BE-XPERT LTD

Register to unlock more data on OkredoRegister

BE-XPERT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07094733

Incorporation date

03/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 7 157 Commercial Street, London E1 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2025
Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT England to Flat 7 157 Commercial Street London E1 6BJ on 2025-10-24
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon27/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/09/2018
Notification of Ralph Rummer as a person with significant control on 2018-09-26
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Director's details changed for Mr Ralph Rummer on 2016-03-16
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Ralph Rummer on 2016-01-18
dot icon16/10/2015
Registered office address changed from Unit 9 Queen's Yard White Post Lane London E9 5EN to 12 Hatherley Road Sidcup Kent DA14 4DT on 2015-10-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Ralph Rummer as a director on 2015-03-01
dot icon03/03/2015
Termination of appointment of Andreas Jenk as a director on 2015-03-01
dot icon02/09/2014
Director's details changed for Mr Andreas Jenk on 2014-08-01
dot icon30/06/2014
Micro company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr Andreas Jenk on 2012-11-23
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/03/2012
Registered office address changed from 1a Pope Street London SE1 3PR England on 2012-03-01
dot icon01/03/2012
Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
dot icon07/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr Andreas Jenk on 2010-12-20
dot icon03/12/2009
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
31/12/2023
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
245.02K
-
0.00
14.27K
-
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
Jenk, Andreas
Director
03/12/2009 - 01/03/2015
162
Mr Ralph Rummer
Director
01/03/2015 - Present
-
STM NOMINEE SECRETARIES LTD
Corporate Secretary
03/12/2009 - 01/03/2012
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE-XPERT LTD

BE-XPERT LTD is an(a) Dissolved company incorporated on 03/12/2009 with the registered office located at Flat 7 157 Commercial Street, London E1 6BJ. 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 BE-XPERT LTD?

toggle

BE-XPERT LTD is currently Dissolved. It was registered on 03/12/2009 and dissolved on 17/02/2026.

Where is BE-XPERT LTD located?

toggle

BE-XPERT LTD is registered at Flat 7 157 Commercial Street, London E1 6BJ.

What does BE-XPERT LTD do?

toggle

BE-XPERT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BE-XPERT LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.