BEBETTOR LIMITED

Register to unlock more data on OkredoRegister

BEBETTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10794708

Incorporation date

30/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C, 2 North Street, Dorking, Surrey RH4 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2017)
dot icon02/09/2025
Director's details changed for Mr Andrew James De Vine Patrick on 2025-06-01
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon01/09/2025
Confirmation statement made on 2025-06-29 with updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Registered office address changed from Old Gunn Court North Street Dorking Surrey RH4 1DE United Kingdom to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Harry Coco Cott on 2025-04-17
dot icon03/07/2025
Change of details for Mr Harry Coco Cott as a person with significant control on 2025-04-17
dot icon03/07/2025
Secretary's details changed for Mr Steven James Price on 2025-04-17
dot icon03/07/2025
Director's details changed for Mr Clive Nicholas Hawkswood on 2025-04-17
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Statement of capital following an allotment of shares on 2022-12-02
dot icon26/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon19/07/2023
Director's details changed for Mr Harry Coco Cott on 2022-10-20
dot icon18/07/2023
Appointment of Mr Steven James Price as a secretary on 2023-04-25
dot icon18/07/2023
Termination of appointment of Amanda Grove as a secretary on 2023-04-25
dot icon12/07/2023
Director's details changed for Mr Harry Coco Cott on 2022-10-19
dot icon12/07/2023
Change of details for Mr Harry Coco Cott as a person with significant control on 2022-10-19
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-06-29 with updates
dot icon02/12/2020
Resolutions
dot icon02/12/2020
Memorandum and Articles of Association
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon18/06/2020
Second filing of Confirmation Statement dated 29/06/2019
dot icon07/05/2020
Purchase of own shares.
dot icon17/04/2020
Appointment of Mr Clive Nicholas Hawkswood as a director on 2020-04-16
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon16/09/2019
Confirmation statement made on 2019-06-29 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Purchase of own shares.
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon26/09/2018
Registered office address changed from The Bell House Bell Lane Fetcham Leatherhead KT22 9nd United Kingdom to Old Gunn Court North Street Dorking Surrey RH4 1DE on 2018-09-26
dot icon25/07/2018
Change of details for Mr Harry Coco Cott as a person with significant control on 2018-03-06
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon21/06/2018
Appointment of Mr Andrew James De Vine Patrick as a director on 2018-06-21
dot icon04/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-06
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon09/05/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon09/05/2018
Statement of capital following an allotment of shares on 2017-12-02
dot icon09/05/2018
Statement of capital following an allotment of shares on 2017-11-08
dot icon15/11/2017
Resolutions
dot icon28/09/2017
Termination of appointment of Gerald Hamilton Cott as a director on 2017-09-28
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon08/06/2017
Resolutions
dot icon30/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+122.75 % *

* during past year

Cash in Bank

£741,533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
378.03K
-
0.00
332.90K
-
2022
7
649.73K
-
0.00
741.53K
-
2022
7
649.73K
-
0.00
741.53K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

649.73K £Ascended71.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

741.53K £Ascended122.75 % *

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
Patrick, Andrew James De Vine
Director
21/06/2018 - Present
14
Cott, Harry Coco
Director
30/05/2017 - Present
5
Hawkswood, Clive Nicholas
Director
16/04/2020 - Present
4
Price, Steven James
Secretary
25/04/2023 - Present
-
Grove, Amanda
Secretary
30/05/2017 - 25/04/2023
-

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

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 BEBETTOR LIMITED

BEBETTOR LIMITED is an(a) Active company incorporated on 30/05/2017 with the registered office located at Suite C, 2 North Street, Dorking, Surrey RH4 1DN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BEBETTOR LIMITED?

toggle

BEBETTOR LIMITED is currently Active. It was registered on 30/05/2017 .

Where is BEBETTOR LIMITED located?

toggle

BEBETTOR LIMITED is registered at Suite C, 2 North Street, Dorking, Surrey RH4 1DN.

What does BEBETTOR LIMITED do?

toggle

BEBETTOR LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BEBETTOR LIMITED have?

toggle

BEBETTOR LIMITED had 7 employees in 2022.

What is the latest filing for BEBETTOR LIMITED?

toggle

The latest filing was on 02/09/2025: Director's details changed for Mr Andrew James De Vine Patrick on 2025-06-01.