BEARDED THEORY LTD

Register to unlock more data on OkredoRegister

BEARDED THEORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07574230

Incorporation date

22/03/2011

Size

Small

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/09/2024
Director's details changed for Sean Akins on 2024-09-06
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/09/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon02/02/2022
Director's details changed for Sean Atkins on 2022-02-02
dot icon02/02/2022
Director's details changed for George Atkins on 2022-02-02
dot icon27/01/2022
Notification of Spring Music Group Limited as a person with significant control on 2021-12-07
dot icon26/01/2022
Cessation of Spring Music Group Limited as a person with significant control on 2021-12-21
dot icon21/01/2022
Cessation of Stephen Robert Blount as a person with significant control on 2021-12-07
dot icon21/01/2022
Cessation of Richard David Bryan as a person with significant control on 2021-12-07
dot icon21/01/2022
Notification of Spring Music Group Limited as a person with significant control on 2021-12-21
dot icon21/01/2022
Termination of appointment of Stephen Robert Blount as a director on 2022-01-14
dot icon21/01/2022
Termination of appointment of James Lyndon Willis as a director on 2022-01-14
dot icon21/01/2022
Appointment of Sean Atkins as a director on 2022-01-14
dot icon21/01/2022
Appointment of George Atkins as a director on 2022-01-14
dot icon20/01/2022
Registered office address changed from Grove House 774 - 780 Wilmslow Road Manchester M20 2DR England to 2 Lace Market Square Nottingham NG1 1PB on 2022-01-20
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon16/04/2021
Micro company accounts made up to 2021-03-31
dot icon20/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon06/04/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon21/06/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon16/01/2019
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Grove House 774 - 780 Wilmslow Road Manchester M20 2DR on 2019-01-16
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/12/2017
Appointment of Mr James Lyndon Willis as a director on 2017-10-27
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon17/03/2016
Statement of capital following an allotment of shares on 2015-08-12
dot icon21/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/09/2015
Termination of appointment of James Lyndon Willis as a director on 2015-09-16
dot icon21/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Richard Bryan as a director
dot icon29/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/04/2013
Registered office address changed from 219 Vicarage Corner House Burton Road Derby Derbyshire DE23 6AE England on 2013-04-26
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/03/2011
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
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
270.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Akins
Director
14/01/2022 - Present
25
Mr Stephen Robert Blount
Director
22/03/2011 - 14/01/2022
7
Akins, George Henry
Director
14/01/2022 - Present
29
Bryan, Richard David
Director
22/03/2011 - 16/04/2014
8
Willis, James Lyndon
Director
27/10/2017 - 14/01/2022
5

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+
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 BEARDED THEORY LTD

BEARDED THEORY LTD is an(a) Active company incorporated on 22/03/2011 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 2 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 BEARDED THEORY LTD?

toggle

BEARDED THEORY LTD is currently Active. It was registered on 22/03/2011 .

Where is BEARDED THEORY LTD located?

toggle

BEARDED THEORY LTD is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does BEARDED THEORY LTD do?

toggle

BEARDED THEORY LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BEARDED THEORY LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.