BEFOK BRANDS LTD

Register to unlock more data on OkredoRegister

BEFOK BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08186982

Incorporation date

21/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Micro company accounts made up to 2024-05-31
dot icon02/06/2025
Previous accounting period extended from 2025-05-24 to 2025-05-31
dot icon23/05/2025
Previous accounting period shortened from 2024-05-25 to 2024-05-24
dot icon16/10/2024
Change of details for Mr Abir Puri as a person with significant control on 2024-10-16
dot icon16/10/2024
Change of details for Mr Nikhil Puri as a person with significant control on 2024-10-16
dot icon16/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon11/10/2024
Director's details changed for Mr Abir Puri on 2024-10-11
dot icon11/10/2024
Change of details for Mr Abir Puri as a person with significant control on 2024-10-11
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-03
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2022
Current accounting period shortened from 2021-05-26 to 2021-05-25
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2021
Current accounting period shortened from 2020-05-27 to 2020-05-26
dot icon03/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon03/09/2020
Director's details changed for Mr Abir Puri on 2019-09-03
dot icon03/09/2020
Change of details for Mr Abir Puri as a person with significant control on 2018-09-03
dot icon31/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2020
Previous accounting period shortened from 2019-05-28 to 2019-05-27
dot icon28/02/2020
Previous accounting period shortened from 2019-05-29 to 2019-05-28
dot icon23/10/2019
Confirmation statement made on 2019-08-21 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon08/11/2018
Confirmation statement made on 2018-08-21 with updates
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon24/08/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/05/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon02/11/2017
Director's details changed for Mr Nikhil Puri on 2017-10-25
dot icon02/11/2017
Confirmation statement made on 2017-08-21 with updates
dot icon20/10/2017
Notification of Nikhil Puri as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Abir Puri as a person with significant control on 2016-04-06
dot icon05/06/2017
Previous accounting period extended from 2017-05-26 to 2017-05-31
dot icon05/06/2017
Total exemption full accounts made up to 2016-05-31
dot icon25/05/2017
Previous accounting period shortened from 2016-05-27 to 2016-05-26
dot icon27/02/2017
Previous accounting period shortened from 2016-05-28 to 2016-05-27
dot icon08/02/2017
Total exemption full accounts made up to 2015-05-28
dot icon06/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/05/2016
Previous accounting period shortened from 2015-08-29 to 2015-05-28
dot icon12/11/2015
Director's details changed for Nikhil Puri on 2015-10-27
dot icon12/11/2015
Director's details changed for Abir Puri on 2015-10-27
dot icon18/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2015
Previous accounting period shortened from 2014-08-30 to 2014-08-29
dot icon28/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon22/11/2013
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2013-11-22
dot icon08/11/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon21/12/2012
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2012-12-21
dot icon20/12/2012
Director's details changed for Nikhil Puri on 2012-12-07
dot icon20/12/2012
Director's details changed for Abir Puri on 2012-12-07
dot icon21/08/2012
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
31/05/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
396.71K
-
0.00
42.00
-
2022
0
397.23K
-
0.00
2.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puri, Nikhil
Director
21/08/2012 - Present
3
Puri, Abir
Director
21/08/2012 - Present
4

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+
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 BEFOK BRANDS LTD

BEFOK BRANDS LTD is an(a) Active company incorporated on 21/08/2012 with the registered office located at 2 Leman Street, London E1W 9US. 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 BEFOK BRANDS LTD?

toggle

BEFOK BRANDS LTD is currently Active. It was registered on 21/08/2012 .

Where is BEFOK BRANDS LTD located?

toggle

BEFOK BRANDS LTD is registered at 2 Leman Street, London E1W 9US.

What does BEFOK BRANDS LTD do?

toggle

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

What is the latest filing for BEFOK BRANDS LTD?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been discontinued.