BEAT CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

BEAT CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06671484

Incorporation date

13/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2008)
dot icon03/12/2025
Resolutions
dot icon02/12/2025
Statement of affairs
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon02/12/2025
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-12-02
dot icon15/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon24/07/2024
Termination of appointment of Complete Secretarial Solutions Limited as a secretary on 2024-07-24
dot icon24/07/2024
Termination of appointment of Priti Raval as a director on 2024-07-24
dot icon14/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon07/10/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/10/2020
Registration of charge 066714840004, created on 2020-10-26
dot icon14/10/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/05/2019
Previous accounting period shortened from 2018-09-30 to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Previous accounting period extended from 2017-07-31 to 2017-09-30
dot icon21/08/2017
Resolutions
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon11/08/2017
Notification of Beat Concepts Holdings Limited as a person with significant control on 2017-07-31
dot icon11/08/2017
Cessation of Amelia Benjamin as a person with significant control on 2017-07-31
dot icon11/08/2017
Cessation of Martin Robert Benjamin as a person with significant control on 2017-07-31
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-07-31
dot icon01/02/2017
Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Regina House 124 Finchley Road London NW3 5JS on 2017-02-01
dot icon18/01/2017
Satisfaction of charge 1 in full
dot icon18/01/2017
Satisfaction of charge 3 in full
dot icon07/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/08/2016
Appointment of Miss Priti Raval as a director on 2016-07-20
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2016
Appointment of Mr Matthew Edward Davies-Benjamin as a director on 2016-05-17
dot icon09/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon01/09/2014
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 2014-09-01
dot icon14/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon18/09/2012
Director's details changed for Amelia Benjamin on 2011-08-14
dot icon10/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/12/2011
Appointment of Mr Martin Robert Benjamin as a director
dot icon21/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon30/12/2010
Amended accounts made up to 2010-08-31
dot icon10/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon27/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon27/09/2010
Director's details changed for Amelia Benjamin on 2009-10-01
dot icon27/09/2010
Secretary's details changed for Complete Secretarial Solutions Limited on 2009-10-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 13/08/09; full list of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL
dot icon15/07/2009
Secretary appointed complete secretarial solutions LIMITED
dot icon15/07/2009
Appointment terminated secretary eastbury park secretaries LIMITED
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2008
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
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
361.66K
-
0.00
84.00K
-
2022
12
395.31K
-
0.00
19.25K
-
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
Mrs Amelia Benjamin
Director
13/08/2008 - Present
-
Mr Martin Robert Benjamin
Director
31/03/2011 - Present
9
COMPLETE SECRETARIAL SOLUTIONS LIMITED
Corporate Secretary
30/06/2009 - 24/07/2024
23
EASTBURY PARK SECRETARIES LIMITED
Corporate Secretary
13/08/2008 - 30/06/2009
10
Mr Matthew Edward Davies-Benjamin
Director
17/05/2016 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAT CONCEPTS LIMITED

BEAT CONCEPTS LIMITED is an(a) Liquidation company incorporated on 13/08/2008 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 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 BEAT CONCEPTS LIMITED?

toggle

BEAT CONCEPTS LIMITED is currently Liquidation. It was registered on 13/08/2008 .

Where is BEAT CONCEPTS LIMITED located?

toggle

BEAT CONCEPTS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does BEAT CONCEPTS LIMITED do?

toggle

BEAT CONCEPTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAT CONCEPTS LIMITED?

toggle

The latest filing was on 03/12/2025: Resolutions.