BEGA MARKETING LIMITED

Register to unlock more data on OkredoRegister

BEGA MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09153635

Incorporation date

30/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Parvaneh Park, Embankment Way, Ringwood, Hampshire BH24 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2014)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon10/06/2025
Registered office address changed from 7a Kingsbury House Fridays Cross Mews Ringwood Hampshire BH24 1DG England to Unit 3 Parvaneh Park Embankment Way Ringwood Hampshire BH24 1WL on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Layton James Brooks on 2025-06-10
dot icon10/06/2025
Director's details changed for Oliver Peckham on 2025-06-10
dot icon19/12/2024
Director's details changed for Oliver Peckham on 2024-11-05
dot icon19/12/2024
Director's details changed for Mr Layton James Brooks on 2024-11-05
dot icon05/11/2024
Confirmation statement made on 2024-09-26 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/11/2023
Notification of Ojp Enterprises Limited as a person with significant control on 2021-02-19
dot icon20/11/2023
Notification of Ljb Holdings Limited as a person with significant control on 2016-04-06
dot icon20/11/2023
Notification of Ojp Enterprises Limited as a person with significant control on 2016-04-06
dot icon20/11/2023
Cessation of Layton James Brooks as a person with significant control on 2021-02-19
dot icon20/11/2023
Cessation of Ojp Enterprises Limited as a person with significant control on 2016-04-06
dot icon20/11/2023
Cessation of Ljb Holdings Limited as a person with significant control on 2016-04-06
dot icon20/11/2023
Notification of Ljb Holdings Limited as a person with significant control on 2021-02-19
dot icon20/11/2023
Cessation of Oliver Peckham as a person with significant control on 2021-02-19
dot icon30/10/2023
Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England to 7a Kingsbury House Fridays Cross Mews Ringwood Hampshire BH24 1DG on 2023-10-30
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/01/2023
Registered office address changed from 1a Kingsburys Lane Ringwood Hampshire BH24 1EL United Kingdom to Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 2023-01-20
dot icon21/11/2022
Director's details changed for Mr Layton James Brooks on 2022-09-20
dot icon21/11/2022
Change of details for Mr Layton James Brooks as a person with significant control on 2022-09-20
dot icon21/11/2022
Confirmation statement made on 2022-09-26 with updates
dot icon05/07/2022
Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 2022-07-05
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon05/11/2020
Micro company accounts made up to 2020-06-30
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon17/09/2019
Previous accounting period shortened from 2019-07-31 to 2019-06-30
dot icon13/09/2019
Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ England to 20 Market Hill Southam Warwickshire CV47 0HF on 2019-09-13
dot icon28/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon07/11/2018
Director's details changed for Oliver Peckham on 2018-11-07
dot icon07/11/2018
Change of details for Mr Oliver Peckham as a person with significant control on 2018-11-07
dot icon21/05/2018
Appointment of Mr Layton James Brooks as a director on 2018-05-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/11/2017
Director's details changed for Oliver Peckham on 2017-11-03
dot icon03/11/2017
Change of details for Mr Oliver Peckham as a person with significant control on 2017-11-03
dot icon03/11/2017
Change of details for Mr Layton James Brooks as a person with significant control on 2017-11-03
dot icon03/11/2017
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2017-11-03
dot icon29/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon21/08/2017
Change of share class name or designation
dot icon18/08/2017
Resolutions
dot icon07/08/2017
Registered office address changed from 140 Ringwood Road St Ives Ringwood Hampshire BH24 2NS to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2017-08-07
dot icon02/06/2017
Termination of appointment of Layton James Brooks as a director on 2017-06-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/08/2015
Appointment of Mr Layton James Brooks as a director on 2015-08-26
dot icon06/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon06/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Layton Brooks as a director on 2014-08-24
dot icon30/07/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
83.59K
-
0.00
-
-
2022
2
139.18K
-
0.00
179.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Brooks, Layton James
Director
01/05/2018 - Present
12
Brooks, Layton James
Director
30/07/2014 - 24/08/2014
12
Brooks, Layton James
Director
26/08/2015 - 01/06/2017
12
Mr Oliver Peckham
Director
30/07/2014 - Present
8

Persons with Significant Control

10
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 BEGA MARKETING LIMITED

BEGA MARKETING LIMITED is an(a) Active company incorporated on 30/07/2014 with the registered office located at Unit 3 Parvaneh Park, Embankment Way, Ringwood, Hampshire BH24 1WL. 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 BEGA MARKETING LIMITED?

toggle

BEGA MARKETING LIMITED is currently Active. It was registered on 30/07/2014 .

Where is BEGA MARKETING LIMITED located?

toggle

BEGA MARKETING LIMITED is registered at Unit 3 Parvaneh Park, Embankment Way, Ringwood, Hampshire BH24 1WL.

What does BEGA MARKETING LIMITED do?

toggle

BEGA MARKETING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BEGA MARKETING LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.