BEATCHAIN LIMITED

Register to unlock more data on OkredoRegister

BEATCHAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10362947

Incorporation date

07/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells TN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2016)
dot icon20/04/2026
Resolutions
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon16/09/2025
Change of details for Zoomdance Limited as a person with significant control on 2025-07-14
dot icon16/09/2025
Confirmation statement made on 2025-08-12 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-07-14
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-23
dot icon20/10/2024
Cancellation of shares. Statement of capital on 2024-10-07
dot icon20/10/2024
Purchase of own shares.
dot icon07/10/2024
Director's details changed for Mr Ben Mendoza on 2024-09-26
dot icon12/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/06/2023
Resolutions
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon01/07/2022
Cancellation of shares. Statement of capital on 2022-05-20
dot icon01/07/2022
Purchase of own shares.
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/01/2022
Registration of charge 103629470001, created on 2022-01-06
dot icon08/09/2021
Confirmation statement made on 2021-08-12 with updates
dot icon12/07/2021
Micro company accounts made up to 2020-09-30
dot icon10/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Resolutions
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Change of details for Zoomdance Limited as a person with significant control on 2019-02-02
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/12/2019
Termination of appointment of Stephen David Jones as a director on 2019-12-01
dot icon09/10/2019
Confirmation statement made on 2019-09-06 with updates
dot icon01/07/2019
Micro company accounts made up to 2018-09-30
dot icon26/02/2019
Sub-division of shares on 2019-02-01
dot icon25/02/2019
Resolutions
dot icon25/02/2019
Change of share class name or designation
dot icon18/02/2019
Second filing of Confirmation Statement dated 06/09/2018
dot icon05/02/2019
Cessation of Stephen David Jones as a person with significant control on 2019-02-01
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-02-19
dot icon05/12/2018
Appointment of Mr Ben Mendoza as a director on 2018-12-01
dot icon07/11/2018
06/09/18 Statement of Capital gbp 204
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/03/2018
Change of share class name or designation
dot icon06/03/2018
Particulars of variation of rights attached to shares
dot icon06/03/2018
Resolutions
dot icon23/02/2018
Notification of Zoomdance Limited as a person with significant control on 2018-02-19
dot icon23/02/2018
Change of details for Mr Stephen David Jones as a person with significant control on 2018-02-19
dot icon22/02/2018
Appointment of Mr Luke Mendoza as a director on 2018-02-19
dot icon22/02/2018
Registered office address changed from Flat 3a, Oxford House 3 Friday Street 3 Friday Street Henley on Thames Oxfordshire RG9 1AL United Kingdom to Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 2018-02-22
dot icon04/02/2018
Appointment of Mrs Lesley Mendoza as a director on 2018-02-01
dot icon06/12/2017
Resolutions
dot icon06/12/2017
Change of name notice
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon14/10/2016
Director's details changed for Mr Stephen Stephen Jones on 2016-10-14
dot icon07/09/2016
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
12/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
22
7.26M
-
0.00
92.74K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendoza, Ben
Director
01/12/2018 - Present
2
Mendoza, Lesley
Director
01/02/2018 - Present
3
Jones, Stephen David
Director
07/09/2016 - 01/12/2019
7
Mendoza, Luke
Director
19/02/2018 - Present
-

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 BEATCHAIN LIMITED

BEATCHAIN LIMITED is an(a) Active company incorporated on 07/09/2016 with the registered office located at Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells TN4 8BS. 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 BEATCHAIN LIMITED?

toggle

BEATCHAIN LIMITED is currently Active. It was registered on 07/09/2016 .

Where is BEATCHAIN LIMITED located?

toggle

BEATCHAIN LIMITED is registered at Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells TN4 8BS.

What does BEATCHAIN LIMITED do?

toggle

BEATCHAIN LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BEATCHAIN LIMITED?

toggle

The latest filing was on 20/04/2026: Resolutions.