BE REMUS LTD

Register to unlock more data on OkredoRegister

BE REMUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09453346

Incorporation date

23/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

9 Berens Road, Orpington BR5 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2015)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon29/03/2025
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Compulsory strike-off action has been discontinued
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Micro company accounts made up to 2022-03-31
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon19/11/2023
Confirmation statement made on 2023-07-01 with updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Compulsory strike-off action has been discontinued
dot icon06/10/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Termination of appointment of Adrian Remus Buliga as a secretary on 2021-01-01
dot icon01/07/2021
Notification of Abu Sayem as a person with significant control on 2021-01-01
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/07/2021
Notification of Abu Sayem as a person with significant control on 2021-01-01
dot icon01/07/2021
Termination of appointment of Adrian Remus Buliga as a director on 2021-01-01
dot icon01/07/2021
Appointment of Mr Abu Sayem as a secretary on 2021-01-01
dot icon01/07/2021
Appointment of Mr Abu Sayem as a director on 2021-01-01
dot icon01/07/2021
Cessation of Adrian-Remus Buliga as a person with significant control on 2021-01-01
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/08/2020
Confirmation statement made on 2020-08-29 with updates
dot icon29/08/2020
Appointment of Mr Adrian Remus Buliga as a secretary on 2020-01-01
dot icon04/06/2020
Director's details changed for Mr Adrian-Remus Remus Buliga on 2020-06-04
dot icon22/05/2020
Termination of appointment of Pachita-Gabriela Buliga as a director on 2020-05-05
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Appointment of Mrs Pachita-Gabriela Buliga as a director on 2018-12-06
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Director's details changed for Mr Adrian-Remus Buliga on 2017-07-03
dot icon05/07/2017
Change of details for Mr Adrian-Remus Buliga as a person with significant control on 2017-07-03
dot icon05/07/2017
Registered office address changed from 130 Streatham Road Mitcham Surrey CR4 2AE England to 9 Berens Road Orpington BR5 4DB on 2017-07-05
dot icon11/04/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/11/2016
Micro company accounts made up to 2016-03-31
dot icon23/11/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon15/09/2015
Director's details changed for Mr Adrian-Remus Buliga on 2015-07-25
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon28/07/2015
Registered office address changed from 1 D Seely Road London SW17 9QP England to 130 Streatham Road Mitcham Surrey CR4 2AE on 2015-07-28
dot icon20/06/2015
Registered office address changed from 1 Seely Road London SW17 9QP United Kingdom to 1 D Seely Road London SW17 9QP on 2015-06-20
dot icon23/02/2015
Incorporation
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
31/03/2024
dot iconNext confirmation date
01/07/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.17K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayem, Abu Adam
Director
01/01/2021 - Present
14
Buliga, Adrian Remus
Director
23/02/2015 - 01/01/2021
6
Sayem, Abu
Secretary
01/01/2021 - Present
-
Buliga, Adrian Remus
Secretary
01/01/2020 - 01/01/2021
-
Buliga, Pachita-Gabriela
Director
06/12/2018 - 05/05/2020
-

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 REMUS LTD

BE REMUS LTD is an(a) Active company incorporated on 23/02/2015 with the registered office located at 9 Berens Road, Orpington BR5 4DB. There are currently 2 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 REMUS LTD?

toggle

BE REMUS LTD is currently Active. It was registered on 23/02/2015 .

Where is BE REMUS LTD located?

toggle

BE REMUS LTD is registered at 9 Berens Road, Orpington BR5 4DB.

What does BE REMUS LTD do?

toggle

BE REMUS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BE REMUS LTD?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.