10BE5 LTD.

Register to unlock more data on OkredoRegister

10BE5 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12295690

Incorporation date

04/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2019)
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Benjamin Jabulani Qondi Woods as a director on 2025-05-08
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2024-04-02
dot icon02/04/2024
Director's details changed for Dr Mohamed Ahmed Abdelhamid Owis Taha on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Benjamin Jabulani Qondi Woods on 2024-04-02
dot icon02/04/2024
Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-04-02
dot icon22/02/2024
Appointment of Mr Benjamin Jabulani Qondi Woods as a director on 2024-02-21
dot icon22/02/2024
Termination of appointment of John Chun Ting Kwan as a director on 2024-02-21
dot icon21/02/2024
Appointment of Dr Mohamed Ahmed Abdelhamid Owis Taha as a director on 2024-02-21
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon04/01/2024
Statement of capital following an allotment of shares on 2024-01-02
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Court order
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon12/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-12
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon15/07/2022
Resolutions
dot icon15/07/2022
Rectified The resolution was removed from the public register on 05/06/2023 pursuant to order of court.
dot icon11/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon10/03/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon10/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon09/11/2021
Change of details for Mr Mohamed Ahmed Abdelhamid Owis Taha as a person with significant control on 2020-08-01
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon08/02/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon26/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon26/01/2021
Resolutions
dot icon26/01/2021
Sub-division of shares on 2021-01-04
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon16/09/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon17/02/2020
Registered office address changed from 26 Cotswold Gardens London NW2 1QU United Kingdom to 107-111 Fleet Street London EC4A 2AB on 2020-02-17
dot icon04/11/2019
Incorporation
dot icon-
-
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
28.31K
-
0.00
-
-
2023
3
99.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kwan, John Chun Ting
Director
04/11/2019 - 21/02/2024
3
Woods, Benjamin Jabulani Qondi
Director
21/02/2024 - 08/05/2025
2
Taha, Mohamed Ahmed Abdelhamid Owis, Dr
Director
21/02/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10BE5 LTD.

10BE5 LTD. is an(a) Active company incorporated on 04/11/2019 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10BE5 LTD.?

toggle

10BE5 LTD. is currently Active. It was registered on 04/11/2019 .

Where is 10BE5 LTD. located?

toggle

10BE5 LTD. is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does 10BE5 LTD. do?

toggle

10BE5 LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for 10BE5 LTD.?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-03 with updates.