BEANPLANET LTD

Register to unlock more data on OkredoRegister

BEANPLANET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03238038

Incorporation date

15/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Baronsmede, London W5 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1996)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon02/07/2020
Director's details changed for Mr Garfield Anthony Watson on 2020-07-02
dot icon02/07/2020
Change of details for Mr Garfield Anthony Watson as a person with significant control on 2020-07-02
dot icon02/07/2020
Registered office address changed from 7 Gunnersbury Drive Ealing London W5 4LL to 6 Baronsmede London W5 4LT on 2020-07-02
dot icon02/07/2020
Director's details changed for Mr Garfield Anthony Watson on 2020-07-02
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon24/09/2018
Termination of appointment of Angela Jane Watson as a secretary on 2018-09-24
dot icon24/09/2018
Cessation of Angela Jane Watson as a person with significant control on 2018-04-07
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon05/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon02/10/2010
Director's details changed for Garfield Anthony Watson on 2010-08-15
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon02/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 15/08/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 15/08/07; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon21/09/2007
Secretary's particulars changed
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2006
Registered office changed on 14/12/06 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP
dot icon09/10/2006
Return made up to 15/08/06; full list of members
dot icon02/05/2006
Certificate of change of name
dot icon07/02/2006
Registered office changed on 07/02/06 from: 72 bilton road perivale middlesex UB6 7DE
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 15/08/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 15/08/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/09/2003
Return made up to 15/08/03; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/09/2002
Return made up to 15/08/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 15/08/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 15/08/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-03-31
dot icon08/09/1999
Return made up to 15/08/99; full list of members
dot icon12/07/1999
Ad 09/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 15/08/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon08/09/1997
Return made up to 15/08/97; full list of members
dot icon06/05/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon04/03/1997
Registered office changed on 04/03/97 from: suites 6/7 research house fraser road perivale middlesex UB6 7AQ
dot icon16/10/1996
Registered office changed on 16/10/96 from: research house fraser road perivale middlesex UB6 7AQ
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
New director appointed
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Secretary resigned
dot icon15/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
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
1
1.57K
-
0.00
16.65K
-
2022
1
28.74K
-
0.00
53.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/08/1996 - 19/08/1996
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
15/08/1996 - 19/08/1996
12878
Watson, Angela Jane
Secretary
19/08/1996 - 24/09/2018
-
Mr Garfield Anthony Watson
Director
19/08/1996 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEANPLANET LTD

BEANPLANET LTD is an(a) Active company incorporated on 15/08/1996 with the registered office located at 6 Baronsmede, London W5 4LT. 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 BEANPLANET LTD?

toggle

BEANPLANET LTD is currently Active. It was registered on 15/08/1996 .

Where is BEANPLANET LTD located?

toggle

BEANPLANET LTD is registered at 6 Baronsmede, London W5 4LT.

What does BEANPLANET LTD do?

toggle

BEANPLANET LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for BEANPLANET LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.