BEAM CONNECTIVITY LIMITED

Register to unlock more data on OkredoRegister

BEAM CONNECTIVITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12429245

Incorporation date

28/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Courtenay House, Pynes Hill, Exeter EX2 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2020)
dot icon25/03/2026
Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Courtenay House Pynes Hill Exeter EX2 5AZ on 2026-03-25
dot icon06/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon11/11/2025
Appointment of Mr Reuben Mohit Dass as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Matthew Piers Burke as a director on 2025-11-07
dot icon23/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/02/2025
Director's details changed for Dr Thomas Christopher Sors on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Matthew Piers Burke on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Alexander Mark Burns on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Robert Potter on 2025-02-19
dot icon07/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-06
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon18/05/2023
Sub-division of shares on 2023-04-06
dot icon18/05/2023
Change of share class name or designation
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Memorandum and Articles of Association
dot icon12/05/2023
Appointment of Mr Alexander Mark Burns as a director on 2023-04-17
dot icon14/04/2023
Appointment of Mr Matthew Piers Burke as a director on 2023-04-06
dot icon14/04/2023
Termination of appointment of Thomas Homewood as a director on 2023-04-06
dot icon14/04/2023
Notification of Wae Technologies Limited as a person with significant control on 2023-04-06
dot icon14/04/2023
Cessation of Thomas Christopher Sors as a person with significant control on 2023-04-06
dot icon14/04/2023
Cessation of Robert Potter as a person with significant control on 2023-04-06
dot icon05/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon07/12/2021
Change of details for Mr Robert Potter as a person with significant control on 2021-10-24
dot icon07/12/2021
Director's details changed for Mr Robert Potter on 2021-11-24
dot icon07/12/2021
Director's details changed for Mr Thomas Homewood on 2021-11-24
dot icon26/10/2021
Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2021-10-26
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2021-01-27 with updates
dot icon06/07/2020
Memorandum and Articles of Association
dot icon06/07/2020
Resolutions
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon30/06/2020
Change of share class name or designation
dot icon22/06/2020
Change of details for Dr Thomas Christopher Sors as a person with significant control on 2020-06-19
dot icon22/06/2020
Notification of Robert Potter as a person with significant control on 2020-06-19
dot icon22/06/2020
Appointment of Mr Thomas Homewood as a director on 2020-06-19
dot icon22/06/2020
Appointment of Mr Robert Potter as a director on 2020-06-19
dot icon12/05/2020
Registered office address changed from 8 Willow View Close Malmesbury SN16 0BZ England to Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2020-05-12
dot icon28/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-97.71 % *

* during past year

Cash in Bank

£1,221.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.61K
-
0.00
53.41K
-
2022
4
60.40K
-
0.00
1.22K
-
2022
4
60.40K
-
0.00
1.22K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

60.40K £Ascended85.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22K £Descended-97.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Alexander Mark
Director
17/04/2023 - Present
22
Sors, Thomas Christopher, Dr
Director
28/01/2020 - Present
4
Potter, Robert
Director
19/06/2020 - Present
2
Dass, Reuben Mohit
Director
07/11/2025 - Present
2
Homewood, Thomas
Director
19/06/2020 - 06/04/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BEAM CONNECTIVITY LIMITED

BEAM CONNECTIVITY LIMITED is an(a) Active company incorporated on 28/01/2020 with the registered office located at Courtenay House, Pynes Hill, Exeter EX2 5AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAM CONNECTIVITY LIMITED?

toggle

BEAM CONNECTIVITY LIMITED is currently Active. It was registered on 28/01/2020 .

Where is BEAM CONNECTIVITY LIMITED located?

toggle

BEAM CONNECTIVITY LIMITED is registered at Courtenay House, Pynes Hill, Exeter EX2 5AZ.

What does BEAM CONNECTIVITY LIMITED do?

toggle

BEAM CONNECTIVITY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does BEAM CONNECTIVITY LIMITED have?

toggle

BEAM CONNECTIVITY LIMITED had 4 employees in 2022.

What is the latest filing for BEAM CONNECTIVITY LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Courtenay House Pynes Hill Exeter EX2 5AZ on 2026-03-25.