BERACAH HOLDINGS LTD

Register to unlock more data on OkredoRegister

BERACAH HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08549552

Incorporation date

30/05/2013

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Woolwich Church Street, London SE18 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon25/02/2025
Termination of appointment of Olubukunola Mabadeje as a director on 2025-02-12
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon09/10/2024
Cessation of Olu Mabadeje as a person with significant control on 2024-08-17
dot icon09/10/2024
Registered office address changed from , 57 Parkside Avenue, Romford, RM1 4NA, England to Unit 6 Woolwich Church Street London SE18 5PQ on 2024-10-09
dot icon29/04/2024
Registered office address changed from , C E M E Innovation Centre Marsh Way, Rainham, RM13 8EU, England to Unit 6 Woolwich Church Street London SE18 5PQ on 2024-04-29
dot icon19/04/2024
Accounts for a dormant company made up to 2023-05-31
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
Confirmation statement made on 2023-10-03 with no updates
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Change of details for Ms Olubukunola Mabadeje as a person with significant control on 2023-07-03
dot icon03/07/2023
Registered office address changed from , 57 Parkside Aveue, Romford, Essex, RM1 4NA, United Kingdom to Unit 6 Woolwich Church Street London SE18 5PQ on 2023-07-03
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon17/01/2022
Notification of Olubukunola Mabadeje as a person with significant control on 2022-01-15
dot icon17/01/2022
Withdrawal of a person with significant control statement on 2022-01-17
dot icon28/12/2021
Compulsory strike-off action has been discontinued
dot icon25/12/2021
Notification of a person with significant control statement
dot icon25/12/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon25/12/2021
Cessation of Olubukunola Mabadeje as a person with significant control on 2021-06-01
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon14/01/2021
Micro company accounts made up to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2020-10-03 with no updates
dot icon06/08/2020
Notification of Olubukunola Mabadeje as a person with significant control on 2020-03-01
dot icon06/08/2020
Withdrawal of a person with significant control statement on 2020-08-06
dot icon06/08/2020
Registered office address changed from , 57 57 Parkside Aveue, Romford, Essex, RM1 4NA, England to Unit 6 Woolwich Church Street London SE18 5PQ on 2020-08-06
dot icon05/08/2020
Registered office address changed from , C/O Newven Limited International House, 24 Holborn Viaduct, London, EC1A 2BN, England to Unit 6 Woolwich Church Street London SE18 5PQ on 2020-08-05
dot icon09/06/2020
Micro company accounts made up to 2019-05-31
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon05/02/2020
Confirmation statement made on 2019-10-03 with updates
dot icon05/02/2020
Registered office address changed from , Ceme Innovation Centre Marsh Way, Rainham, Essex, RM13 8EU, England to Unit 6 Woolwich Church Street London SE18 5PQ on 2020-02-05
dot icon05/02/2020
Appointment of Ms Olubukunola Mabadeje as a director on 2020-02-01
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon13/09/2019
Micro company accounts made up to 2018-05-31
dot icon13/09/2019
Termination of appointment of Olubukunola Mabadeje as a director on 2019-09-01
dot icon04/12/2018
Notification of a person with significant control statement
dot icon04/12/2018
Cessation of Olubukunola Mabadeje as a person with significant control on 2018-10-15
dot icon12/11/2018
Satisfaction of charge 085495520003 in full
dot icon24/10/2018
Registration of charge 085495520002, created on 2018-10-22
dot icon24/10/2018
Satisfaction of charge 085495520001 in full
dot icon23/10/2018
Registration of charge 085495520003, created on 2018-10-22
dot icon16/10/2018
Director's details changed for Ms Olubukunola Mabadeje on 2018-10-16
dot icon16/10/2018
Registered office address changed from , International House 12 Constance Street, London, E16 2DQ, England to Unit 6 Woolwich Church Street London SE18 5PQ on 2018-10-16
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon23/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon23/05/2018
Registration of charge 085495520001, created on 2018-05-21
dot icon10/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/10/2017
Change of details for Ms Olubukunola Mabadeje as a person with significant control on 2017-10-12
dot icon12/10/2017
Registered office address changed from , C/O Hysopp Consultancy Ltd Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England to Unit 6 Woolwich Church Street London SE18 5PQ on 2017-10-12
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon15/09/2017
Cessation of Newven Ltd as a person with significant control on 2017-09-15
dot icon15/09/2017
Notification of Olubukunola Mabadeje as a person with significant control on 2017-09-15
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon14/09/2017
Director's details changed for Ms Olu Mabadeje on 2017-09-13
dot icon05/09/2017
Registered office address changed from , 57 Parkside Avenue, Romford, Essex, RM1 4NA to Unit 6 Woolwich Church Street London SE18 5PQ on 2017-09-05
dot icon21/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/06/2017
Confirmation statement made on 2016-06-30 with updates
dot icon24/04/2017
Resolutions
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon31/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/09/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon04/09/2015
Director's details changed for Ms Olu Mabadeje on 2014-05-15
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon03/10/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Olubukunola Mabadeje as a secretary on 2014-05-30
dot icon22/09/2014
Registered office address changed from , International House 124 Cromwell Road, Kensington, London, SW7 4ET, England to Unit 6 Woolwich Church Street London SE18 5PQ on 2014-09-22
dot icon30/05/2013
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
03/10/2024
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Olubukunola Mabadeje
Director
30/05/2013 - 01/09/2019
5
Ms Olubukunola Mabadeje
Director
01/02/2020 - 12/02/2025
5
Mabadeje, Olubukunola
Secretary
30/05/2013 - 30/05/2014
-

Persons with Significant Control

6
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 BERACAH HOLDINGS LTD

BERACAH HOLDINGS LTD is an(a) Active company incorporated on 30/05/2013 with the registered office located at Unit 6 Woolwich Church Street, London SE18 5PQ. There is currently no 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 BERACAH HOLDINGS LTD?

toggle

BERACAH HOLDINGS LTD is currently Active. It was registered on 30/05/2013 .

Where is BERACAH HOLDINGS LTD located?

toggle

BERACAH HOLDINGS LTD is registered at Unit 6 Woolwich Church Street, London SE18 5PQ.

What does BERACAH HOLDINGS LTD do?

toggle

BERACAH HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERACAH HOLDINGS LTD?

toggle

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