BEEBU TELECOM LIMITED

Register to unlock more data on OkredoRegister

BEEBU TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08635537

Incorporation date

02/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Barnes Wallis Road, Fareham PO15 5UACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2013)
dot icon22/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon14/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon14/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon14/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon14/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon17/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-07-19 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Appointment of Mr David Stephen Ainslie as a director on 2018-10-05
dot icon25/10/2018
Notification of Aerial Group Limited as a person with significant control on 2018-10-05
dot icon25/10/2018
Cessation of Paul Harding Davis as a person with significant control on 2018-10-05
dot icon25/10/2018
Termination of appointment of Paul Harding Davis as a director on 2018-10-05
dot icon23/10/2018
Cessation of David Kilby as a person with significant control on 2016-04-06
dot icon23/10/2018
Resolutions
dot icon10/10/2018
Registration of charge 086355370001, created on 2018-10-05
dot icon18/09/2018
Current accounting period extended from 2018-08-31 to 2018-09-30
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon19/07/2018
Registered office address changed from Commuications House Quay Lane Hardway Gosport Hampshire PO12 4LJ England to 1 Barnes Wallis Road Fareham PO15 5UA on 2018-07-19
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon19/09/2017
Notification of Paul Harding Davis as a person with significant control on 2016-08-31
dot icon19/09/2017
Statement of capital following an allotment of shares on 2015-08-05
dot icon02/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/11/2016
Registered office address changed from Building 6000 Langstone Technology Park Havant PO9 1SA to Commuications House Quay Lane Hardway Gosport Hampshire PO12 4LJ on 2016-11-30
dot icon24/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/08/2016
Appointment of Mr Paul Harding Davis as a director on 2016-08-18
dot icon18/08/2016
Termination of appointment of Michael Charles Rhys as a director on 2016-08-18
dot icon16/02/2016
Certificate of change of name
dot icon22/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon19/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr Michael Charles Rhys on 2015-08-19
dot icon19/08/2015
Director's details changed for Mr David Kilby on 2015-08-19
dot icon29/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon07/08/2014
Registered office address changed from Building 1000 Langstone Technology Park Langstone Road Havant Hants PO9 1SA United Kingdom to Building 6000 Langstone Technology Park Havant PO9 1SA on 2014-08-07
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-09-11
dot icon13/09/2013
Appointment of Mr Michael Charles Rhys as a director
dot icon13/09/2013
Termination of appointment of Rachael Jurd as a director
dot icon13/09/2013
Appointment of Mr David Kilby as a director
dot icon02/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainslie, David Stephen
Director
05/10/2018 - Present
23
Kilby, David
Director
11/09/2013 - Present
23
Rhys, Michael Charles
Director
11/09/2013 - 18/08/2016
23
Mrs Rachael Kerry Jurd
Director
02/08/2013 - 11/09/2013
5
Davis, Paul Harding
Director
18/08/2016 - 05/10/2018
31

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 BEEBU TELECOM LIMITED

BEEBU TELECOM LIMITED is an(a) Active company incorporated on 02/08/2013 with the registered office located at 1 Barnes Wallis Road, Fareham PO15 5UA. 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 BEEBU TELECOM LIMITED?

toggle

BEEBU TELECOM LIMITED is currently Active. It was registered on 02/08/2013 .

Where is BEEBU TELECOM LIMITED located?

toggle

BEEBU TELECOM LIMITED is registered at 1 Barnes Wallis Road, Fareham PO15 5UA.

What does BEEBU TELECOM LIMITED do?

toggle

BEEBU TELECOM LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for BEEBU TELECOM LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-07-19 with no updates.