BEAMERY LTD

Register to unlock more data on OkredoRegister

BEAMERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08342136

Incorporation date

28/12/2012

Size

Group

Contacts

Registered address

Registered address

20th-21st Floors Hylo, 105 Bunhill Row, London EC1Y 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2012)
dot icon21/04/2026
Termination of appointment of Gustav Kristian Von Sydow as a director on 2026-04-13
dot icon21/04/2026
Termination of appointment of Dean Stoecker as a director on 2026-04-13
dot icon27/02/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon23/01/2026
-
dot icon30/10/2025
Appointment of Nicolette Nowak as a secretary on 2025-10-28
dot icon27/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon13/10/2025
Memorandum and Articles of Association
dot icon07/10/2025
Termination of appointment of Abakar Saidov as a director on 2025-09-22
dot icon07/10/2025
Termination of appointment of Murad Saidov as a director on 2025-09-22
dot icon06/10/2025
Appointment of Dean Stoecker as a director on 2025-09-22
dot icon06/10/2025
Appointment of Emmanuel Walter as a director on 2025-09-22
dot icon06/10/2025
Appointment of Mr Harkamaljit Has Dosanjh as a director on 2025-09-22
dot icon06/10/2025
Appointment of Gustav Kristian Von Sydow as a director on 2025-09-22
dot icon03/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon23/10/2024
Satisfaction of charge 083421360001 in full
dot icon23/10/2024
Satisfaction of charge 083421360002 in full
dot icon23/10/2024
Satisfaction of charge 083421360004 in full
dot icon23/10/2024
Satisfaction of charge 083421360005 in full
dot icon23/10/2024
Satisfaction of charge 083421360003 in full
dot icon03/09/2024
Group of companies' accounts made up to 2024-01-31
dot icon20/08/2024
Registration of charge 083421360006, created on 2024-08-16
dot icon13/06/2024
Registration of charge 083421360005, created on 2024-06-11
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon06/11/2023
Group of companies' accounts made up to 2023-01-31
dot icon09/05/2023
Registration of charge 083421360004, created on 2023-05-05
dot icon13/01/2023
Full accounts made up to 2022-01-31
dot icon04/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon04/08/2022
Registered office address changed from 21st-22nd Floors Hylo 105 Bunhill Row London EC1Y 8LZ United Kingdom to 20th-21st Floors Hylo 105 Bunhill Row London EC1Y 8LZ on 2022-08-04
dot icon21/07/2022
Director's details changed for Mr Murad Saidov on 2022-07-21
dot icon21/07/2022
Director's details changed for Mr Abakar Saidov on 2022-07-21
dot icon21/07/2022
Registered office address changed from 97-101 Hackney Road London E2 8ET England to 21st-22nd Floors Hylo 105 Bunhill Row London EC1Y 8LZ on 2022-07-21
dot icon16/06/2022
Part of the property or undertaking has been released and no longer forms part of charge 083421360001
dot icon12/04/2022
Registration of charge 083421360002, created on 2022-04-04
dot icon12/04/2022
Registration of charge 083421360003, created on 2022-04-04
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon03/11/2021
Accounts for a small company made up to 2021-01-31
dot icon19/08/2021
Notification of a person with significant control statement
dot icon19/08/2021
Cessation of Abakar Saidov as a person with significant control on 2016-06-30
dot icon19/08/2021
Cessation of Beamery Inc as a person with significant control on 2016-04-06
dot icon29/06/2021
Resolutions
dot icon22/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon11/02/2021
Accounts for a small company made up to 2020-01-31
dot icon20/03/2020
Registration of charge 083421360001, created on 2020-03-17
dot icon10/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon10/01/2020
Director's details changed for Mr Murad Saidov on 2020-01-01
dot icon10/01/2020
Director's details changed for Mr Abakar Saidov on 2020-01-01
dot icon10/01/2020
Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 97-101 Hackney Road London E2 8ET on 2020-01-10
dot icon10/01/2020
Current accounting period extended from 2019-12-31 to 2020-01-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Notification of Beamery Inc as a person with significant control on 2016-04-06
dot icon09/02/2018
Confirmation statement made on 2017-12-28 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 2017-03-24
dot icon01/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon23/09/2015
Sub-division of shares on 2014-12-30
dot icon23/09/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Certificate of change of name
dot icon19/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon01/12/2014
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 2014-12-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon09/01/2014
Resolutions
dot icon04/06/2013
Director's details changed for Mr Murad Saidov on 2013-05-22
dot icon04/06/2013
Registered office address changed from 5 South Park Road Wimbledon SW19 8RR United Kingdom on 2013-06-04
dot icon04/06/2013
Director's details changed for Mr Abakar Saidov on 2013-05-22
dot icon28/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saidov, Murad
Director
28/12/2012 - 22/09/2025
-
Saidov, Abakar
Director
28/12/2012 - 22/09/2025
2
Stoecker, Dean
Director
22/09/2025 - 13/04/2026
-
Nowak, Nicolette
Secretary
28/10/2025 - Present
-
Dosanjh, Harkamaljit Has
Director
22/09/2025 - Present
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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BEAMERY LTD

BEAMERY LTD is an(a) Active company incorporated on 28/12/2012 with the registered office located at 20th-21st Floors Hylo, 105 Bunhill Row, London EC1Y 8LZ. There are currently 3 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 BEAMERY LTD?

toggle

BEAMERY LTD is currently Active. It was registered on 28/12/2012 .

Where is BEAMERY LTD located?

toggle

BEAMERY LTD is registered at 20th-21st Floors Hylo, 105 Bunhill Row, London EC1Y 8LZ.

What does BEAMERY LTD do?

toggle

BEAMERY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BEAMERY LTD?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Gustav Kristian Von Sydow as a director on 2026-04-13.