BEAMPLOT LIMITED

Register to unlock more data on OkredoRegister

BEAMPLOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01739690

Incorporation date

15/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1, 17, The Avenue, Datchet, Slough SL3 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1983)
dot icon16/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon14/01/2026
Termination of appointment of Noushin Amir Farzam as a secretary on 2026-01-14
dot icon14/01/2026
Appointment of Rosemary Christine Mcandrew as a secretary on 2026-01-14
dot icon03/01/2026
Registered office address changed from Flat 2 17 the Avenue Datchet Slough Berkshire SL3 9DQ England to Flat 1, 17, the Avenue Datchet Slough SL3 9DQ on 2026-01-03
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Appointment of Miss Shama Sattar as a director on 2023-07-10
dot icon03/10/2023
Termination of appointment of Valerie Jean Giffen as a director on 2023-07-10
dot icon06/09/2023
Notification of a person with significant control statement
dot icon20/06/2023
Second filing of Confirmation Statement dated 2022-12-14
dot icon12/06/2023
Withdrawal of a person with significant control statement on 2023-06-12
dot icon28/03/2023
Second filing of Confirmation Statement dated 2022-12-14
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-03-31
dot icon26/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon26/01/2022
Appointment of Rosemary Christine Mcandrew as a director on 2021-09-29
dot icon24/01/2022
Termination of appointment of Davud Adam Hasan as a director on 2021-09-29
dot icon07/03/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/01/2020
Registered office address changed from 17 the Avenue Datchet Slough Berkshire SL3 9DQ England to Flat 2 17 the Avenue Datchet Slough Berkshire SL3 9DQ on 2020-01-09
dot icon08/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon08/01/2020
Appointment of Noushin Amir Farzam as a secretary on 2019-12-30
dot icon08/01/2020
Termination of appointment of Valerie Jean Giffen as a secretary on 2019-12-30
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon25/06/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/02/2017
Registered office address changed from Beamplot Limited Flat 2, 17 the Avenue Datchet Slough Berkshire SL3 9DQ to 17 the Avenue Datchet Slough Berkshire SL3 9DQ on 2017-02-28
dot icon28/06/2016
Micro company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/07/2015
Micro company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Director's details changed for Elizabeth Joanna Kirby Cooper on 2014-05-14
dot icon13/05/2014
Appointment of Elizabeth Joanna Kirby Cooper as a director
dot icon30/04/2014
Appointment of Mrs Valerie Jean Giffen as a secretary
dot icon28/02/2014
Termination of appointment of Noushin Farzam as a secretary
dot icon28/02/2014
Termination of appointment of Sarah Noor as a director
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Termination of appointment of Zuzana Hasan as a director
dot icon08/01/2012
Termination of appointment of Robert Giffen as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Zuzana Hasan on 2010-01-04
dot icon05/01/2010
Director's details changed for Davud Adam Hasan on 2010-01-04
dot icon05/01/2010
Director's details changed for Sarah Noor on 2010-01-04
dot icon05/01/2010
Director's details changed for Robert John Giffen on 2010-01-04
dot icon05/01/2010
Director's details changed for Noushin Amir Farzam on 2010-01-04
dot icon05/01/2010
Director's details changed for Valerie Jean Giffen on 2010-01-04
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from swanmeade house beamplot LIMITED flat 2 17 the avenue datchet berkshire SL3 9DQ
dot icon27/01/2009
Secretary appointed noushin amir farzam
dot icon27/01/2009
Registered office changed on 27/01/2009 from beamplot LIMITED flat 4 17 the avenue datchet SL3 9DQ
dot icon26/01/2009
Director appointed zuzana hasan
dot icon24/01/2009
Appointment terminated secretary sarah noor
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/03/2006
Return made up to 31/12/04; full list of members
dot icon14/02/2006
New director appointed
dot icon20/12/2005
Registered office changed on 20/12/05 from: c/o campsie & co 80 peascod street windsor berkshire SL4 1DH
dot icon20/12/2005
New secretary appointed
dot icon23/05/2005
New director appointed
dot icon22/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/03/2004
Return made up to 31/12/03; full list of members
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
New secretary appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
Registered office changed on 27/02/04 from: flat 4 17 the avenue datchet berks SL3 9DQ
dot icon27/08/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon06/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon17/04/2001
Amended full accounts made up to 2000-03-31
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon23/02/1999
New director appointed
dot icon12/02/1999
Full accounts made up to 1998-03-31
dot icon12/02/1999
Secretary resigned
dot icon12/02/1999
New director appointed
dot icon12/02/1999
Return made up to 31/12/98; full list of members
dot icon12/02/1999
New secretary appointed;new director appointed
dot icon11/02/1998
Return made up to 31/12/97; change of members
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon25/02/1996
Return made up to 31/12/95; no change of members
dot icon30/11/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon25/08/1993
New director appointed
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon13/03/1992
Return made up to 31/12/91; no change of members
dot icon30/01/1991
Full accounts made up to 1990-03-31
dot icon30/01/1991
Return made up to 31/12/90; no change of members
dot icon29/06/1990
Secretary resigned;new secretary appointed
dot icon29/06/1990
Return made up to 31/12/88; full list of members
dot icon29/06/1990
Full accounts made up to 1989-03-31
dot icon29/06/1990
Full accounts made up to 1988-03-31
dot icon29/06/1990
Return made up to 31/12/89; full list of members
dot icon26/06/1990
Restoration by order of the court
dot icon19/12/1989
Final Gazette dissolved via compulsory strike-off
dot icon11/08/1989
First gazette
dot icon11/05/1988
Full accounts made up to 1987-03-31
dot icon11/05/1988
Return made up to 31/12/87; no change of members
dot icon09/02/1987
Full accounts made up to 1985-03-31
dot icon09/02/1987
Full accounts made up to 1984-03-31
dot icon09/02/1987
Full accounts made up to 1986-03-31
dot icon09/02/1987
Return made up to 31/12/84; full list of members
dot icon09/02/1987
Return made up to 31/12/86; full list of members
dot icon09/02/1987
Annual return made up to 31/12/85
dot icon09/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1983
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon-84.16 % *

* during past year

Cash in Bank

£407.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
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)
2022
4
6.07K
-
0.00
2.71K
-
2023
4
6.19K
-
0.00
2.57K
-
2024
4
4.42K
-
0.00
407.00
-
2024
4
4.42K
-
0.00
407.00
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

4.42K £Descended-28.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

407.00 £Descended-84.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcculloch, William, Doctor
Director
19/01/1999 - 01/01/2006
-
Akay, Cengiz
Director
01/01/1998 - 02/12/2003
16
Mr Ian Eric Christopher Smallbone
Director
15/07/1993 - 09/09/1996
4
Foster, David John
Secretary
03/10/2003 - 26/04/2005
3
Farzam, Noushin Amir
Director
13/02/1999 - Present
-

Persons with Significant Control

1
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 BEAMPLOT LIMITED

BEAMPLOT LIMITED is an(a) Active company incorporated on 15/07/1983 with the registered office located at Flat 1, 17, The Avenue, Datchet, Slough SL3 9DQ. There are currently 5 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 BEAMPLOT LIMITED?

toggle

BEAMPLOT LIMITED is currently Active. It was registered on 15/07/1983 .

Where is BEAMPLOT LIMITED located?

toggle

BEAMPLOT LIMITED is registered at Flat 1, 17, The Avenue, Datchet, Slough SL3 9DQ.

What does BEAMPLOT LIMITED do?

toggle

BEAMPLOT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BEAMPLOT LIMITED have?

toggle

BEAMPLOT LIMITED had 4 employees in 2024.

What is the latest filing for BEAMPLOT LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-14 with no updates.