BECKHAM BRAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BECKHAM BRAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09176844

Incorporation date

14/08/2014

Size

Small

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2014)
dot icon13/12/2025
Change of details for a person with significant control
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon08/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon09/08/2022
Group of companies' accounts made up to 2020-12-31
dot icon15/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon11/02/2022
Change of share class name or designation
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon08/02/2022
Cessation of Drjb Holdings Limited as a person with significant control on 2022-02-03
dot icon08/02/2022
Notification of Footwork Productions Limited as a person with significant control on 2022-02-03
dot icon14/01/2022
Resolutions
dot icon14/01/2022
Statement of capital on 2022-01-14
dot icon14/01/2022
Statement by Directors
dot icon14/01/2022
Solvency Statement dated 13/01/22
dot icon14/01/2022
Resolutions
dot icon13/01/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon13/01/2022
Cessation of Victoria Caroline Beckham as a person with significant control on 2022-01-12
dot icon13/01/2022
Notification of Drjb Holdings Limited as a person with significant control on 2022-01-12
dot icon13/01/2022
Cessation of David Robert Joseph Beckham as a person with significant control on 2022-01-12
dot icon13/01/2022
Cessation of Footwork Productions Limited as a person with significant control on 2022-01-12
dot icon13/01/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon12/01/2022
Change of details for Footwork Productions Limited as a person with significant control on 2019-06-18
dot icon12/01/2022
Statement of capital on 2022-01-12
dot icon12/01/2022
Statement by Directors
dot icon12/01/2022
Solvency Statement dated 12/01/22
dot icon12/01/2022
Resolutions
dot icon10/01/2022
Particulars of variation of rights attached to shares
dot icon10/01/2022
Sub-division of shares on 2022-01-04
dot icon10/01/2022
Change of share class name or designation
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon09/01/2022
Memorandum and Articles of Association
dot icon09/01/2022
Resolutions
dot icon01/09/2021
Group of companies' accounts made up to 2019-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon06/07/2021
Change of details for David Robert Joseph Beckham as a person with significant control on 2021-06-22
dot icon01/07/2021
Change of details for David Robert Joseph Beckham as a person with significant control on 2021-06-22
dot icon07/08/2020
Director's details changed for Mr David Robert Joseph Beckham on 2020-07-23
dot icon07/08/2020
Director's details changed for Victoria Caroline Beckham on 2020-07-23
dot icon06/08/2020
Confirmation statement made on 2020-06-23 with updates
dot icon22/07/2020
Register inspection address has been changed from Hanover House Hanover Square London W1S 1HP England to 7 Savoy Court London WC2R 0EX
dot icon27/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/08/2019
Termination of appointment of Abogado Nominees Limited as a secretary on 2019-08-15
dot icon26/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon02/07/2019
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Hanover House Hanover Square London W1S 1HP
dot icon14/06/2019
Change of details for David Robert Joseph Beckham as a person with significant control on 2019-05-08
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon28/05/2019
Particulars of variation of rights attached to shares
dot icon28/05/2019
Resolutions
dot icon23/05/2019
Cessation of Xix Management Uk Limited as a person with significant control on 2019-05-08
dot icon23/05/2019
Notification of Footwork Productions Limited as a person with significant control on 2019-05-08
dot icon17/05/2019
Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to Hanover House 14 Hanover Square London W1S 1HP on 2019-05-17
dot icon16/05/2019
Termination of appointment of Robert Cecil Gifford Dodds as a director on 2019-05-08
dot icon08/05/2019
Statement by Directors
dot icon08/05/2019
Statement of capital on 2019-05-08
dot icon08/05/2019
Solvency Statement dated 08/05/19
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Statement by Directors
dot icon08/05/2019
Statement of capital on 2019-05-08
dot icon08/05/2019
Solvency Statement dated 08/05/19
dot icon08/05/2019
Resolutions
dot icon21/12/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon29/03/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon20/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/12/2017
Resolutions
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/06/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon08/06/2017
Director's details changed for Victoria Caroline Beckham on 2017-06-07
dot icon08/06/2017
Director's details changed for Mr David Robert Joseph Beckham on 2017-06-07
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon19/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon27/06/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon27/06/2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon21/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon23/02/2015
Previous accounting period shortened from 2015-08-31 to 2014-12-31
dot icon26/01/2015
Resolutions
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon14/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckham, David Robert Joseph
Director
14/08/2014 - Present
21
Beckham, Victoria Caroline
Director
14/08/2014 - Present
14

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 BECKHAM BRAND HOLDINGS LIMITED

BECKHAM BRAND HOLDINGS LIMITED is an(a) Active company incorporated on 14/08/2014 with the registered office located at 7 Savoy Court, London WC2R 0EX. 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 BECKHAM BRAND HOLDINGS LIMITED?

toggle

BECKHAM BRAND HOLDINGS LIMITED is currently Active. It was registered on 14/08/2014 .

Where is BECKHAM BRAND HOLDINGS LIMITED located?

toggle

BECKHAM BRAND HOLDINGS LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does BECKHAM BRAND HOLDINGS LIMITED do?

toggle

BECKHAM BRAND HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BECKHAM BRAND HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2025: Change of details for a person with significant control.