BEESURE LTD

Register to unlock more data on OkredoRegister

BEESURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10551333

Incorporation date

06/01/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

First Floor Redcliff House, Hazell Drive, Newport NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2017)
dot icon16/04/2026
Sub-division of shares on 2026-03-20
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon20/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon25/03/2025
Director's details changed for Mr Luis Adam Jackson on 2025-03-21
dot icon24/03/2025
Registered office address changed from Rowan House Hazell Drive Newport NP10 8FY Wales to First Floor Redcliff House Hazell Drive Newport NP10 8FY on 2025-03-24
dot icon24/03/2025
Director's details changed for Mr Matthew Owen Jackson on 2025-03-21
dot icon24/02/2025
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon17/06/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon01/06/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon07/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon12/07/2021
Change of details for Mr Luis Adam Jackson as a person with significant control on 2020-10-30
dot icon01/04/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon05/05/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon21/02/2020
Registered office address changed from Regus Cardiff Bay Falcon Drive Cardiff CF10 4RU Wales to Rowan House Hazell Drive Newport NP10 8FY on 2020-02-21
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon06/01/2020
Director's details changed for Luis Adam Jackson on 2019-10-24
dot icon22/05/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/04/2019
Registered office address changed from Regus Cardiff Bay Falcoln Drive Cardiff CF10 4RU United Kingdom to Regus Cardiff Bay Falcon Drive Cardiff CF10 4RU on 2019-04-15
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon22/03/2019
Registered office address changed from Regus Cardiff Bay Falcon Drive Cardiff CF10 4RU Wales to Regus Cardiff Bay Falcoln Drive Cardiff CF10 4RU on 2019-03-22
dot icon21/03/2019
Registered office address changed from Severn House Hazell Drive Newport NP10 8FY Wales to Regus Cardiff Bay Falcon Drive Cardiff CF10 4RU on 2019-03-21
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon07/01/2019
Change of details for Mr Luis Adam Jackson as a person with significant control on 2018-09-10
dot icon10/09/2018
Termination of appointment of Kim Jackson as a director on 2018-09-10
dot icon10/09/2018
Appointment of Mr Luis Adam Jackson as a director on 2018-09-10
dot icon10/09/2018
Appointment of Mr Matthew Owen Jackson as a director on 2018-09-10
dot icon23/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/06/2017
Termination of appointment of Luis Adam Jackson as a director on 2017-06-05
dot icon05/06/2017
Appointment of Mr Kim Jackson as a director on 2017-06-05
dot icon05/06/2017
Registered office address changed from 455 Altair House Cardiff CF104RH Wales to Severn House Hazell Drive Newport NP10 8FY on 2017-06-05
dot icon06/01/2017
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
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
48.89K
-
0.00
71.36K
-
2023
3
81.73K
-
0.00
128.07K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Kim
Director
05/06/2017 - 10/09/2018
33
Mr Luis Adam Jackson
Director
06/01/2017 - 05/06/2017
19
Mr Luis Adam Jackson
Director
10/09/2018 - Present
19
Mr Matthew Owen Jackson
Director
10/09/2018 - Present
9

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 BEESURE LTD

BEESURE LTD is an(a) Active company incorporated on 06/01/2017 with the registered office located at First Floor Redcliff House, Hazell Drive, Newport NP10 8FY. 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 BEESURE LTD?

toggle

BEESURE LTD is currently Active. It was registered on 06/01/2017 .

Where is BEESURE LTD located?

toggle

BEESURE LTD is registered at First Floor Redcliff House, Hazell Drive, Newport NP10 8FY.

What does BEESURE LTD do?

toggle

BEESURE LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BEESURE LTD?

toggle

The latest filing was on 16/04/2026: Sub-division of shares on 2026-03-20.