BEEBUG LIMITED

Register to unlock more data on OkredoRegister

BEEBUG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01775753

Incorporation date

06/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B1 The Courtyard, Alban Park, St. Albans AL4 0LACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1983)
dot icon20/12/2025
Termination of appointment of Adrian Laurence David Calcraft as a director on 2025-12-12
dot icon20/12/2025
Termination of appointment of Susan Margaret Calcraft as a secretary on 2025-12-12
dot icon20/12/2025
Appointment of Mrs Melissa Varnavides as a secretary on 2025-12-12
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Registered office address changed from Unit B1 the Courtyard, Alban Park, Hatfield Road St Albans Herts AL4 0LA to Unit B1 the Courtyard Alban Park St. Albans AL4 0LA on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Adrian Laurence David Calcraft on 2024-11-08
dot icon18/11/2024
Director's details changed for Mr James William John Varnavides on 2024-11-08
dot icon18/11/2024
Change of details for Oaktree Systems Ltd as a person with significant control on 2024-11-08
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon06/06/2022
Previous accounting period extended from 2021-09-30 to 2021-12-30
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon08/05/2021
Appointment of Mr Matthew David Pope as a director on 2021-05-01
dot icon08/05/2021
Termination of appointment of Simon John Pugh as a director on 2021-05-05
dot icon08/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon06/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/04/2016
Appointment of Mr Simon John Pugh as a director on 2016-04-01
dot icon18/04/2016
Termination of appointment of Susan Margaret Calcraft as a director on 2016-03-29
dot icon10/03/2016
Director's details changed for Mrs Susan Margaret Calcraft on 2016-03-10
dot icon10/03/2016
Director's details changed for Mr Adrian Laurence David Calcraft on 2016-03-10
dot icon10/03/2016
Secretary's details changed for Susan Margaret Calcraft on 2016-03-10
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon19/04/2015
Termination of appointment of Peter James Doherty as a director on 2015-04-10
dot icon08/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Termination of appointment of Graeme Batelle as a director
dot icon25/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/03/2013
Director's details changed for Mr Adrian Laurence David Calcraft on 2013-03-21
dot icon21/03/2013
Secretary's details changed for Susan Margaret Calcraft on 2013-03-21
dot icon21/03/2013
Director's details changed for Susan Margaret Calcraft on 2013-03-21
dot icon21/03/2013
Director's details changed for Susan Margaret Calcraft on 2013-03-21
dot icon21/03/2013
Secretary's details changed for Susan Margaret Calcraft on 2013-03-21
dot icon21/03/2013
Director's details changed for Mr Adrian Laurence David Calcraft on 2013-03-21
dot icon19/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/04/2012
Appointment of Mr Peter James Doherty as a director
dot icon26/04/2012
Appointment of Mr James William John Varnavides as a director
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon21/11/2011
Director's details changed for Graeme Batelle on 2011-11-21
dot icon16/11/2011
Register inspection address has been changed
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Adrian Laurence David Calcraft on 2009-11-26
dot icon27/11/2009
Director's details changed for Susan Margaret Calcraft on 2009-11-26
dot icon27/11/2009
Director's details changed for Graeme Batelle on 2009-11-26
dot icon27/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 08/11/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 08/11/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/12/2006
Return made up to 08/11/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: 117 hatfield road st albans hertfordshire AL1 4JS
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
Return made up to 08/11/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/02/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon17/12/2004
Return made up to 08/11/04; full list of members
dot icon23/11/2004
Amended accounts made up to 2004-03-31
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/12/2003
Return made up to 08/11/03; full list of members
dot icon30/11/2002
Return made up to 08/11/02; full list of members
dot icon10/10/2002
£ ic 10000/4500 20/09/02 £ sr 5500@1=5500
dot icon02/10/2002
Secretary resigned;director resigned
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon02/10/2002
New director appointed
dot icon21/08/2002
Resolutions
dot icon26/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 08/11/01; full list of members
dot icon13/12/2000
Return made up to 08/11/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/08/2000
Registered office changed on 11/08/00 from: 7U albans enterprise centre long spring, porters wood, st albans, herts AL3 6EN
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon22/11/1999
Return made up to 08/11/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Return made up to 08/11/98; full list of members
dot icon17/11/1997
Return made up to 08/11/97; no change of members
dot icon07/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/11/1996
Return made up to 08/11/96; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
Return made up to 08/11/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 08/11/94; no change of members
dot icon22/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/01/1994
Return made up to 08/11/93; no change of members
dot icon18/12/1992
Accounts for a small company made up to 1992-03-31
dot icon30/11/1992
Return made up to 08/11/92; full list of members
dot icon01/05/1992
Return made up to 08/11/91; full list of members
dot icon19/12/1991
Accounts for a small company made up to 1991-03-31
dot icon21/11/1990
Return made up to 08/11/90; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon05/12/1989
Return made up to 10/08/89; full list of members
dot icon23/08/1989
Registered office changed on 23/08/89 from: dolphin place holywell hill st.albans herts. AL1 1EX
dot icon04/07/1989
Accounts for a small company made up to 1989-03-31
dot icon13/12/1988
Return made up to 07/12/88; full list of members
dot icon18/11/1988
Registered office changed on 18/11/88 from: 2-8 dolphin yard holy well hill st albans herts AL1 1EX
dot icon16/11/1988
Accounts for a small company made up to 1988-03-31
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon11/03/1988
Accounts for a small company made up to 1987-03-31
dot icon24/07/1987
Director resigned;new director appointed
dot icon24/07/1987
Return made up to 31/12/86; full list of members
dot icon29/06/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Gazettable document
dot icon01/10/1986
Certificate of change of name
dot icon05/09/1986
Particulars of mortgage/charge
dot icon01/05/1986
Accounts for a small company made up to 1985-03-31
dot icon01/05/1986
Return made up to 31/12/84; full list of members
dot icon01/05/1986
Return made up to 31/12/85; full list of members
dot icon06/12/1983
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
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
311.80K
-
0.00
114.41K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varnavides, Melissa
Secretary
12/12/2025 - Present
-
Pope, Matthew David
Director
01/05/2021 - Present
-
Doherty, Peter James
Director
02/10/2011 - 09/04/2015
-
Calcraft, Susan Margaret
Director
19/09/2002 - 28/03/2016
2
Varnavides, James William John
Director
03/10/2011 - Present
5

Persons with Significant Control

1
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 BEEBUG LIMITED

BEEBUG LIMITED is an(a) Active company incorporated on 06/12/1983 with the registered office located at Unit B1 The Courtyard, Alban Park, St. Albans AL4 0LA. 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 BEEBUG LIMITED?

toggle

BEEBUG LIMITED is currently Active. It was registered on 06/12/1983 .

Where is BEEBUG LIMITED located?

toggle

BEEBUG LIMITED is registered at Unit B1 The Courtyard, Alban Park, St. Albans AL4 0LA.

What does BEEBUG LIMITED do?

toggle

BEEBUG LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BEEBUG LIMITED?

toggle

The latest filing was on 20/12/2025: Termination of appointment of Adrian Laurence David Calcraft as a director on 2025-12-12.