BECAUZE CIC

Register to unlock more data on OkredoRegister

BECAUZE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12485832

Incorporation date

26/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 20 Romily Court, Landridge Road, Fulham, London SW6 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2020)
dot icon23/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/11/2024
Appointment of Mr Abdulfatai Soetan-Balogun as a director on 2024-11-20
dot icon29/11/2024
Appointment of Miss Gabryella Benson Crawford as a director on 2024-11-20
dot icon22/11/2024
Termination of appointment of Henry Obaro as a director on 2024-11-11
dot icon20/06/2024
Withdrawal of a person with significant control statement on 2024-06-20
dot icon20/06/2024
Notification of Carlos Anthony Husbands as a person with significant control on 2021-08-25
dot icon25/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon04/02/2024
Termination of appointment of Lamis Khamis as a director on 2024-02-04
dot icon19/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/11/2023
Termination of appointment of Leroy Rodney Sylvan as a director on 2023-11-03
dot icon03/11/2023
Appointment of Miss Lamis Khamis as a director on 2023-11-03
dot icon03/11/2023
Director's details changed for Miss Lamis Khamis on 2023-11-03
dot icon25/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon21/11/2022
Appointment of Mr Leroy Rodney Sylvan as a director on 2022-11-16
dot icon30/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/05/2022
Appointment of Mr Henry Obaro as a director on 2022-05-06
dot icon11/04/2022
Accounts for a dormant company made up to 2021-02-28
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Confirmation statement made on 2022-02-25 with updates
dot icon06/09/2021
Confirmation statement made on 2021-02-25 with updates
dot icon06/09/2021
Termination of appointment of Breid Marie Patricia O'carroll as a director on 2021-05-15
dot icon21/07/2021
Registered office address changed from Flat 10 High Street Lighterage Court Brentford TW8 0FT England to Flat 20 Romily Court Landridge Road Fulham London SW6 4LL on 2021-07-21
dot icon26/02/2020
Incorporation of a Community Interest Company
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.36K
-
0.00
2.57K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Husbands, Carlos Anthony
Director
26/02/2020 - Present
2
Khamis, Lamis
Director
03/11/2023 - 04/02/2024
7
Sylvan, Leroy Rodney
Director
16/11/2022 - 03/11/2023
-
Obaro, Henry
Director
06/05/2022 - 11/11/2024
-
O'carroll, Breid Marie Patricia
Director
26/02/2020 - 15/05/2021
-

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 BECAUZE CIC

BECAUZE CIC is an(a) Active company incorporated on 26/02/2020 with the registered office located at Flat 20 Romily Court, Landridge Road, Fulham, London SW6 4LL. 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 BECAUZE CIC?

toggle

BECAUZE CIC is currently Active. It was registered on 26/02/2020 .

Where is BECAUZE CIC located?

toggle

BECAUZE CIC is registered at Flat 20 Romily Court, Landridge Road, Fulham, London SW6 4LL.

What does BECAUZE CIC do?

toggle

BECAUZE CIC operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BECAUZE CIC?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-25 with no updates.