BEAUTONS VENTURES LTD

Register to unlock more data on OkredoRegister

BEAUTONS VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10755113

Incorporation date

05/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Kingsway, Bedford MK42 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon16/12/2023
Registered office address changed from 106-118 Smithdown Road Liverpool L7 4JQ England to 13 Kingsway Bedford MK42 9BB on 2023-12-16
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Amended total exemption full accounts made up to 2020-05-31
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
Confirmation statement made on 2021-12-09 with updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Termination of appointment of Uooha Devi Chinthakunta as a director on 2021-05-19
dot icon20/09/2021
Appointment of Mrs Uooha Devi Chinthakunta as a director on 2021-05-19
dot icon20/09/2021
Director's details changed for Mrs Uooha Devi Chinthakunta on 2021-09-01
dot icon14/09/2021
Registered office address changed from Fairbourne Drive Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG England to 106-118 Smithdown Road Liverpool L7 4JQ on 2021-09-14
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Micro company accounts made up to 2020-05-31
dot icon04/09/2021
Change of details for Mrs Uooha Devi Chinthakunta as a person with significant control on 2021-05-20
dot icon02/09/2021
Director's details changed for Mrs Uooha Devi Chinthakunta on 2021-05-20
dot icon02/09/2021
Change of details for Mrs Uooha Devi Chinthakunta as a person with significant control on 2021-05-20
dot icon28/08/2021
Compulsory strike-off action has been suspended
dot icon27/08/2021
Termination of appointment of Arman Uddin Mohammed as a director on 2021-05-20
dot icon27/08/2021
Notification of Uooha Devi Chinthakunta as a person with significant control on 2021-05-20
dot icon27/08/2021
Cessation of Arman Uddin Mohammed as a person with significant control on 2021-05-20
dot icon27/08/2021
Appointment of Mrs Uooha Devi Chinthakunta as a director on 2021-05-19
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Termination of appointment of Abid Ullah as a director on 2021-05-19
dot icon15/06/2021
Notification of Arman Uddin Mohammed as a person with significant control on 2021-05-19
dot icon15/06/2021
Cessation of Abid Ullah as a person with significant control on 2021-05-19
dot icon15/06/2021
Appointment of Mr Arman Uddin Mohammed as a director on 2021-05-19
dot icon01/03/2021
Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE England to Fairbourne Drive Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG on 2021-03-01
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon04/12/2020
Registered office address changed from 500 Avebury Blvd, Milton Keynes Avebury Boulevard Milton Keynes MK9 2BE England to 500 Avebury Boulevard Milton Keynes MK9 2BE on 2020-12-04
dot icon04/12/2020
Registered office address changed from 105 Goldbeaters Grove Edgware HA8 9DR England to 500 Avebury Blvd, Milton Keynes Avebury Boulevard Milton Keynes MK9 2BE on 2020-12-04
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2020
Cessation of Abid Ullah as a person with significant control on 2019-08-07
dot icon19/11/2020
Cessation of Ioannis Stefanidis as a person with significant control on 2020-07-25
dot icon19/11/2020
Notification of Abid Ullah as a person with significant control on 2019-08-07
dot icon19/11/2020
Notification of Abid Ullah as a person with significant control on 2019-08-07
dot icon19/11/2020
Termination of appointment of Iaonnis Stefanidis as a director on 2019-08-07
dot icon28/09/2020
Appointment of Mr Abid Ullah as a director on 2019-07-07
dot icon25/07/2020
Notification of Ioannis Stefanidis as a person with significant control on 2020-06-01
dot icon25/07/2020
Termination of appointment of Michael David Golberg as a director on 2020-03-05
dot icon25/07/2020
Registered office address changed from 84 Virginia Road Thornton Heath CR7 8EJ England to 105 Goldbeaters Grove Edgware HA8 9DR on 2020-07-25
dot icon06/07/2020
Cessation of Michael David Golberg as a person with significant control on 2020-03-05
dot icon16/06/2020
Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 84 Virginia Road Thornton Heath CR7 8EJ on 2020-06-16
dot icon08/06/2020
Appointment of Mr Iaonnis Stefanidis as a director on 2019-06-01
dot icon26/05/2020
Registered office address changed from 115 London Road Morden Surrey SM4 5HP United Kingdom to 115 London Road Morden Surrey SM4 5HP on 2020-05-26
dot icon26/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon23/05/2020
Notification of Michael David Golberg as a person with significant control on 2020-03-01
dot icon23/05/2020
Cessation of Sabeen Bushra as a person with significant control on 2020-03-01
dot icon23/05/2020
Appointment of Mr Michael David Golberg as a director on 2020-03-01
dot icon23/05/2020
Termination of appointment of Sabeen Bushra as a director on 2020-03-01
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/07/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon05/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
09/12/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ullah, Abid
Director
07/07/2019 - 19/05/2021
10
Bushra, Sabeen
Director
05/05/2017 - 01/03/2020
7
Mr Michael David Golberg
Director
01/03/2020 - 05/03/2020
-
Chinthakunta, Uooha Devi
Director
19/05/2021 - Present
2
Mohammed, Arman Uddin
Director
19/05/2021 - 20/05/2021
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEAUTONS VENTURES LTD

BEAUTONS VENTURES LTD is an(a) Active company incorporated on 05/05/2017 with the registered office located at 13 Kingsway, Bedford MK42 9BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTONS VENTURES LTD?

toggle

BEAUTONS VENTURES LTD is currently Active. It was registered on 05/05/2017 .

Where is BEAUTONS VENTURES LTD located?

toggle

BEAUTONS VENTURES LTD is registered at 13 Kingsway, Bedford MK42 9BB.

What does BEAUTONS VENTURES LTD do?

toggle

BEAUTONS VENTURES LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BEAUTONS VENTURES LTD?

toggle

The latest filing was on 16/12/2023: Registered office address changed from 106-118 Smithdown Road Liverpool L7 4JQ England to 13 Kingsway Bedford MK42 9BB on 2023-12-16.