BEESMART INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BEESMART INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08897476

Incorporation date

17/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

F5, 5th Floor, Digital Glassworks, Mill Bay, Folkestone, Kent CT20 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2014)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon26/10/2025
Change of details for Rockwise Ltd as a person with significant control on 2025-09-18
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon18/09/2025
Registered office address changed from Eurogate Business Park, Unit 3, Ground Floor Unit 3, the Eurogate Business Park, Ground Floor Ashford Kent TN24 8XW England to F5, 5th Floor, Digital Glassworks, Mill Bay Folkestone Kent CT20 1JG on 2025-09-18
dot icon30/12/2024
Termination of appointment of Jean-Claude Cothias as a director on 2024-12-30
dot icon29/11/2024
Appointment of Ms Maud Anne Marie Lafourcade as a director on 2024-11-29
dot icon29/11/2024
Appointment of Mr Nicolas Jean, François Toulliou as a director on 2024-11-29
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon31/08/2023
Second filing of Confirmation Statement dated 2022-08-23
dot icon31/08/2023
Second filing of Confirmation Statement dated 2021-08-23
dot icon31/08/2023
Second filing of Confirmation Statement dated 2020-08-23
dot icon10/08/2023
Registered office address changed from 30 Moorgate Spaces London EC2R 6PJ United Kingdom to Eurogate Business Park, Unit 3, Ground Floor Unit 3, the Eurogate Business Park, Ground Floor Ashford Kent TN24 8XW on 2023-08-10
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Registered office address changed from 30 30 Moorgate Spaces London England EC2R 6PJ United Kingdom to 30 Moorgate Spaces London EC2R 6PJ on 2021-09-23
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon12/11/2020
Registration of charge 088974760001, created on 2020-11-05
dot icon04/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon02/10/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon01/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon30/09/2020
Registered office address changed from 88 Wood Street 10-15th Floor London London EC2V 7RS United Kingdom to 30 30 Moorgate Spaces London England EC2R 6PJ on 2020-09-30
dot icon20/08/2020
Registered office address changed from 30 30 Moorgate Spaces London EC2R 6PJ England to 88 Wood Street 10-15th Floor London London EC2V 7RS on 2020-08-20
dot icon06/05/2020
Registered office address changed from 88 Wood Street Wood Street London EC2V 7RS England to 30 30 Moorgate Spaces London EC2R 6PJ on 2020-05-06
dot icon06/05/2020
Termination of appointment of Maud Anne Marie Lafourcade as a director on 2020-05-06
dot icon06/05/2020
Appointment of Mr Jean-Claude Cothias as a director on 2020-05-06
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/10/2019
Notification of Rockwise Ltd as a person with significant control on 2019-08-29
dot icon02/10/2019
Cessation of Maud Anne Marie Lafourcade as a person with significant control on 2019-08-29
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Notification of Maud Anne Marie Lafourcade as a person with significant control on 2019-08-01
dot icon23/08/2019
Cessation of Stephane Maurel as a person with significant control on 2019-08-01
dot icon23/08/2019
Appointment of Miss Maud Anne Marie Lafourcade as a director on 2019-08-01
dot icon23/08/2019
Termination of appointment of Stephane Maurel as a director on 2019-08-01
dot icon15/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon07/08/2017
Cessation of Thomas Thiollier as a person with significant control on 2017-02-27
dot icon07/08/2017
Notification of Stephane Maurel as a person with significant control on 2017-02-27
dot icon26/04/2017
Termination of appointment of Thomas Thiollier as a director on 2017-02-27
dot icon27/02/2017
Registered office address changed from 1027a Garratt Lane London SW17 0LN to 88 Wood Street Wood Street London EC2V 7RS on 2017-02-27
dot icon27/02/2017
Appointment of Mr Stephane Maurel as a director on 2017-02-27
dot icon25/11/2016
Micro company accounts made up to 2016-02-29
dot icon12/09/2016
Resolutions
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon19/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon29/07/2015
Micro company accounts made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon15/07/2014
Registered office address changed from 89a the Broadway London SW19 1QE United Kingdom to 1027a Garratt Lane London SW17 0LN on 2014-07-15
dot icon17/02/2014
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
30/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
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
1
153.98K
-
0.00
255.32K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephane Maurel
Director
27/02/2017 - 01/08/2019
3
Cothias, Jean-Claude
Director
06/05/2020 - 30/12/2024
9
Thiollier, Thomas
Director
17/02/2014 - 27/02/2017
1
Lafourcade, Maud Anne Marie
Director
01/08/2019 - 06/05/2020
1
Lafourcade, Maud Anne Marie
Director
29/11/2024 - Present
1

Persons with Significant Control

4
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 BEESMART INTERNATIONAL LTD

BEESMART INTERNATIONAL LTD is an(a) Active company incorporated on 17/02/2014 with the registered office located at F5, 5th Floor, Digital Glassworks, Mill Bay, Folkestone, Kent CT20 1JG. 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 BEESMART INTERNATIONAL LTD?

toggle

BEESMART INTERNATIONAL LTD is currently Active. It was registered on 17/02/2014 .

Where is BEESMART INTERNATIONAL LTD located?

toggle

BEESMART INTERNATIONAL LTD is registered at F5, 5th Floor, Digital Glassworks, Mill Bay, Folkestone, Kent CT20 1JG.

What does BEESMART INTERNATIONAL LTD do?

toggle

BEESMART INTERNATIONAL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BEESMART INTERNATIONAL LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-30.