BEAUMONT ALEXIS LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT ALEXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06859911

Incorporation date

26/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

128 Fulwell Road, Teddington TW11 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Registered office address changed from 30 Clifton Road Wallington SM6 8AN England to 128 128 Fulwell Road Teddington TW11 0RQ on 2025-10-08
dot icon08/10/2025
Registered office address changed from 128 128 Fulwell Road Teddington TW11 0RQ England to 128 Fulwell Road Teddington TW11 0RQ on 2025-10-08
dot icon08/10/2025
Notification of Mohamed Adnan as a person with significant control on 2025-10-08
dot icon29/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon09/02/2024
Director's details changed for Mr Mohamed Adnan on 2024-02-07
dot icon09/02/2024
Director's details changed for Mr Mohamed Adnan on 2024-02-07
dot icon09/02/2024
Change of details for Mr Riyaz Mohammed as a person with significant control on 2024-02-07
dot icon07/02/2024
Registered office address changed from 11 Clive Way Shrewsbury SY2 5QJ England to 30 Clifton Road Wallington SM6 8AN on 2024-02-07
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Director's details changed for Mr Mohamed Adnan on 2023-11-07
dot icon31/10/2023
Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 11 Clive Way Shrewsbury SY2 5QJ on 2023-10-31
dot icon31/10/2023
Registered office address changed from 11 Clive Way Shrewsbury SY2 5QJ England to 11 Clive Way Shrewsbury SY2 5QJ on 2023-10-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon23/08/2017
Director's details changed for Mr Riyaz Mohammed on 2017-08-23
dot icon23/08/2017
Director's details changed for Mr Mohamed Adnan on 2017-08-23
dot icon23/08/2017
Director's details changed for Mr Riyaz Mohammed on 2017-08-23
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon04/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon26/11/2016
Director's details changed for Riyaz Mohammed on 2016-11-25
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Mohamed Adnan on 2014-12-04
dot icon11/03/2016
Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 52a Spring Grove Road Hounslow TW3 4BN on 2016-03-11
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon12/06/2015
Termination of appointment of Mohamed Nauman as a director on 2014-12-30
dot icon11/06/2015
Director's details changed for Riyaz Mohammed on 2015-06-11
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Director's details changed for Riyaz Mohammed on 2014-09-13
dot icon30/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/12/2010
Director's details changed for Riyaz Mohammed on 2010-12-29
dot icon25/11/2010
Termination of appointment of Mohamed Kazim as a director
dot icon22/11/2010
Director's details changed for Mr Mohamed Kazim on 2010-11-22
dot icon16/09/2010
Appointment of Mr Mohamed Nauman as a director
dot icon14/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mohamed Kazim on 2010-03-26
dot icon14/06/2010
Director's details changed for Mohamed Adnan on 2010-03-26
dot icon12/01/2010
Resolutions
dot icon12/01/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon12/01/2010
Registered office address changed from No. 3 Brazier Crescent Northolt Middlesex UB5 6FB United Kingdom on 2010-01-12
dot icon12/01/2010
Termination of appointment of Mohamed Nauman as a director
dot icon12/01/2010
Appointment of Riyaz Mohammed as a director
dot icon12/01/2010
Appointment of Mohamed Adnan as a director
dot icon14/04/2009
Director's change of particulars / nauman mohamed / 08/04/2009
dot icon06/04/2009
Director's change of particulars / nuaman mohamed / 26/03/2009
dot icon26/03/2009
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
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
27.37K
-
0.00
43.26K
-
2022
6
27.67K
-
0.00
42.79K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nauman, Mohamed
Director
15/09/2010 - 30/12/2014
1
Mohammed, Riyaz
Director
08/01/2010 - Present
6
Adnan, Mohamed
Director
08/01/2010 - Present
4
Nauman, Mohamed
Director
26/03/2009 - 08/01/2010
1
Kazim, Mohamed
Director
26/03/2009 - 24/11/2010
-

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 BEAUMONT ALEXIS LIMITED

BEAUMONT ALEXIS LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at 128 Fulwell Road, Teddington TW11 0RQ. 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 BEAUMONT ALEXIS LIMITED?

toggle

BEAUMONT ALEXIS LIMITED is currently Active. It was registered on 26/03/2009 .

Where is BEAUMONT ALEXIS LIMITED located?

toggle

BEAUMONT ALEXIS LIMITED is registered at 128 Fulwell Road, Teddington TW11 0RQ.

What does BEAUMONT ALEXIS LIMITED do?

toggle

BEAUMONT ALEXIS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEAUMONT ALEXIS LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.