BEST IT LTD

Register to unlock more data on OkredoRegister

BEST IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07549225

Incorporation date

02/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Hampstead West, 224 Iverson Road, London NW6 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/06/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/05/2024
Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to Unit 6 Hampstead West 224 Iverson Road London NW6 2HL on 2024-05-29
dot icon29/05/2024
Notification of Fifosys Limited as a person with significant control on 2024-05-14
dot icon29/05/2024
Cessation of Richard Anthony Shuker as a person with significant control on 2024-05-14
dot icon29/05/2024
Cessation of Tina Mary Verney as a person with significant control on 2024-05-14
dot icon29/05/2024
Termination of appointment of Tina Mary Verney as a director on 2024-05-14
dot icon29/05/2024
Appointment of Mr Miteshkumar Ratilal Patel as a director on 2024-05-14
dot icon29/05/2024
Termination of appointment of Richard Anthony Shuker as a director on 2024-05-14
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Particulars of variation of rights attached to shares
dot icon11/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Resolutions
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Solvency Statement dated 30/06/23
dot icon30/06/2023
Statement by Directors
dot icon30/06/2023
Statement of capital on 2023-06-30
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon09/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon12/01/2023
Change of details for Mr Richard Anthony Shuker as a person with significant control on 2023-01-12
dot icon12/01/2023
Director's details changed for Mr Richard Anthony Shuker on 2023-01-12
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/05/2022
Satisfaction of charge 2 in full
dot icon23/05/2022
Satisfaction of charge 1 in full
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/08/2019
Resolutions
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/09/2017
Change of details for Mrs Tina Mary Verney as a person with significant control on 2017-04-28
dot icon01/06/2017
Cancellation of shares. Statement of capital on 2017-04-28
dot icon01/06/2017
Purchase of own shares.
dot icon09/05/2017
Cancellation of shares. Statement of capital on 2017-04-04
dot icon09/05/2017
Purchase of own shares.
dot icon08/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/12/2014
Cancellation of shares. Statement of capital on 2014-11-20
dot icon12/12/2014
Purchase of own shares.
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon03/01/2014
Termination of appointment of William Rhys Jones as a director
dot icon22/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/04/2013
Director's details changed for Mr Richard Anthony Shuker on 2013-02-21
dot icon05/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/09/2012
Termination of appointment of John Simmonds as a director
dot icon10/09/2012
Termination of appointment of Roger Barnes as a director
dot icon03/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon03/05/2012
Director's details changed for Mrs Tina Mary Verney on 2011-03-02
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Purchase of own shares.
dot icon07/09/2011
Appointment of Mr John Simmonds as a director
dot icon07/09/2011
Appointment of Mr Roger Henry Barnes as a director
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2011
Registered office address changed from 21a St Andrews Road Hayling Island PO11 9JN England on 2011-08-03
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon22/07/2011
Appointment of Mr Richard Anthony Shuker as a director
dot icon22/07/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon19/07/2011
Appointment of Mr William Rhys Jones as a director
dot icon02/03/2011
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
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
221.60K
-
0.00
961.00
-
2022
2
118.57K
-
0.00
1.75K
-
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
Simmonds, John
Director
15/08/2011 - 31/08/2012
21
Verney, Tina Mary
Director
02/03/2011 - 14/05/2024
5
Shuker, Richard Anthony
Director
19/07/2011 - 14/05/2024
7
Patel, Miteshkumar Ratilal
Director
14/05/2024 - Present
12

Persons with Significant Control

5
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 BEST IT LTD

BEST IT LTD is an(a) Active company incorporated on 02/03/2011 with the registered office located at Unit 6 Hampstead West, 224 Iverson Road, London NW6 2HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST IT LTD?

toggle

BEST IT LTD is currently Active. It was registered on 02/03/2011 .

Where is BEST IT LTD located?

toggle

BEST IT LTD is registered at Unit 6 Hampstead West, 224 Iverson Road, London NW6 2HL.

What does BEST IT LTD do?

toggle

BEST IT LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEST IT LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.