BEAMGATE LIMITED

Register to unlock more data on OkredoRegister

BEAMGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01459432

Incorporation date

06/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon30/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Director's details changed for Ms Alison Jayne Marks on 2023-02-01
dot icon30/01/2023
Director's details changed for Ms Alison Jayne Marks on 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/01/2023
Change of details for Ms Alison Jayne Marks as a person with significant control on 2023-01-31
dot icon09/01/2023
Director's details changed for Ms Alison Jayne Marks on 2023-01-01
dot icon09/01/2023
Change of details for Ms Alison Jayne Marks as a person with significant control on 2023-01-01
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Muriel Marks as a secretary on 2022-03-31
dot icon01/04/2022
Termination of appointment of Muriel Marks as a director on 2022-03-31
dot icon14/02/2022
Director's details changed for Ms Alison Jayne Marks on 2022-02-14
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/01/2021
Director's details changed for Ms Alison Jayne Marks on 2021-01-08
dot icon08/01/2021
Change of details for Ms Alison Jayne Marks as a person with significant control on 2021-01-08
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Satisfaction of charge 3 in full
dot icon30/04/2020
Satisfaction of charge 5 in full
dot icon30/04/2020
Satisfaction of charge 6 in full
dot icon30/04/2020
Satisfaction of charge 4 in full
dot icon22/04/2020
Satisfaction of charge 12 in full
dot icon22/04/2020
Satisfaction of charge 7 in full
dot icon22/04/2020
Satisfaction of charge 16 in full
dot icon22/04/2020
Satisfaction of charge 10 in full
dot icon22/04/2020
Satisfaction of charge 8 in full
dot icon22/04/2020
Satisfaction of charge 9 in full
dot icon22/04/2020
Satisfaction of charge 11 in full
dot icon22/04/2020
Satisfaction of charge 14 in full
dot icon22/04/2020
Satisfaction of charge 15 in full
dot icon22/04/2020
Satisfaction of charge 17 in full
dot icon22/04/2020
Satisfaction of charge 13 in full
dot icon03/02/2020
Termination of appointment of Ivor Michael Marks as a director on 2020-01-06
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/01/2017
Director's details changed for Mrs Caroline Rachel Raivid on 2016-04-05
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Director's details changed for Mrs. Susannah Judith Jacobs on 2016-05-18
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/03/2014
Director's details changed for Miss Alison Jayne Marks on 2014-01-01
dot icon06/03/2014
Director's details changed for Mrs. Susannah Judith Jacobs on 2014-01-01
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/12/2012
Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 2012-12-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Ivor Michael Marks on 2010-01-30
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 31/01/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/02/2008
Return made up to 31/01/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 31/01/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon28/04/2006
Return made up to 31/01/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon03/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon15/03/2004
Return made up to 31/01/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 31/01/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 31/01/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 31/01/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/02/2000
Return made up to 31/01/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon19/05/1999
Return made up to 31/01/99; full list of members
dot icon11/11/1998
Accounts for a small company made up to 1998-03-31
dot icon14/04/1998
Return made up to 31/01/98; full list of members
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon14/05/1997
Return made up to 31/01/97; full list of members
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/04/1996
Return made up to 31/01/96; no change of members
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Registered office changed on 25/05/95 from: flack stetson , mattey house 128-136 high street edgware middlesex HA8 7EL
dot icon02/03/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon30/03/1994
Accounts for a small company made up to 1993-03-31
dot icon01/03/1994
Return made up to 31/01/94; no change of members
dot icon17/09/1993
Return made up to 14/09/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon31/10/1992
Return made up to 14/09/92; no change of members
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon31/05/1992
Accounts for a small company made up to 1990-03-31
dot icon18/03/1992
Registered office changed on 18/03/92 from: c/o flack stetson 397 harrow road london W9 3NF
dot icon19/09/1991
Return made up to 14/09/91; no change of members
dot icon19/09/1991
Registered office changed on 19/09/91
dot icon21/06/1991
Return made up to 31/12/90; full list of members
dot icon25/01/1991
Particulars of mortgage/charge
dot icon25/01/1991
Particulars of mortgage/charge
dot icon05/03/1990
Accounts for a small company made up to 1989-03-31
dot icon05/03/1990
Accounts for a small company made up to 1988-03-31
dot icon05/03/1990
Return made up to 14/09/89; full list of members
dot icon20/06/1989
Return made up to 31/10/88; full list of members
dot icon22/02/1988
Accounts for a small company made up to 1987-03-31
dot icon22/02/1988
Return made up to 17/11/87; full list of members
dot icon08/01/1988
Particulars of mortgage/charge
dot icon14/02/1987
Accounts for a small company made up to 1986-03-31
dot icon12/02/1987
Return made up to 14/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+163.03 % *

* during past year

Cash in Bank

£694,306.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.78M
-
0.00
42.01K
-
2022
4
1.85M
-
0.00
263.96K
-
2023
3
1.84M
-
0.00
694.31K
-
2023
3
1.84M
-
0.00
694.31K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

1.84M £Descended-0.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

694.31K £Ascended163.03 % *

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
Ms Alison Jayne Marks
Director
09/02/1998 - Present
7
Raivid, Caroline Rachel
Director
09/02/1998 - Present
6
Jacobs, Susannah Judith
Director
09/02/1998 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEAMGATE LIMITED

BEAMGATE LIMITED is an(a) Active company incorporated on 06/11/1979 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMGATE LIMITED?

toggle

BEAMGATE LIMITED is currently Active. It was registered on 06/11/1979 .

Where is BEAMGATE LIMITED located?

toggle

BEAMGATE LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does BEAMGATE LIMITED do?

toggle

BEAMGATE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEAMGATE LIMITED have?

toggle

BEAMGATE LIMITED had 3 employees in 2023.

What is the latest filing for BEAMGATE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-01-31 with no updates.