BEAT SCHOOL UNIFORMS.CO.UK LIMITED

Register to unlock more data on OkredoRegister

BEAT SCHOOL UNIFORMS.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05947459

Incorporation date

26/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit N, Penfold Industrial Park, Imperial Way, Watford WD24 4YYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon06/10/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon22/04/2025
Registered office address changed from 4th Floor, Eldon Chambers 30-32 Fleet Street London EC4Y 1AA England to Unit N, Penfold Industrial Park Imperial Way Watford WD24 4YY on 2025-04-22
dot icon11/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon10/09/2024
Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to 4th Floor, Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 2024-09-10
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/11/2022
Director's details changed for Mrs Susie Benjamin on 2022-09-26
dot icon18/11/2022
Change of details for Mrs Susie Benjamin as a person with significant control on 2022-09-26
dot icon18/11/2022
Confirmation statement made on 2022-09-26 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/05/2022
Appointment of Mrs Jesse Benjamin-Toon as a director on 2022-05-16
dot icon18/05/2022
Appointment of Mr Myles Toon as a director on 2022-05-16
dot icon25/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon22/10/2021
Change of details for Mrs Susie Benjamin as a person with significant control on 2021-09-26
dot icon22/10/2021
Director's details changed for Mrs Susie Benjamin on 2021-07-13
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon07/01/2021
Confirmation statement made on 2020-09-26 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon03/10/2019
Change of details for Ms Susie Benjamin as a person with significant control on 2019-10-01
dot icon01/10/2019
Director's details changed for Ms Susie Benjamin on 2019-10-01
dot icon01/10/2019
Change of details for Ms Susie Benjamin as a person with significant control on 2019-10-01
dot icon09/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Satisfaction of charge 1 in full
dot icon08/11/2018
Confirmation statement made on 2018-09-26 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-29
dot icon14/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon15/07/2016
Termination of appointment of Deborah Lowensohn as a secretary on 2016-07-15
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-09-29
dot icon25/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon29/09/2014
Director's details changed for Ms Susie Benjamin on 2014-09-29
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-09-26 with full list of shareholders
dot icon05/01/2012
Director's details changed for Ms Susie Benjamin on 2011-07-17
dot icon04/01/2012
Registered office address changed from C/O Amitra & Co 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 2012-01-04
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon12/10/2010
Director's details changed for Ms Susie Benjamin on 2010-09-26
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/12/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon27/10/2008
Return made up to 26/09/08; full list of members
dot icon27/10/2008
Director's change of particulars / susie benjamin / 18/07/2008
dot icon22/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/03/2008
Prev sho from 30/09/2007 to 30/06/2007
dot icon12/02/2008
Registered office changed on 12/02/08 from: 15 tudor manor gardens watford middx WD25 9TQ
dot icon17/12/2007
New secretary appointed
dot icon13/11/2007
Return made up to 26/09/07; full list of members
dot icon25/09/2007
New director appointed
dot icon16/08/2007
Registered office changed on 16/08/07 from: 6A & 6B lowther road lowther road stanmore middlesex HA7 1EP
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon05/10/2006
Registered office changed on 05/10/06 from: beat school uniforms.co.uk LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon26/09/2006
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
29/09/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
336.18K
-
0.00
306.17K
-
2022
33
344.36K
-
0.00
195.81K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benjamin, Susie
Director
31/07/2007 - Present
1
Toon, Myles
Director
16/05/2022 - Present
-
Benjamin-Toon, Jesse
Director
16/05/2022 - Present
-

Persons with Significant Control

1
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 BEAT SCHOOL UNIFORMS.CO.UK LIMITED

BEAT SCHOOL UNIFORMS.CO.UK LIMITED is an(a) Active company incorporated on 26/09/2006 with the registered office located at Unit N, Penfold Industrial Park, Imperial Way, Watford WD24 4YY. 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 SCHOOL UNIFORMS.CO.UK LIMITED?

toggle

BEAT SCHOOL UNIFORMS.CO.UK LIMITED is currently Active. It was registered on 26/09/2006 .

Where is BEAT SCHOOL UNIFORMS.CO.UK LIMITED located?

toggle

BEAT SCHOOL UNIFORMS.CO.UK LIMITED is registered at Unit N, Penfold Industrial Park, Imperial Way, Watford WD24 4YY.

What does BEAT SCHOOL UNIFORMS.CO.UK LIMITED do?

toggle

BEAT SCHOOL UNIFORMS.CO.UK LIMITED operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

What is the latest filing for BEAT SCHOOL UNIFORMS.CO.UK LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-04-25 with no updates.