B4 INVESTIGATE LTD

Register to unlock more data on OkredoRegister

B4 INVESTIGATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04201682

Incorporation date

19/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Tresillian Way, Woking, Surrey GU21 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2001)
dot icon23/01/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2026
Confirmation statement made on 2025-01-12 with updates
dot icon12/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon01/03/2025
Micro company accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon05/01/2022
Change of details for B4 Investigate Ab as a person with significant control on 2022-01-04
dot icon06/03/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Change of details for B4 Investigate Ab as a person with significant control on 2021-01-25
dot icon25/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon25/01/2021
Cessation of Anil Iyer as a person with significant control on 2020-07-01
dot icon25/01/2021
Notification of B4 Investigate Ab as a person with significant control on 2020-07-01
dot icon20/01/2021
Cessation of Nigel Krishna Iyer as a person with significant control on 2020-07-01
dot icon20/01/2021
Registered office address changed from 1 Tresillian Way Tresillian Way Woking Surrey GU21 3DL England to 1 Tresillian Way Woking Surrey GU21 3DL on 2021-01-20
dot icon06/11/2020
Current accounting period shortened from 2021-04-05 to 2020-12-31
dot icon04/08/2020
Director's details changed for Mr Allan Paul Mcdonagh on 2020-08-04
dot icon03/07/2020
Micro company accounts made up to 2020-04-05
dot icon01/04/2020
Resolutions
dot icon19/02/2020
Notification of Nigel Krishna Iyer as a person with significant control on 2020-01-01
dot icon19/02/2020
Cessation of Nigel Krishna Iyer as a person with significant control on 2020-01-01
dot icon19/02/2020
Cessation of Mary Theresa Mcdonagh as a person with significant control on 2020-01-01
dot icon19/02/2020
Director's details changed for Mr Nigel Krishna Iyer on 2020-01-01
dot icon14/02/2020
Confirmation statement made on 2020-01-01 with updates
dot icon14/02/2020
Cessation of Allan Paul Mcdonagh as a person with significant control on 2020-01-01
dot icon14/02/2020
Notification of Anil Iyer as a person with significant control on 2020-01-01
dot icon14/02/2020
Notification of Nigel Krishna Iyer as a person with significant control on 2020-01-01
dot icon14/02/2020
Director's details changed for Mr Nigel Krihsna Iyer on 2020-01-01
dot icon14/02/2020
Appointment of Mr Anil Iyer as a director on 2020-01-01
dot icon14/02/2020
Appointment of Mr Nigel Krihsna Iyer as a director on 2020-01-01
dot icon05/02/2020
Termination of appointment of Mary Theresa Mcdonagh as a secretary on 2020-01-01
dot icon05/02/2020
Registered office address changed from C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to 1 Tresillian Way Tresillian Way Woking Surrey GU21 3DL on 2020-02-05
dot icon11/06/2019
Total exemption full accounts made up to 2019-04-05
dot icon17/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon09/08/2018
Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2018-08-09
dot icon28/06/2018
Total exemption full accounts made up to 2018-04-05
dot icon01/06/2018
Confirmation statement made on 2018-04-19 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon27/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon21/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon01/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon07/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-04-05
dot icon21/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-04-05
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon24/01/2012
Termination of appointment of Caroline Waddicor as a director
dot icon26/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon17/03/2010
Termination of appointment of Nigel Iyer as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon14/05/2009
Return made up to 19/04/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon18/06/2008
Return made up to 19/04/08; no change of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon24/09/2007
Return made up to 19/04/07; change of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon19/07/2006
Director resigned
dot icon14/06/2006
Return made up to 19/04/06; full list of members
dot icon12/05/2006
Total exemption full accounts made up to 2005-04-05
dot icon09/02/2006
Delivery ext'd 3 mth 05/04/05
dot icon10/11/2005
Return made up to 19/04/05; full list of members
dot icon18/10/2004
Director resigned
dot icon01/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon01/10/2004
Ad 26/04/04--------- £ si 45@1=45 £ ic 855/900
dot icon27/08/2004
Return made up to 19/04/04; full list of members
dot icon27/08/2004
Ad 26/11/03--------- £ si 755@1=755 £ ic 100/855
dot icon28/06/2004
New director appointed
dot icon07/12/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon21/09/2003
Total exemption full accounts made up to 2003-04-05
dot icon19/09/2003
Registered office changed on 19/09/03 from: saint martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon15/07/2003
Total exemption full accounts made up to 2002-04-05
dot icon15/07/2003
Return made up to 19/04/03; full list of members
dot icon23/07/2002
Return made up to 19/04/02; full list of members
dot icon27/03/2002
Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/02/2002
Accounting reference date shortened from 30/04/02 to 05/04/02
dot icon10/05/2001
New director appointed
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Secretary resigned
dot icon19/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.27K
-
0.00
-
-
2022
3
629.00
-
0.00
-
-
2023
3
1.54K
-
0.00
-
-
2023
3
1.54K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.54K £Ascended144.67 % *

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
Iyer, Anil
Director
01/01/2020 - Present
5
Mcdonagh, Allan Paul
Director
19/04/2001 - Present
2
Iyer, Nigel Krishna
Director
01/01/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B4 INVESTIGATE LTD

B4 INVESTIGATE LTD is an(a) Active company incorporated on 19/04/2001 with the registered office located at 1 Tresillian Way, Woking, Surrey GU21 3DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B4 INVESTIGATE LTD?

toggle

B4 INVESTIGATE LTD is currently Active. It was registered on 19/04/2001 .

Where is B4 INVESTIGATE LTD located?

toggle

B4 INVESTIGATE LTD is registered at 1 Tresillian Way, Woking, Surrey GU21 3DL.

What does B4 INVESTIGATE LTD do?

toggle

B4 INVESTIGATE LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does B4 INVESTIGATE LTD have?

toggle

B4 INVESTIGATE LTD had 3 employees in 2023.

What is the latest filing for B4 INVESTIGATE LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-12-31.