BEEKASH SOFTWARES LTD

Register to unlock more data on OkredoRegister

BEEKASH SOFTWARES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07074121

Incorporation date

12/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ridge View Drive, Birkby, Huddersfield HD2 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon12/03/2021
Termination of appointment of Jean Cadet as a director on 2021-03-12
dot icon19/02/2021
Micro company accounts made up to 2020-11-30
dot icon17/02/2021
Appointment of Mr Jean Cadet as a director on 2021-02-17
dot icon14/12/2020
Micro company accounts made up to 2019-11-30
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon09/10/2020
Registered office address changed from 9 Ridge View Drive Ridge View Drive Birkby Huddersfield HD2 2EX England to 9 Ridge View Drive Birkby Huddersfield HD2 2EX on 2020-10-09
dot icon09/10/2020
Notification of Paul Joseph Warren as a person with significant control on 2020-10-09
dot icon09/10/2020
Cessation of Warren Joseph Paul as a person with significant control on 2020-10-09
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon06/10/2020
Notification of Warren Joseph Paul as a person with significant control on 2020-10-05
dot icon06/10/2020
Cessation of Jean Cadet as a person with significant control on 2020-10-05
dot icon06/10/2020
Termination of appointment of Jean Cadet as a director on 2020-10-05
dot icon05/10/2020
Registered office address changed from 7 Margil House Singapore Road London W13 0FD England to 9 Ridge View Drive Ridge View Drive Birkby Huddersfield HD2 2EX on 2020-10-05
dot icon02/10/2020
Appointment of Mr Paul Paul Warren as a director on 2020-10-01
dot icon01/10/2020
Registered office address changed from 25 Appleby End Reading Appleby End Reading RG30 2NR England to 7 Margil House Singapore Road London W13 0FD on 2020-10-01
dot icon01/07/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-11-30
dot icon11/12/2018
Registered office address changed from Sycamore Close Milford Road Newtown SY16 2EQ Wales to 25 Appleby End Reading Appleby End Reading RG30 2NR on 2018-12-11
dot icon05/07/2018
Registered office address changed from Federal Business Suite King's House St. John's Square Wolverhampton WV2 4DT United Kingdom to Sycamore Close Milford Road Newtown SY16 2EQ on 2018-07-05
dot icon15/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon18/05/2018
Micro company accounts made up to 2017-11-30
dot icon28/03/2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom to Federal Business Suite King's House St. John's Square Wolverhampton WV2 4DT on 2018-03-28
dot icon06/03/2018
Registered office address changed from Prince George's Gate, Regent's Temple London WC1N 3XX United Kingdom to 27 Old Gloucester Street London WC1N 3XX on 2018-03-06
dot icon22/02/2018
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Prince George's Gate, Regent's Temple London WC1N 3XX on 2018-02-22
dot icon15/09/2017
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 2017-09-15
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/08/2017
Confirmation statement made on 2017-05-25 with updates
dot icon01/08/2017
Notification of Jean Cadet as a person with significant control on 2017-08-01
dot icon03/11/2016
Resolutions
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Jean Cadet as a secretary on 2016-05-25
dot icon25/05/2016
Appointment of Jean Cadet as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Charlotte Pawar as a director on 2016-05-25
dot icon25/05/2016
Appointment of Jean Cadet as a secretary on 2016-05-25
dot icon01/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/06/2012
Certificate of change of name
dot icon25/05/2012
Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 2012-05-25
dot icon25/05/2012
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon25/05/2012
Termination of appointment of Nominee Director Ltd as a director
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon25/05/2012
Termination of appointment of Edwina Coales as a director
dot icon25/05/2012
Appointment of Ms Charlotte Pawar as a director
dot icon02/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon12/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon01/12/2009
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 2009-12-01
dot icon12/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
13/10/2022
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawar, Charlotte
Director
25/05/2012 - 25/05/2016
21
NOMINEE SECRETARY LTD
Corporate Secretary
12/11/2009 - 25/05/2012
658
NOMINEE DIRECTOR LTD.
Corporate Director
12/11/2009 - 25/05/2012
341
Cadet, Jean
Director
25/05/2016 - 05/10/2020
8
Cadet, Jean
Director
17/02/2021 - 12/03/2021
8

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+
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 BEEKASH SOFTWARES LTD

BEEKASH SOFTWARES LTD is an(a) Active company incorporated on 12/11/2009 with the registered office located at 9 Ridge View Drive, Birkby, Huddersfield HD2 2EX. 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 BEEKASH SOFTWARES LTD?

toggle

BEEKASH SOFTWARES LTD is currently Active. It was registered on 12/11/2009 .

Where is BEEKASH SOFTWARES LTD located?

toggle

BEEKASH SOFTWARES LTD is registered at 9 Ridge View Drive, Birkby, Huddersfield HD2 2EX.

What does BEEKASH SOFTWARES LTD do?

toggle

BEEKASH SOFTWARES LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BEEKASH SOFTWARES LTD?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.