BEONIC UK LIMITED

Register to unlock more data on OkredoRegister

BEONIC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06961274

Incorporation date

14/07/2009

Size

Small

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon05/11/2025
Termination of appointment of Michael John Walker as a director on 2021-11-19
dot icon28/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon24/07/2025
Accounts for a small company made up to 2024-06-30
dot icon03/09/2024
Appointment of Mr Michael Pearce as a secretary on 2024-07-25
dot icon02/09/2024
Termination of appointment of Koreen Sumn-See White as a secretary on 2024-07-24
dot icon23/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon05/07/2024
Accounts for a small company made up to 2023-06-30
dot icon06/12/2023
Certificate of change of name
dot icon04/12/2023
Termination of appointment of Wayne Gordon Arthur as a director on 2023-11-29
dot icon04/12/2023
Appointment of William Robert Tucker as a director on 2023-11-29
dot icon17/08/2023
Registration of charge 069612740001, created on 2023-08-15
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon17/06/2023
Accounts for a small company made up to 2022-06-30
dot icon02/06/2023
Termination of appointment of Stuart Colin Geddis as a secretary on 2023-06-02
dot icon26/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon12/05/2022
Group of companies' accounts made up to 2021-06-30
dot icon16/03/2022
Certificate of change of name
dot icon08/03/2022
Resolutions
dot icon07/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Change of share class name or designation
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon24/02/2022
Appointment of Koreen Sumn-See White as a secretary on 2022-02-21
dot icon24/02/2022
Termination of appointment of Koreen Sumn-See White as a director on 2022-02-21
dot icon19/11/2021
Appointment of Mr Michael John Walker as a director on 2021-11-19
dot icon29/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon07/07/2021
Group of companies' accounts made up to 2019-12-31
dot icon07/05/2021
Termination of appointment of Jason Lucas Vassiliades as a director on 2021-04-05
dot icon07/05/2021
Secretary's details changed for Mr Stuart Colin Geddis on 2021-05-07
dot icon07/05/2021
Termination of appointment of Darcy John Wilson as a director on 2021-04-05
dot icon07/05/2021
Appointment of Ms Koreen Sumn-See White as a director on 2021-04-05
dot icon07/05/2021
Termination of appointment of James Kowalishin as a director on 2021-04-05
dot icon07/05/2021
Appointment of Mr John Patrick Stephen Rankin as a director on 2021-04-05
dot icon07/05/2021
Appointment of Mr Wayne Gordon Arthur as a director on 2021-04-05
dot icon15/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon17/02/2021
Secretary's details changed for Mr Stuart Colin Geddis on 2020-08-01
dot icon06/08/2020
Confirmation statement made on 2020-07-14 with updates
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-05-08
dot icon04/02/2020
Termination of appointment of Declan Collier as a director on 2020-01-24
dot icon26/11/2019
Registered office address changed from Mercury House 117 Waterloo Road London SE1 8UL England to 85 Great Portland Street London W1W 7LT on 2019-11-26
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Fiona Elizabeth Strens as a director on 2019-09-12
dot icon17/09/2019
Appointment of Mr Stuart Colin Geddis as a secretary on 2019-09-17
dot icon29/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon16/07/2019
Change of share class name or designation
dot icon16/07/2019
Particulars of variation of rights attached to shares
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon24/07/2018
Termination of appointment of Scott Litman as a director on 2018-06-28
dot icon10/07/2018
Appointment of Mr Jason Lucas Vassiliades as a director on 2018-06-28
dot icon10/07/2018
Termination of appointment of Emmett Mccann as a director on 2018-06-28
dot icon10/07/2018
Termination of appointment of Scott Litman as a secretary on 2018-06-28
dot icon10/07/2018
Appointment of Mr Declan Collier as a director on 2018-06-28
dot icon10/07/2018
Appointment of Mr Darcy John Wilson as a director on 2018-06-28
dot icon21/05/2018
Particulars of variation of rights attached to shares
dot icon21/05/2018
Change of share class name or designation
dot icon21/05/2018
Change of share class name or designation
dot icon21/05/2018
Particulars of variation of rights attached to shares
dot icon23/04/2018
Registered office address changed from 8th Floor 6 Mitre Passage London SE10 0ER England to Mercury House 117 Waterloo Road London SE1 8UL on 2018-04-23
dot icon06/04/2018
Notification of a person with significant control statement
dot icon06/04/2018
Withdrawal of a person with significant control statement on 2018-04-06
dot icon23/02/2018
Resolutions
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon10/01/2018
Group of companies' accounts made up to 2016-12-31
dot icon13/12/2017
Registered office address changed from 6 Mitre Passage Greenwich London SE10 0ER to 8th Floor 6 Mitre Passage London SE10 0ER on 2017-12-13
dot icon13/10/2017
Particulars of variation of rights attached to shares
dot icon13/10/2017
Particulars of variation of rights attached to shares
dot icon13/10/2017
Change of share class name or designation
dot icon13/10/2017
Change of share class name or designation
dot icon11/10/2017
Particulars of variation of rights attached to shares
dot icon11/10/2017
Change of share class name or designation
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-23
dot icon15/09/2017
Resolutions
dot icon25/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon04/04/2017
Memorandum and Articles of Association
dot icon04/04/2017
Resolutions
dot icon03/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon23/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon07/07/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-26
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon23/12/2015
Resolutions
dot icon23/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-14
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon27/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon28/09/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon04/08/2015
Register(s) moved to registered office address 6 Mitre Passage Greenwich London SE10 0ER
dot icon04/08/2015
Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to 5 Deansway Worcester WR1 2JG
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon02/07/2015
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon01/07/2015
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon30/04/2015
Appointment of Mr Scott Litman as a director on 2015-03-26
dot icon29/04/2015
Termination of appointment of Nickyl Raithatha as a director on 2015-03-13
dot icon29/04/2015
Termination of appointment of Andrew David Beddard as a director on 2015-03-13
dot icon29/04/2015
Appointment of Mr Scott Litman as a secretary on 2015-03-13
dot icon29/04/2015
Termination of appointment of Anders Fredrik Johansson as a director on 2015-03-13
dot icon29/04/2015
Appointment of Mr Emmett Mccann as a director on 2015-03-13
dot icon29/04/2015
Termination of appointment of David Ryan as a director on 2015-03-13
dot icon28/04/2015
Appointment of Mr James Kowalishin as a director on 2015-03-13
dot icon14/04/2015
Resolutions
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon22/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/11/2014
Director's details changed for Ms Fiona Elizabeth Strens on 2014-11-25
dot icon11/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon06/09/2014
Resolutions
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon01/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Director's details changed for Ms Fiona Elizabeth Strens on 2013-08-01
dot icon01/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/12/2012
Director's details changed for Ms Fiona Elizabeth Strens on 2012-12-10
dot icon10/12/2012
Director's details changed for Ms Fiona Elizabeth Strens on 2012-12-10
dot icon04/10/2012
Appointment of Andrew David Beddard as a director
dot icon19/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/09/2012
Registered office address changed from , 1 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0AN, United Kingdom on 2012-09-19
dot icon19/09/2012
Director's details changed for Mr Anders Fredrik Johansson on 2012-09-19
dot icon10/09/2012
Appointment of Mr David Ryan as a director
dot icon10/09/2012
Appointment of Nickyl Raithatha as a director
dot icon03/08/2012
Resolutions
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon03/08/2012
Sub-division of shares on 2012-07-27
dot icon03/08/2012
Statement of company's objects
dot icon23/05/2012
Statement of capital following an allotment of shares on 2011-10-04
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/09/2010
Director's details changed for Mr Anders Fredrik Fredrik Johansson on 2010-09-13
dot icon27/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mr Anders Fredrik Johansson on 2010-07-03
dot icon02/09/2010
Director's details changed for Ms Fiona Elizabeth Strens on 2010-08-01
dot icon12/04/2010
Registered office address changed from , 7 Imperial Square, Cheltenham, GL50 1QB on 2010-04-12
dot icon23/07/2009
Director's change of particulars / anders johansson / 22/07/2009
dot icon14/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arthur, Wayne Gordon
Director
05/04/2021 - 29/11/2023
1
Rankin, John Patrick Stephen
Director
05/04/2021 - Present
1
Walker, Michael John
Director
19/11/2021 - 19/11/2021
1
Geddis, Stuart Colin
Secretary
17/09/2019 - 02/06/2023
-
Tucker, William Robert
Director
29/11/2023 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEONIC UK LIMITED

BEONIC UK LIMITED is an(a) Active company incorporated on 14/07/2009 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 3 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 BEONIC UK LIMITED?

toggle

BEONIC UK LIMITED is currently Active. It was registered on 14/07/2009 .

Where is BEONIC UK LIMITED located?

toggle

BEONIC UK LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does BEONIC UK LIMITED do?

toggle

BEONIC UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BEONIC UK LIMITED?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Michael John Walker as a director on 2021-11-19.