BEFRIENDERS WORLDWIDE

Register to unlock more data on OkredoRegister

BEFRIENDERS WORLDWIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07964782

Incorporation date

24/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire WD7 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of Merab Muguvilani Mulindi as a director on 2025-07-21
dot icon24/07/2025
Termination of appointment of Chinta Melanie Paranavithana as a director on 2025-07-21
dot icon24/07/2025
Termination of appointment of Pornthip Yoskittiphat as a director on 2025-07-21
dot icon24/07/2025
Termination of appointment of Lea Zeinoun as a director on 2025-07-21
dot icon02/01/2025
Director's details changed for Mr Harinda Fonseca on 2025-01-02
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Appointment of Mr Harinda Fonseca as a director on 2024-07-13
dot icon12/02/2024
Termination of appointment of Dale James Atkinson as a director on 2023-11-22
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon27/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/11/2021
Appointment of Ms Lea Zeinoun as a director on 2021-11-17
dot icon18/11/2021
Appointment of Mr Martin Leslie Taylor as a director on 2021-11-17
dot icon18/11/2021
Appointment of Mr Nagesh Sood as a director on 2021-11-17
dot icon18/11/2021
Appointment of Mr Dale James Atkinson as a director on 2021-11-17
dot icon19/09/2021
Appointment of Mr Neil Grant Hawkins as a director on 2021-09-06
dot icon20/04/2021
Termination of appointment of Martin Leslie Taylor as a director on 2021-03-31
dot icon22/03/2021
Termination of appointment of Martha Catherine Alexander Gibson as a director on 2021-03-15
dot icon08/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/09/2020
Termination of appointment of Peter Richard Barker as a secretary on 2020-03-31
dot icon29/09/2020
Termination of appointment of Peter Richard Barker as a director on 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2019-11-17 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/04/2019
Director's details changed for Mr Martin Leslie Taylor on 2019-04-15
dot icon15/04/2019
Director's details changed for Mr Paulius Skruibis on 2019-04-15
dot icon15/04/2019
Director's details changed for Dr Martha Catherine Alexander Gibson on 2019-04-15
dot icon15/04/2019
Registered office address changed from 4 Cambridge Terrace Mews London NW1 4JJ to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 2019-04-15
dot icon02/04/2019
Appointment of Mrs Merab Muguvilani Mulindi as a director on 2019-03-19
dot icon02/04/2019
Appointment of Mrs Chinta Melanie Paranavithana as a director on 2019-03-18
dot icon02/04/2019
Appointment of Ms Pornthip Yoskittiphat as a director on 2019-03-01
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/08/2018
Memorandum and Articles of Association
dot icon30/08/2018
Resolutions
dot icon24/07/2018
Termination of appointment of Robert Gellert Paris Junior as a director on 2018-07-24
dot icon24/07/2018
Termination of appointment of Brian Leslie Mishara as a director on 2018-07-24
dot icon25/01/2018
Appointment of Miss Margaret Louise Galliano as a director on 2018-01-15
dot icon05/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/08/2017
Memorandum and Articles of Association
dot icon16/08/2017
Resolutions
dot icon13/02/2017
Appointment of Dr Martha Catherine Alexander Gibson as a director on 2017-02-12
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/09/2016
Memorandum and Articles of Association
dot icon29/07/2016
Resolutions
dot icon13/12/2015
Annual return made up to 2015-11-17 no member list
dot icon02/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon20/11/2015
Termination of appointment of Henrik Morten Thomsen as a director on 2015-10-19
dot icon10/08/2015
Appointment of Mr David Andrew Brodtman as a director on 2015-04-01
dot icon07/08/2015
Termination of appointment of Gerard Neil Hargreaves as a director on 2015-04-01
dot icon05/02/2015
Appointment of Mr Paulius Skruibis as a director on 2014-10-01
dot icon28/01/2015
Appointment of Mr Henrik Morten Thomsen as a director on 2014-10-01
dot icon27/01/2015
Appointment of Mr Oscar Francis Monteiro as a director on 2014-11-26
dot icon22/01/2015
Termination of appointment of Leonard Edward Jones as a director on 2014-12-31
dot icon25/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon17/11/2014
Annual return made up to 2014-11-17 no member list
dot icon21/09/2014
Registered office address changed from International House 39 Great Windmill Street Piccadilly London W1D 7LX to 4 Cambridge Terrace Mews London NW1 4JJ on 2014-09-21
dot icon21/04/2014
Appointment of Mr Gerard Neil Hargreaves as a director
dot icon20/01/2014
Appointment of Mr Peter Richard Barker as a secretary
dot icon31/12/2013
Resolutions
dot icon26/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon25/11/2013
Annual return made up to 2013-11-20
dot icon26/03/2013
Annual return made up to 2013-02-24 no member list
dot icon24/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+61.84 % *

* during past year

Cash in Bank

£127,971.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
87.97K
-
50.71K
79.07K
-
2022
0
123.77K
-
66.71K
127.97K
-
2022
0
123.77K
-
66.71K
127.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

123.77K £Ascended40.70 % *

Total Assets(GBP)

-

Turnover(GBP)

66.71K £Ascended31.55 % *

Cash in Bank(GBP)

127.97K £Ascended61.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martin Leslie
Director
24/02/2012 - 31/03/2021
5
Taylor, Martin Leslie
Director
17/11/2021 - Present
5
Jones, Leonard Edward
Director
24/02/2012 - 31/12/2014
23
Hargreaves, Gerard Neil
Director
15/01/2014 - 01/04/2015
8
Brodtman, David Andrew
Director
01/04/2015 - Present
2

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEFRIENDERS WORLDWIDE

BEFRIENDERS WORLDWIDE is an(a) Active company incorporated on 24/02/2012 with the registered office located at 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire WD7 7AR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEFRIENDERS WORLDWIDE?

toggle

BEFRIENDERS WORLDWIDE is currently Active. It was registered on 24/02/2012 .

Where is BEFRIENDERS WORLDWIDE located?

toggle

BEFRIENDERS WORLDWIDE is registered at 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire WD7 7AR.

What does BEFRIENDERS WORLDWIDE do?

toggle

BEFRIENDERS WORLDWIDE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEFRIENDERS WORLDWIDE?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.