ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Business Banking Resolution Service

Business Banking Resolution Service is an active company incorporated on 10 July 2019 with the registered office located in London, Greater London. Business Banking Resolution Service was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12096333
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
6 years
Incorporated 10 July 2019
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 8 June 2025 (3 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Eastcastle House
27-28 Eastcastle Street
London
W1W 8DH
England
Address changed on 13 Jan 2023 (2 years 7 months ago)
Previous address was C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH United Kingdom
Telephone
0345 6468825
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1961
Director • Director Of BBRS • British • Lives in UK • Born in Mar 1952
Director • Non-Executive Director Of BBRS • British • Lives in UK • Born in Jul 1947
Director • Chief Adjudicator • British • Lives in England • Born in May 1972
Director • Director Of BBRS • British • Lives in UK • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Insurance Brokers' Association
Caroline Jane Barr is a mutual person.
Active
Holker Holdings Limited
Lucy Victoria Winwood Armstrong is a mutual person.
Active
Shaw Trust Limited(The)
Mr Stephen Michael Pegge is a mutual person.
Active
Burlington Slate Limited
Lucy Victoria Winwood Armstrong is a mutual person.
Active
Blackrock Life Limited
Caroline Jane Barr is a mutual person.
Active
Glenconner Residents Limited
Caroline Jane Barr is a mutual person.
Active
The Drinkaware Trust
Lucy Victoria Winwood Armstrong is a mutual person.
Active
Inex Microtechnology Limited
Lucy Victoria Winwood Armstrong is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.76M
Decreased by £2.57M (-48%)
Turnover
£6.02M
Decreased by £3.21M (-35%)
Employees
26
Decreased by 4 (-13%)
Total Assets
£3.17M
Decreased by £3.77M (-54%)
Total Liabilities
-£3.17M
Decreased by £3.77M (-54%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 8 Jun 2025
Full Accounts Submitted
4 Months Ago on 22 Apr 2025
Dame Janet Gaymer Resigned
1 Year Ago on 31 Aug 2024
Caroline Jane Barr Resigned
1 Year Ago on 31 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Ms Narinder Sanotra Appointed
2 Years 1 Month Ago on 27 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 8 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 13 Jan 2023
Get Credit Report
Discover Business Banking Resolution Service's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 June 2025 with no updates
Submitted on 8 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 22 Apr 2025
Termination of appointment of Dame Janet Gaymer as a director on 31 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Caroline Jane Barr as a director on 31 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 8 June 2024 with no updates
Submitted on 21 Jun 2024
Full accounts made up to 31 December 2023
Submitted on 22 May 2024
Appointment of Ms Narinder Sanotra as a secretary on 27 July 2023
Submitted on 21 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 29 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
Submitted on 8 Jun 2023
Registered office address changed from C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 13 January 2023
Submitted on 13 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year