BEAST MODE LIMITED

Register to unlock more data on OkredoRegister

BEAST MODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11135563

Incorporation date

05/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2018)
dot icon13/04/2026
Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13
dot icon25/03/2026
Micro company accounts made up to 2025-09-30
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon20/06/2022
Accounts for a small company made up to 2021-09-30
dot icon25/04/2022
Previous accounting period shortened from 2021-11-27 to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon12/10/2021
Director's details changed for Mrs Donna Louise Chapman on 2021-07-01
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-27
dot icon01/04/2021
Change of details for Independent Vetcare Limited as a person with significant control on 2021-02-18
dot icon21/01/2021
Resolutions
dot icon21/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon09/12/2020
Previous accounting period shortened from 2021-06-30 to 2020-11-27
dot icon30/11/2020
Appointment of Mrs Donna Louise Chapman as a director on 2020-11-27
dot icon30/11/2020
Appointment of Mr Mark Andrew Gillings as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of Alasdair Frost as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of Rory Bell as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of Jonathan Christopher Bell as a director on 2020-11-27
dot icon30/11/2020
Notification of Independent Vetcare Limited as a person with significant control on 2020-11-27
dot icon30/11/2020
Termination of appointment of Stuart Cooke as a director on 2020-11-27
dot icon30/11/2020
Cessation of Alasdair Frost as a person with significant control on 2020-11-27
dot icon30/11/2020
Cessation of Stuart Cooke as a person with significant control on 2020-11-27
dot icon30/11/2020
Registered office address changed from Unit 706 Avenue E West Thorp Arch Estate Wetherby LS23 7GA England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2020-11-30
dot icon30/11/2020
Satisfaction of charge 111355630001 in full
dot icon27/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon15/10/2020
Particulars of variation of rights attached to shares
dot icon15/10/2020
Change of share class name or designation
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Memorandum and Articles of Association
dot icon03/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/01/2020
Previous accounting period shortened from 2020-01-31 to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon27/09/2019
Registration of charge 111355630001, created on 2019-09-25
dot icon08/08/2019
Registered office address changed from Calyx House South Road Taunton TA1 3DU United Kingdom to Unit 706 Avenue E West Thorp Arch Estate Wetherby LS23 7GA on 2019-08-08
dot icon08/08/2019
Appointment of Mr Jonathan Christopher Bell as a director on 2019-07-01
dot icon08/08/2019
Appointment of Mr Rory Bell as a director on 2019-07-01
dot icon20/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/03/2019
Change of details for Mr Edward Oliver Cooke as a person with significant control on 2019-03-29
dot icon29/03/2019
Change of details for Mr Ossian Frost as a person with significant control on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Edward Oliver Cooke on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Ossian Frost on 2019-03-29
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon05/01/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
2.32M
-
0.00
266.79K
-
2022
76
400.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
27/11/2020 - Present
363
Simpson, Donna Louise
Director
27/11/2020 - Present
116

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+
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 BEAST MODE LIMITED

BEAST MODE LIMITED is an(a) Active company incorporated on 05/01/2018 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. 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 BEAST MODE LIMITED?

toggle

BEAST MODE LIMITED is currently Active. It was registered on 05/01/2018 .

Where is BEAST MODE LIMITED located?

toggle

BEAST MODE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does BEAST MODE LIMITED do?

toggle

BEAST MODE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEAST MODE LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13.