THE SMALL BUSINESS BUREAU LIMITED
Overview
Company Name | THE SMALL BUSINESS BUREAU LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02308101 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE SMALL BUSINESS BUREAU LIMITED?
Company Name | From | Until |
---|---|---|
POWERSPHERE LIMITED | Oct 21, 1988 | Oct 21, 1988 |
What are the latest accounts for THE SMALL BUSINESS BUREAU LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE SMALL BUSINESS BUREAU LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2026 |
---|---|
Next Confirmation Statement Due | Jun 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2025 |
Overdue | No |
What are the latest filings for THE SMALL BUSINESS BUREAU LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of David John Harvey as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Martin Burley as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of George Peter Apter as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Martin Burley as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Paul Davies on Jun 10, 2022 | 2 pages | CH01 | ||
Termination of appointment of Anne Marie Morris Mp as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Arthur Roland Binley as a director on Dec 25, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Paul Davies on Jun 08, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kim Alexander Gottlieb as a director on May 31, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John Harvey as a director on May 05, 2018 | 2 pages | AP01 | ||
Who are the officers of THE SMALL BUSINESS BUREAU LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAY, John Joseph | Secretary | Curzon House Church Road GU20 6BH Windlesham Surrey | 207159310001 | |||||||
COATES, Ross Michael | Director | Delmourne Martlesham Road, Little Bealings IP13 6LX Woodbridge Suffolk | United Kingdom | British | Solicitor | 66332950001 | ||||
DAVIES, Christopher Paul | Director | Curzon House Church Road GU20 6BH Windlesham Surrey | Wales | British | Member Of Parliament | 198842000003 | ||||
DE FERRANTI, Adrian Sebastian Ziani | Director | College Farm House Ellisfield RG25 2QE Basingstoke Hampshire | United Kingdom | British | Co Dir | 74999250003 | ||||
EVANS, Nigel Martin | Director | Curzon House Church Road GU20 6BH Windlesham Surrey | England | British | Member Of Parliament | 198565630001 | ||||
MAY, John Joseph | Director | 2 Belmont Way GU15 2BH Camberley Surrey | England | British | Director | 211557370001 | ||||
PARKER, Garry David | Director | Curzon House Church Road GU20 6BH Windlesham Surrey | Finland | British | Lobbyist Public Affairs Advise | 92209270008 | ||||
RISBY, Richard John Grenville, Lord | Director | 124 Cambridge Street SW1V 4LF London | United Kingdom | British | Director | 43461830003 | ||||
BROWNING, Angela Frances, Mp | Secretary | Myrtle Cottage The Green Wixmale EX5 2TZ Exeter Devon | British | 53867440001 | ||||||
CLEVERLY, Alan Michael | Secretary | 67 Iberian Way GU15 1LZ Camberley Surrey | British | Managing Director | 57698590002 | |||||
MILLER, Henry Lewis | Secretary | 21 Ranulf Road NW2 2BT London | British | Solicitor | 35522520001 | |||||
ORCHARTON, Marilyn Margaret, Dr | Secretary | 35 Polnoon Street Eaglesham G76 0BB Glasgow Strathclyde | British | Company Director | 19924810002 | |||||
ALLEN, David Raymond | Director | Les Galets Route Des Chatillons 18 1295 Mies Vaud Switzerland | British | Chairman - International Couri | 78926940001 | |||||
ALLEN, Meg Louise | Director | Les Galets 18 Rte Des Chatillons Mies Vaud Suisse 1290 Switzerland | American | Financial Consultant | 11153650001 | |||||
ALZAHAWI, Nadhim | Director | 6 Bristol Gardens SW15 3TG London | British | Ceo-Yougov | 123408410001 | |||||
APTER, George Peter | Director | Rogers Ruff HA6 2FD Northwood 4 England | United Kingdom | British | Company Director | 20309260004 | ||||
BELL, Arthur John Armstrong | Director | Newholm Of Culter Culter ML12 6PZ Biggar | United Kingdom | British | Company Director | 54763790001 | ||||
BINLEY, Brian Arthur Roland | Director | Parker Way Higham Ferrers NN10 8PN Rushden 28, Parker Way Northants England | United Kingdom | English | Company Director | 111065700003 | ||||
BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness | Director | 7 Smith Square SW1P 3HT London | United Kingdom | British | Member Of Parliament | 22549330002 | ||||
BRIGHT, Graham Frank James, Sir | Director | Cumberland Place Mill Lane Fordham CB7 5NQ Ely Cambridgeshire | England | British | Member Of Parliament | 3026250001 | ||||
BROWNING, Angela Frances, Mp | Director | Myrtle Cottage The Green Wixmale EX5 2TZ Exeter Devon | British | Member Of Parliament | 53867440001 | |||||
BROWNING, Angela Frances, Mp | Director | Myrtle Cottage The Green Wixmale EX5 2TZ Exeter Devon | British | Management Consultant | 53867440001 | |||||
BRYANT PEARSON, Jennifer Anne | Director | The Gables Beckford Hall GL20 7AA Beckford Gloucestershire | United Kingdom | British | Company Director | 52252990002 | ||||
BURLEY, John Martin | Director | 64 Wapping High Street E1W 2PJ London 1e Oliver's Wharf England | England | British | Pr | 107621350006 | ||||
BURLEY, John Martin | Director | Wapping High Street E1W 2PJ London 1e Oliver's Wharf England | England | British | Public Relations | 107621350006 | ||||
BURLEY, John Martin | Director | Oliver's Wharf 64 Wapping High Street E1W 2PJ Wapping 1e London | United Kingdom | British | Managing Director | 107621350003 | ||||
CAMPBELL, Michael David Colin Craven | Director | Shalden Park House Shalden GU34 4DS Alton Hampshire | United Kingdom | British | Chairman/M D - Property Devt Co | 2580420001 | ||||
CLEVERLY, Alan Michael | Director | 67 Iberian Way GU15 1LZ Camberley Surrey | United Kingdom | British | Political Party Agent | 57698590002 | ||||
COPE, John Ambrose, Rt Hon Lord Cope Of Berkeley | Director | 27 Daniel Street BA2 6ND Bath | British | Company Director | 43461780001 | |||||
DALBY, Michael Roy | Director | Capello 24 Broadstone Park Road TQ2 6TY Torquay Devon | British | Chairman & Managing Dir | 66500280001 | |||||
ELPHICKE, Charles | Director | 63 Chester Row SW1W 8JL London | British | Solicitor | 106944860001 | |||||
EVANS, Nigel Martin | Director | 6 Crumpax Avenue Longridge PR3 3JQ Preston Lancashire | British | Member Of Parliament | 43595340002 | |||||
FIELD, Mark Christopher | Director | 67 Elizabeth Street SW1W 9PJ London | British | Member Of Parliament | 70870490001 | |||||
FRASER, Christopher James | Director | 27 Kelso Place W8 5QG London | British | Member Of Parliament | 67991760002 | |||||
FREEMAN, George William | Director | Piccadilly W1J 9HF London 211 | British | Director | 70152070003 |
Who are the persons with significant control of THE SMALL BUSINESS BUREAU LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Joseph May | Apr 06, 2016 | Belmont Mews GU15 2PH Camberley 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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