BEEHIX ASSET LTD.

Register to unlock more data on OkredoRegister

BEEHIX ASSET LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07386133

Incorporation date

23/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon22/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon23/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon10/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
Director's details changed for Mr Bikram Joshi on 2022-08-08
dot icon09/08/2022
Director's details changed for Mr Bikram Joshi on 2022-08-08
dot icon09/08/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
Registered office address changed from PO Box 4385 07386133: Companies House Default Address Cardiff CF14 8LH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2022-03-08
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Current accounting period shortened from 2020-09-29 to 2020-09-28
dot icon13/07/2021
Notification of Maharani Limited as a person with significant control on 2021-03-31
dot icon13/07/2021
Cessation of Bikram Joshi as a person with significant control on 2021-03-31
dot icon29/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon08/06/2021
Registered office address changed to PO Box 4385, 07386133: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-08
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon13/02/2021
Compulsory strike-off action has been discontinued
dot icon12/02/2021
Micro company accounts made up to 2019-09-30
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon05/02/2020
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2020-02-05
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon08/11/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/11/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon02/11/2017
Change of details for Mr Bikram Joshi as a person with significant control on 2016-09-24
dot icon02/11/2017
Director's details changed for Mr Bikram Joshi on 2016-09-24
dot icon20/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon23/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon21/10/2014
Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2014-10-21
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon12/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon27/10/2010
Appointment of Mr Bikram Joshi as a director
dot icon24/09/2010
Termination of appointment of Laurence Douglas Adams as a director
dot icon23/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
28/09/2020
dot iconNext due on
29/12/2021
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
Adams, Laurence Douglas
Director
23/09/2010 - 23/09/2010
2851
Joshi, Bikram
Director
23/09/2010 - Present
64

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 BEEHIX ASSET LTD.

BEEHIX ASSET LTD. is an(a) Active company incorporated on 23/09/2010 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. 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 BEEHIX ASSET LTD.?

toggle

BEEHIX ASSET LTD. is currently Active. It was registered on 23/09/2010 .

Where is BEEHIX ASSET LTD. located?

toggle

BEEHIX ASSET LTD. is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does BEEHIX ASSET LTD. do?

toggle

BEEHIX ASSET LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEEHIX ASSET LTD.?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.