ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Black British Business Awards Ltd

The Black British Business Awards Ltd is an active company incorporated on 11 March 2016 with the registered office located in London, Greater London. The Black British Business Awards Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10057028
Private limited company
Age
9 years
Incorporated 11 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 March 2025 (7 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
128 Aldersgate Street
London
EC1A 4AE
England
Address changed on 13 Jun 2024 (1 year 4 months ago)
Previous address was 128 Aldersgate Street London EC1A 4AE England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Jersey • Born in Nov 1980
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Jun 1977
Director • Solicitor • Zimbabwean • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in Jan 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Network Of Networks Limited
Sophia Tendai Chandauka, Sukhjeev Sandhu, and 1 more are mutual people.
Active
Involve Events Ltd
Sophia Tendai Chandauka and Graham Richard Durgan are mutual people.
Active
Sentebale
Sophia Tendai Chandauka is a mutual person.
Active
Audeliss Limited
Graham Richard Durgan is a mutual person.
Active
Involve People Ltd
Graham Richard Durgan is a mutual person.
Active
We Us Ours Ltd
Graham Richard Durgan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£43.53K
Decreased by £111.92K (-72%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£351.21K
Decreased by £39.77K (-10%)
Total Liabilities
-£738.44K
Decreased by £178.57K (-19%)
Net Assets
-£387.23K
Increased by £138.8K (-26%)
Debt Ratio (%)
210%
Decreased by 24.28% (-10%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Accounting Period Extended
1 Year 1 Month Ago on 22 Sep 2024
Accounting Period Extended
1 Year 4 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Jun 2024
Andrew Josephs Resigned
1 Year 4 Months Ago on 10 Jun 2024
Mr Graham Richard Durgan Appointed
1 Year 4 Months Ago on 10 Jun 2024
Mr Sukhjeev Sandhu Appointed
1 Year 4 Months Ago on 10 Jun 2024
Mr Andrew Josephs Appointed
1 Year 4 Months Ago on 10 Jun 2024
Sophia Tendai Chandauka Resigned
1 Year 4 Months Ago on 10 Jun 2024
Get Credit Report
Discover The Black British Business Awards Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Confirmation statement made on 10 March 2025 with updates
Submitted on 21 Mar 2025
Previous accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 22 Sep 2024
Notification of Involve Events Ltd as a person with significant control on 10 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 128 Aldersgate Street London EC1A 4AE England to 128 Aldersgate Street London EC1A 4AE on 13 June 2024
Submitted on 13 Jun 2024
Cessation of Melanie Veronique Eusebe as a person with significant control on 10 June 2024
Submitted on 13 Jun 2024
Termination of appointment of Sophia Tendai Chandauka as a director on 10 June 2024
Submitted on 13 Jun 2024
Appointment of Mr Andrew Josephs as a director on 10 June 2024
Submitted on 13 Jun 2024
Appointment of Mr Sukhjeev Sandhu as a director on 10 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 128 Aldersgate Street London EC1A 4AE on 13 June 2024
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year