BEASONS (UK) LIMITED

Register to unlock more data on OkredoRegister

BEASONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04055109

Incorporation date

17/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

336a Regents Park Road, Finchley, London N3 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon15/01/2026
Notification of Naeem Ullah Goraya as a person with significant control on 2026-01-14
dot icon15/01/2026
Confirmation statement made on 2025-08-28 with no updates
dot icon21/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon29/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon18/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/04/2021
Director's details changed for Mr Clive Edward Beard on 2021-02-01
dot icon05/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon05/02/2021
Director's details changed for Mr Naeem Ullah Goraya on 2021-01-04
dot icon05/02/2021
Secretary's details changed for Mr Naeem Ullah Goraya on 2021-01-04
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon23/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon31/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon31/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon18/07/2014
Satisfaction of charge 4 in full
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2009-10-31
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Naeem Ullah Goraya on 2009-12-14
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon12/12/2008
Director and secretary's change of particulars / naeem goraya / 31/08/2008
dot icon11/12/2008
Appointment terminated director andrew beard
dot icon11/12/2008
Resolutions
dot icon18/08/2008
Return made up to 17/08/08; full list of members
dot icon01/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/11/2007
New director appointed
dot icon21/08/2007
Return made up to 17/08/07; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/09/2006
Return made up to 17/08/06; full list of members
dot icon10/08/2006
New director appointed
dot icon03/08/2006
Particulars of mortgage/charge
dot icon23/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon22/08/2005
Return made up to 17/08/05; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon11/08/2004
Return made up to 17/08/04; full list of members
dot icon28/08/2003
Return made up to 17/08/03; full list of members
dot icon28/08/2003
Director's particulars changed
dot icon07/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/07/2003
Particulars of mortgage/charge
dot icon18/08/2002
Return made up to 17/08/02; full list of members
dot icon13/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/10/2001
Accounting reference date extended from 31/08/01 to 31/10/01
dot icon15/08/2001
Return made up to 17/08/01; full list of members
dot icon19/06/2001
Registered office changed on 19/06/01 from: 1265A high road london N20 9HS
dot icon01/03/2001
New secretary appointed
dot icon01/03/2001
Secretary resigned
dot icon11/09/2000
Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000
dot icon05/09/2000
Registered office changed on 05/09/00 from: 1265A high road london N20 9HS
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Secretary resigned
dot icon17/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
181.97K
-
0.00
-
-
2022
2
188.06K
-
0.00
-
-
2022
2
188.06K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

188.06K £Ascended3.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Naeem Ullah Goraya
Director
10/08/2006 - Present
16
BRIGHTON SECRETARY LIMITED
Nominee Secretary
17/08/2000 - 17/08/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
17/08/2000 - 17/08/2000
9606
Beard, Clive Edward
Director
21/11/2007 - Present
20
Goraya, Naeem Ullah
Secretary
11/04/2006 - Present
2

Persons with Significant Control

2
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 BEASONS (UK) LIMITED

BEASONS (UK) LIMITED is an(a) Active company incorporated on 17/08/2000 with the registered office located at 336a Regents Park Road, Finchley, London N3 2LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEASONS (UK) LIMITED?

toggle

BEASONS (UK) LIMITED is currently Active. It was registered on 17/08/2000 .

Where is BEASONS (UK) LIMITED located?

toggle

BEASONS (UK) LIMITED is registered at 336a Regents Park Road, Finchley, London N3 2LN.

What does BEASONS (UK) LIMITED do?

toggle

BEASONS (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEASONS (UK) LIMITED have?

toggle

BEASONS (UK) LIMITED had 2 employees in 2022.

What is the latest filing for BEASONS (UK) LIMITED?

toggle

The latest filing was on 15/01/2026: Notification of Naeem Ullah Goraya as a person with significant control on 2026-01-14.