BEDS WITH EASE LIMITED

Register to unlock more data on OkredoRegister

BEDS WITH EASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230149

Incorporation date

07/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/10/2025
Appointment of Mr Johnson Irudayaraj as a director on 2025-10-14
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/10/2024
Appointment of Mr Nathan Bullas as a director on 2024-10-23
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/07/2022
Termination of appointment of Peter Dandrea Duilio Leccacorvi as a director on 2022-07-25
dot icon13/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/06/2022
Registered office address changed from PO Box PO Box 317 Beds with Ease 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2022-06-07
dot icon21/04/2022
Termination of appointment of Robert Jan Mclean as a director on 2022-04-11
dot icon10/02/2022
Appointment of Mr Robert Jan Mclean as a director on 2022-02-10
dot icon17/01/2022
Notification of Nathan Bullas as a person with significant control on 2022-01-10
dot icon14/01/2022
Appointment of Mr Peter Dandrea Duilio Leccacorvi as a director on 2022-01-10
dot icon14/01/2022
Cessation of Adam Trevor Pardini as a person with significant control on 2022-01-10
dot icon14/01/2022
Cessation of Hussein Gulamali Rajan as a person with significant control on 2022-01-10
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of Hussein Gulamali Rajan as a director on 2021-11-19
dot icon28/10/2021
Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Beds with Ease 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ on 2021-10-28
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon24/03/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon24/03/2021
Secretary's details changed for Adam Trevor Pardini on 2021-01-11
dot icon24/03/2021
Secretary's details changed for Adam Trevor Pardini on 2021-01-11
dot icon24/03/2021
Change of details for Mr Adam Trevor Pardini as a person with significant control on 2021-03-24
dot icon11/01/2021
Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 2021-01-11
dot icon11/01/2021
Registered office address changed from 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 2021-01-11
dot icon18/12/2020
Termination of appointment of Philip John Turner as a director on 2020-10-31
dot icon06/11/2020
Registration of charge 042301490001, created on 2020-10-30
dot icon24/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon17/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon14/06/2019
Appointment of Mr Philip John Turner as a director on 2019-06-01
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/10/2016
Registered office address changed from Unit 1 Finway, Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 2016-10-19
dot icon15/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Appointment of Mr Adam Trevor Pardini as a director on 2015-12-22
dot icon08/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon30/03/2015
Appointment of Jill Louise Mitchell as a director on 2015-02-18
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/07/2011
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2011-07-22
dot icon22/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Adam Trevor Pardini on 2010-06-06
dot icon17/06/2010
Director's details changed for Hussein Gulamali Rajan on 2010-06-06
dot icon24/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/07/2009
Return made up to 07/06/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/06/2008
Return made up to 07/06/08; full list of members
dot icon08/04/2008
Resolutions
dot icon03/04/2008
Ad 26/02/08-26/02/08\gbp si 500@1=500\gbp ic 500/1000\
dot icon02/04/2008
Gbp nc 500/1000\26/02/08
dot icon01/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/06/2007
Return made up to 07/06/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/06/2006
Return made up to 07/06/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2005
Return made up to 07/06/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/06/2004
Return made up to 07/06/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/07/2003
Return made up to 07/06/03; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon24/07/2002
Return made up to 07/06/02; full list of members
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Registered office changed on 17/07/02 from: c/o a c photi & co east house 109 south worple way london SW14 8TN
dot icon22/05/2002
Director resigned
dot icon17/08/2001
Ad 25/07/01--------- £ si 498@1=498 £ ic 2/500
dot icon17/08/2001
Resolutions
dot icon17/08/2001
£ nc 100/500 25/07/01
dot icon08/08/2001
Nc inc already adjusted 25/07/01
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon26/07/2001
Memorandum and Articles of Association
dot icon26/07/2001
Resolutions
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Registered office changed on 26/07/01 from: p o box 55 7 spa road london SE16 3QQ
dot icon16/07/2001
Certificate of change of name
dot icon07/06/2001
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
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
14
303.19K
-
0.00
16.08K
-
2022
13
133.33K
-
0.00
384.29K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lindsay Gauton
Director
13/07/2001 - 21/12/2001
10
Irudayaraj, Johnson
Director
14/10/2025 - Present
10
Bullas, Nathan
Director
23/10/2024 - Present
35
C & M SECRETARIES LIMITED
Nominee Secretary
07/06/2001 - 13/07/2001
1867
C & M REGISTRARS LIMITED
Nominee Director
07/06/2001 - 13/07/2001
2135

Persons with Significant Control

3
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 BEDS WITH EASE LIMITED

BEDS WITH EASE LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YA. There are currently 5 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 BEDS WITH EASE LIMITED?

toggle

BEDS WITH EASE LIMITED is currently Active. It was registered on 07/06/2001 .

Where is BEDS WITH EASE LIMITED located?

toggle

BEDS WITH EASE LIMITED is registered at Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YA.

What does BEDS WITH EASE LIMITED do?

toggle

BEDS WITH EASE LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BEDS WITH EASE LIMITED?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-03-31.