BE-IQ LTD

Register to unlock more data on OkredoRegister

BE-IQ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08492780

Incorporation date

17/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2013)
dot icon23/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/02/2024
Appointment of Mr Robert Kelly Adams as a director on 2023-10-11
dot icon21/02/2024
Director's details changed for Mr Robert Kelly Adams on 2024-02-21
dot icon02/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon22/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/10/2021
Cessation of Neil Anthony Bage as a person with significant control on 2021-10-08
dot icon25/05/2021
Change of details for Neil Anthony Bage as a person with significant control on 2021-05-25
dot icon25/05/2021
Change of details for Michael Free as a person with significant control on 2021-05-25
dot icon11/05/2021
Director's details changed for Mr Michael Free on 2021-05-11
dot icon18/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2021
Director's details changed for Mr Roger Alan Portnoy on 2021-03-09
dot icon25/02/2021
Termination of appointment of Neil Anthony Bage as a director on 2020-01-31
dot icon06/08/2020
Change of details for Neil Anthony Bage as a person with significant control on 2020-08-06
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon27/02/2020
Purchase of own shares.
dot icon21/02/2020
Memorandum and Articles of Association
dot icon21/02/2020
Resolutions
dot icon27/01/2020
Memorandum and Articles of Association
dot icon27/01/2020
Resolutions
dot icon22/01/2020
Cancellation of shares. Statement of capital on 2020-01-16
dot icon04/11/2019
Change of details for Neil Anthony Bage as a person with significant control on 2019-11-04
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon05/06/2019
Confirmation statement made on 2019-04-17 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon18/09/2018
Director's details changed for Mr Neil Anthony Bage on 2018-09-18
dot icon18/09/2018
Change of details for Mr Neil Anthony Bage as a person with significant control on 2018-09-18
dot icon20/07/2018
Director's details changed for Mr Neil Anthony Bage on 2018-07-10
dot icon20/07/2018
Confirmation statement made on 2018-04-17 with updates
dot icon03/07/2018
Second filing of Confirmation Statement dated 17/04/2017
dot icon30/05/2018
Change of details for Mr Michael Free as a person with significant control on 2018-05-25
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon20/04/2018
Change of share class name or designation
dot icon19/04/2018
Resolutions
dot icon28/03/2018
Appointment of Mr Philip John Smith as a director on 2017-12-01
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon27/03/2018
Appointment of Mr Roger Alan Portnoy as a director on 2017-12-01
dot icon21/03/2018
Resolutions
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/08/2017
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon07/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon20/03/2017
Change of share class name or designation
dot icon16/03/2017
Statement of company's objects
dot icon16/03/2017
Resolutions
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Registered office address changed from Wessex House Upper Market Eastleigh Hampshire SO50 9FD to 86-90 Paul Street London EC2A 4NE on 2016-12-22
dot icon17/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon08/04/2016
Particulars of variation of rights attached to shares
dot icon08/04/2016
Change of share class name or designation
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon08/04/2016
Resolutions
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-11-25
dot icon05/01/2016
Consolidation of shares on 2015-11-25
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon11/12/2015
Resolutions
dot icon11/12/2015
Particulars of variation of rights attached to shares
dot icon11/12/2015
Change of share class name or designation
dot icon11/12/2015
Resolutions
dot icon26/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon28/10/2014
Resolutions
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Michael Free as a director
dot icon12/06/2014
Change of share class name or designation
dot icon12/06/2014
Sub-division of shares on 2013-06-14
dot icon12/06/2014
Statement of capital following an allotment of shares on 2013-06-14
dot icon12/06/2014
Resolutions
dot icon29/05/2013
Certificate of change of name
dot icon29/05/2013
Change of name notice
dot icon28/05/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon17/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
58.94K
-
0.00
1.41K
-
2022
3
165.25K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Free, Michael
Director
14/06/2013 - Present
4
Adams, Robert Kelly
Director
11/10/2023 - Present
17
Portnoy, Roger Alan
Director
01/12/2017 - Present
8
Smith, Phillip John
Director
01/12/2017 - Present
5

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 BE-IQ LTD

BE-IQ LTD is an(a) Active company incorporated on 17/04/2013 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE-IQ LTD?

toggle

BE-IQ LTD is currently Active. It was registered on 17/04/2013 .

Where is BE-IQ LTD located?

toggle

BE-IQ LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does BE-IQ LTD do?

toggle

BE-IQ LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BE-IQ LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-06-30.