wapping High Street
    E1W 2PJ London
    1e Oliver's Wharf
    England
    Director
    64 Wapping High Street
    E1W 2PJ London
    1e Oliver's Wharf
    England
    EnglandBritishPr107621350006
    BURLEY, John Martin
    Wapping High Street
    E1W 2PJ London
    1e Oliver's Wharf
    England
    Director
    Wapping High Street
    E1W 2PJ London
    1e Oliver's Wharf
    England
    EnglandBritishPublic Relations107621350006
    BURLEY, John Martin
    Oliver's Wharf
    64 Wapping High Street
    E1W 2PJ Wapping
    1e
    London
    Director
    Oliver's Wharf
    64 Wapping High Street
    E1W 2PJ Wapping
    1e
    London
    United KingdomBritishManaging Director107621350003
    CAMPBELL, Michael David Colin Craven
    Shalden Park House
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park House
    Shalden
    GU34 4DS Alton
    Hampshire
    United KingdomBritishChairman/M D - Property Devt Co2580420001
    CLEVERLY, Alan Michael
    67 Iberian Way
    GU15 1LZ Camberley
    Surrey
    Director
    67 Iberian Way
    GU15 1LZ Camberley
    Surrey
    United KingdomBritishPolitical Party Agent57698590002
    COPE, John Ambrose, Rt Hon Lord Cope Of Berkeley
    27 Daniel Street
    BA2 6ND Bath
    Director
    27 Daniel Street
    BA2 6ND Bath
    BritishCompany Director43461780001
    DALBY, Michael Roy
    Capello 24 Broadstone Park Road
    TQ2 6TY Torquay
    Devon
    Director
    Capello 24 Broadstone Park Road
    TQ2 6TY Torquay
    Devon
    BritishChairman & Managing Dir66500280001
    ELPHICKE, Charles
    63 Chester Row
    SW1W 8JL London
    Director
    63 Chester Row
    SW1W 8JL London
    BritishSolicitor106944860001
    EVANS, Nigel Martin
    6 Crumpax Avenue
    Longridge
    PR3 3JQ Preston
    Lancashire
    Director
    6 Crumpax Avenue
    Longridge
    PR3 3JQ Preston
    Lancashire
    BritishMember Of Parliament43595340002
    FIELD, Mark Christopher
    67 Elizabeth Street
    SW1W 9PJ London
    Director
    67 Elizabeth Street
    SW1W 9PJ London
    BritishMember Of Parliament70870490001
    FRASER, Christopher James
    27 Kelso Place
    W8 5QG London
    Director
    27 Kelso Place
    W8 5QG London
    BritishMember Of Parliament67991760002
    FREEMAN, George William
    Piccadilly
    W1J 9HF London
    211
    Director
    Piccadilly
    W1J 9HF London
    211
    BritishDirector70152070003

    Who are the persons with significant control of THE SMALL BUSINESS BUREAU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Joseph May
    Belmont Mews
    GU15 2PH Camberley
    2
    England
    Apr 06, 2016
    Belmont Mews
    GU15 2PH Camberley
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0