BEE-ONE UK LTD

Register to unlock more data on OkredoRegister

BEE-ONE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08014276

Incorporation date

30/03/2012

Size

Dormant

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2012)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon27/03/2026
Termination of appointment of Jose Manuel as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mr Subash George Manuel as a director on 2026-03-27
dot icon23/03/2026
Cessation of Jose Manuel as a person with significant control on 2026-03-23
dot icon23/03/2026
Notification of Subash George Manuel as a person with significant control on 2026-01-01
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
Registered office address changed from PO Box 4385 08014276 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2026-01-13
dot icon11/11/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/11/2025
Accounts for a dormant company made up to 2024-07-31
dot icon04/11/2025
Accounts for a dormant company made up to 2022-07-31
dot icon04/11/2025
Accounts for a dormant company made up to 2023-07-31
dot icon05/06/2025
Accounts for a dormant company made up to 2021-07-31
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Compulsory strike-off action has been discontinued
dot icon22/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon10/01/2024
Confirmation statement made on 2023-03-31 with updates
dot icon31/07/2023
Register inspection address has been changed to 20 20 Wenlock Road London N1 7GU
dot icon04/07/2023
Registered office address changed to PO Box 4385, 08014276 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-04
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Unaudited abridged accounts made up to 2020-07-31
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon26/07/2022
Compulsory strike-off action has been discontinued
dot icon25/07/2022
Confirmation statement made on 2022-03-31 with updates
dot icon24/01/2022
Change of details for Mr Jose Manuel as a person with significant control on 2022-01-24
dot icon24/01/2022
Termination of appointment of Subash George Manuel as a director on 2022-01-24
dot icon24/01/2022
Cessation of Subash George Manuel as a person with significant control on 2021-11-01
dot icon26/12/2021
Notification of Jose Manuel as a person with significant control on 2021-12-26
dot icon26/12/2021
Appointment of Mr Jose Manuel as a director on 2021-12-26
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-07-31
dot icon31/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon08/03/2021
Registered office address changed from Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB England to 20-22 Wenlock Road London N1 7GU on 2021-03-08
dot icon20/01/2021
Unaudited abridged accounts made up to 2019-08-31
dot icon29/09/2020
Current accounting period shortened from 2019-09-30 to 2019-08-31
dot icon29/09/2020
Change of details for Subash George Manuel as a person with significant control on 2020-09-29
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon03/04/2020
Termination of appointment of Bee International Pvt Ltd as a director on 2020-04-03
dot icon31/01/2020
Termination of appointment of Robert Campbell Newton Ferguson as a director on 2020-01-27
dot icon02/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon11/06/2019
Sub-division of shares on 2019-05-23
dot icon20/05/2019
Change of details for Mr Subash George Manuel as a person with significant control on 2019-05-20
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon21/03/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/01/2019
Appointment of Mr Subash George Manuel as a director on 2019-01-06
dot icon03/01/2019
Appointment of Bee International Pvt Ltd as a director on 2019-01-03
dot icon03/01/2019
Termination of appointment of Subash George Manuel as a director on 2019-01-03
dot icon09/11/2018
Appointment of Mr Robert Campbell Newton Ferguson as a director on 2018-11-09
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/04/2018
Confirmation statement made on 2017-03-30 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Director's details changed for Mr Subash George Manuel on 2017-11-15
dot icon18/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2017
Compulsory strike-off action has been discontinued
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon01/09/2016
Registered office address changed from 14 (Suite - 2C) Tiller Road Poplar Canary Wharf London E14 8PX England to Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB on 2016-09-01
dot icon15/06/2016
Registered office address changed from 14 (Suite - 2C) Tiller Road Poplar Canary Warf London E14 8PX to 14 (Suite - 2C) Tiller Road Poplar Canary Wharf London E14 8PX on 2016-06-15
dot icon18/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Subash George Manuel on 2016-05-16
dot icon16/02/2016
Director's details changed for Mr Subash George Manuel on 2016-02-16
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Subash George Manuel on 2015-06-01
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/09/2014
Registered office address changed from 106 Milton Street Northampton Northamptonshire NN2 7JF England to 14 (Suite - 2C) Tiller Road Poplar Canary Warf London E14 8PX on 2014-09-26
dot icon29/07/2014
Termination of appointment of Shiju Sebastian as a director on 2014-07-29
dot icon11/07/2014
Termination of appointment of Tomy Abraham as a director
dot icon11/07/2014
Termination of appointment of Jaison James as a director
dot icon30/06/2014
Registered office address changed from 106 Milton Street Northampton Northamptonshire NN2 7JF England on 2014-06-30
dot icon30/06/2014
Registered office address changed from 19 Market Square Northampton Northamptonshire NN1 2DL on 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon15/04/2014
Compulsory strike-off action has been discontinued
dot icon14/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon08/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Shiju Sebastain on 2012-04-11
dot icon11/04/2012
Registered office address changed from 19 Market Square Northampton Northampton Northamptonshire NN1 2DL England on 2012-04-11
dot icon30/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebastian, Shiju
Director
30/03/2012 - 29/07/2014
21
Ferguson, Robert Campbell Newton
Director
09/11/2018 - 27/01/2020
-
James, Jaison
Director
30/03/2012 - 11/07/2014
-
George Manuel, Subash
Director
27/03/2026 - Present
-
Mr. Subash George Manuel
Director
06/01/2019 - 24/01/2022
23

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEE-ONE UK LTD

BEE-ONE UK LTD is an(a) Active company incorporated on 30/03/2012 with the registered office located at 20 Wenlock Road, London N1 7GU. 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 BEE-ONE UK LTD?

toggle

BEE-ONE UK LTD is currently Active. It was registered on 30/03/2012 .

Where is BEE-ONE UK LTD located?

toggle

BEE-ONE UK LTD is registered at 20 Wenlock Road, London N1 7GU.

What does BEE-ONE UK LTD do?

toggle

BEE-ONE UK LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BEE-ONE UK LTD?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-07-31.