BEAMOND ABILITY LTD

Register to unlock more data on OkredoRegister

BEAMOND ABILITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09148958

Incorporation date

28/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2014)
dot icon21/01/2026
Micro company accounts made up to 2025-07-31
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon23/10/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Micro company accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-28
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon12/09/2022
Registered office address changed from 52 Hamilton Road Feltham TW13 4PX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-12
dot icon12/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon12/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon12/09/2022
Termination of appointment of Pavlo Knight as a director on 2022-08-31
dot icon12/09/2022
Cessation of Pavlo Knight as a person with significant control on 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon19/01/2021
Registered office address changed from 52 Hamilton Road Feltham LN13 9AX United Kingdom to 52 Hamilton Road Feltham TW13 4PX on 2021-01-19
dot icon19/01/2021
Change of details for Mr Pavlo Knight as a person with significant control on 2021-01-19
dot icon19/01/2021
Director's details changed for Mr Pavlo Knight on 2021-01-19
dot icon15/01/2021
Notification of Pavlo Knight as a person with significant control on 2020-12-14
dot icon15/01/2021
Registered office address changed from 29 Willow Park Drive Wigston LE18 1EB United Kingdom to 52 Hamilton Road Feltham LN13 9AX on 2021-01-15
dot icon15/01/2021
Cessation of Andrew Andreou as a person with significant control on 2020-12-14
dot icon15/01/2021
Appointment of Mr Pavlo Knight as a director on 2020-12-14
dot icon15/01/2021
Termination of appointment of Andrew Andreou as a director on 2020-12-14
dot icon04/12/2020
Registered office address changed from 1 Kenilworth Drive Leicester LE2 5HS United Kingdom to 29 Willow Park Drive Wigston LE18 1EB on 2020-12-04
dot icon04/12/2020
Notification of Andrew Andreou as a person with significant control on 2020-11-16
dot icon04/12/2020
Cessation of Nicholas Baker as a person with significant control on 2020-11-16
dot icon04/12/2020
Appointment of Mr Andrew Andreou as a director on 2020-11-16
dot icon04/12/2020
Termination of appointment of Nicholas Baker as a director on 2020-11-16
dot icon18/09/2020
Registered office address changed from 20 Piperwell Close Heckmondwike WF16 9QF United Kingdom to 1 Kenilworth Drive Leicester LE2 5HS on 2020-09-18
dot icon18/09/2020
Notification of Nicholas Baker as a person with significant control on 2020-08-28
dot icon18/09/2020
Cessation of Cameron Mcandrew as a person with significant control on 2020-08-28
dot icon18/09/2020
Appointment of Mr Nicholas Baker as a director on 2020-08-28
dot icon18/09/2020
Termination of appointment of Cameron Mcandrew as a director on 2020-08-28
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon09/06/2020
Registered office address changed from 52 Broad Lane Upperthong Holmfirth HD9 3XE United Kingdom to 20 Piperwell Close Heckmondwike WF16 9QF on 2020-06-09
dot icon09/06/2020
Notification of Cameron Mcandrew as a person with significant control on 2020-05-21
dot icon09/06/2020
Cessation of Jay Mcneil as a person with significant control on 2020-05-21
dot icon09/06/2020
Appointment of Mr Cameron Mcandrew as a director on 2020-05-21
dot icon09/06/2020
Termination of appointment of Jay Mcneil as a director on 2020-05-21
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon20/12/2019
Notification of Jay Mcneil as a person with significant control on 2019-12-04
dot icon20/12/2019
Cessation of Robert Tatchell as a person with significant control on 2019-12-04
dot icon20/12/2019
Appointment of Mr Jay Mcneil as a director on 2019-12-04
dot icon20/12/2019
Termination of appointment of Robert Tatchell as a director on 2019-12-04
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon03/04/2019
Cessation of Craig Antony Wood as a person with significant control on 2019-03-26
dot icon03/04/2019
Registered office address changed from 6 Berkely Drive Chelmsford CM2 6XR United Kingdom to 52 Broad Lane Upperthong Holmfirth HD9 3XE on 2019-04-03
dot icon03/04/2019
Notification of Robert Tatchell as a person with significant control on 2019-03-26
dot icon03/04/2019
Termination of appointment of Craig Antony Wood as a director on 2019-03-26
dot icon03/04/2019
Appointment of Mr Robert Tatchell as a director on 2019-03-26
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon08/10/2018
Cessation of Terence Dunne as a person with significant control on 2018-09-28
dot icon08/10/2018
Appointment of Mr Craig Antony Wood as a director on 2018-09-28
dot icon08/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 6 Berkely Drive Chelmsford CM2 6XR on 2018-10-08
dot icon08/10/2018
Notification of Craig Antony Wood as a person with significant control on 2018-09-28
dot icon08/10/2018
Termination of appointment of Terence Dunne as a director on 2018-09-28
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon28/06/2018
Registered office address changed from 91 Bath Road Hounslow TW3 3BT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Termination of appointment of Ioan Laurentiu Constantin as a director on 2018-04-05
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Cessation of Ioan Laurentiu Constantin as a person with significant control on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon22/08/2017
Cessation of Marius Constantin as a person with significant control on 2017-03-08
dot icon27/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-21
dot icon27/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-07-21
dot icon26/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 91 Bath Road Hounslow TW3 3BT on 2017-07-26
dot icon26/07/2017
Notification of Ioan Laurentiu Constantin as a person with significant control on 2017-07-21
dot icon26/07/2017
Appointment of Mr Ioan Laurentiu Constantin as a director on 2017-07-21
dot icon04/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon09/03/2017
Appointment of Terence Dunne as a director on 2017-03-08
dot icon09/03/2017
Termination of appointment of Marius Constantin as a director on 2017-03-08
dot icon09/03/2017
Registered office address changed from 6 Deltic Tamworth B77 2DU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
dot icon08/02/2017
Director's details changed for Marius Constantin on 2017-01-31
dot icon08/02/2017
Registered office address changed from 58 Chapelon Tamworth B77 2EL United Kingdom to 6 Deltic Tamworth B77 2DU on 2017-02-08
dot icon24/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon15/08/2016
Appointment of Marius Constantin as a director on 2016-08-04
dot icon15/08/2016
Registered office address changed from 83 Lillechurch Road Dagenham RM8 2DY United Kingdom to 58 Chapelon Tamworth B77 2EL on 2016-08-15
dot icon15/08/2016
Part Rectified The form TM01 was removed from the public register on 31/01/2017 as the information was forged
dot icon15/04/2016
Termination of appointment of Carl Slocomb as a director on 2016-04-06
dot icon15/04/2016
Registered office address changed from 223 Dore Avenue Fareham PO16 8EY United Kingdom to 83 Lillechurch Road Dagenham RM8 2DY on 2016-04-15
dot icon15/04/2016
Rectified this document was removed from the public register on 19/08/2016 as it was forged
dot icon17/03/2016
Micro company accounts made up to 2015-07-31
dot icon02/11/2015
Appointment of Carl Slocomb as a director on 2015-10-22
dot icon02/11/2015
Termination of appointment of Stephen Wood as a director on 2015-10-22
dot icon02/11/2015
Registered office address changed from 30 Hotham Place Plymouth PL1 5NF United Kingdom to 223 Dore Avenue Fareham PO16 8EY on 2015-11-02
dot icon21/08/2015
Appointment of Stephen Wood as a director on 2015-08-14
dot icon21/08/2015
Termination of appointment of Ali Djilali as a director on 2015-08-14
dot icon21/08/2015
Registered office address changed from 2B Orchard Road Hounslow TW4 5JW to 30 Hotham Place Plymouth PL1 5NF on 2015-08-21
dot icon03/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon26/03/2015
Appointment of Ali Djilali as a director on 2015-03-20
dot icon26/03/2015
Termination of appointment of Abdifatah Mohamed as a director on 2015-03-20
dot icon26/03/2015
Registered office address changed from 11 Sable Close Hounslow TW4 7PD United Kingdom to 2B Orchard Road Hounslow TW4 5JW on 2015-03-26
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-12
dot icon24/09/2014
Appointment of Abdifatah Mohamed as a director on 2014-09-12
dot icon24/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Sable Close Hounslow TW4 7PD on 2014-09-24
dot icon28/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pavlo Knight
Director
14/12/2020 - 31/08/2022
1
Mr Robert Tatchell
Director
26/03/2019 - 04/12/2019
-
Mr Andrew Andreou
Director
16/11/2020 - 14/12/2020
-
Marius Constantin
Director
04/08/2016 - 08/03/2017
2
Mr Nicholas Baker
Director
28/08/2020 - 16/11/2020
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAMOND ABILITY LTD

BEAMOND ABILITY LTD is an(a) Active company incorporated on 28/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BEAMOND ABILITY LTD?

toggle

BEAMOND ABILITY LTD is currently Active. It was registered on 28/07/2014 .

Where is BEAMOND ABILITY LTD located?

toggle

BEAMOND ABILITY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BEAMOND ABILITY LTD do?

toggle

BEAMOND ABILITY LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BEAMOND ABILITY LTD?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-07-31.