BEST TO INVEST LIMITED

Register to unlock more data on OkredoRegister

BEST TO INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04180989

Incorporation date

16/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Main Street, Southorpe, Stamford PE9 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/12/2025
Registered office address changed from 24 Normangate Ailsworth Peterborough PE5 7BF England to 2 Main Street Southorpe Stamford PE9 3BX on 2025-12-12
dot icon12/12/2025
Change of details for Best Strategies Limited as a person with significant control on 2025-12-12
dot icon30/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon23/05/2025
Registered office address changed from Half Acre Cottage 6 Nene Way Sutton Peterborough Cambs PE5 7XB England to 24 Normangate Ailsworth Peterborough PE5 7BF on 2025-05-23
dot icon23/05/2025
Director's details changed for Mr Simon Lee Every on 2025-05-22
dot icon23/05/2025
Change of details for Mr Simon Lee Every as a person with significant control on 2025-05-22
dot icon16/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/03/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon23/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon22/03/2023
Change of details for Mr Simon Lee Every as a person with significant control on 2016-04-07
dot icon21/03/2023
Notification of Best Strategies Limited as a person with significant control on 2019-04-03
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon23/03/2020
Change of details for Mr Simon Lee Every as a person with significant control on 2019-04-02
dot icon23/03/2020
Cessation of Richard Michael Patey as a person with significant control on 2019-04-02
dot icon06/03/2020
Director's details changed for Mr Simon Lee Every on 2020-03-06
dot icon06/03/2020
Secretary's details changed for Mr Simon Lee Every on 2020-03-06
dot icon06/03/2020
Registered office address changed from Glaston Hall Spring Lane Glaston Oakham Rutland LE15 9BZ to Half Acre Cottage 6 Nene Way Sutton Peterborough Cambs PE5 7XB on 2020-03-06
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Termination of appointment of Richard Michael Patey as a director on 2019-04-02
dot icon15/04/2019
Cancellation of shares. Statement of capital on 2019-04-02
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon19/03/2019
Director's details changed for Mr Simon Lee Every on 2019-03-19
dot icon19/03/2019
Director's details changed for Mr Richard Michael Patey on 2019-03-19
dot icon19/03/2019
Secretary's details changed for Mr Simon Lee Every on 2019-03-19
dot icon15/11/2018
Registration of charge 041809890002, created on 2018-11-12
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-05-03
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon17/04/2014
Secretary's details changed for Mr Simon Lee Every on 2014-04-17
dot icon17/04/2014
Director's details changed for Mr Simon Lee Every on 2014-04-17
dot icon24/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon11/06/2012
Registered office address changed from 136 New Walk Leicester LE1 7JA on 2012-06-11
dot icon16/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon03/04/2012
Director's details changed for Mr Simon Every on 2012-04-03
dot icon03/04/2012
Secretary's details changed for Mr Simon Lee Every on 2012-04-03
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon27/11/2009
Purchase of own shares.
dot icon22/10/2009
Termination of appointment of Philip Chapman as a director
dot icon22/10/2009
Termination of appointment of Philip Chapman as a secretary
dot icon22/10/2009
Appointment of Mr Simon Lee Every as a secretary
dot icon22/10/2009
Termination of appointment of Lynda Vigor as a director
dot icon09/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Director's change of particulars / simon every / 28/02/2009
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon16/03/2009
Director's change of particulars / simon every / 07/03/2009
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 16/03/08; full list of members
dot icon19/05/2008
Director's change of particulars / simon every / 31/03/2008
dot icon16/04/2008
Director's change of particulars / simon every / 27/03/2008
dot icon14/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Secretary's particulars changed;director's particulars changed
dot icon16/03/2007
Return made up to 16/03/07; full list of members
dot icon27/01/2007
Director's particulars changed
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Registered office changed on 30/05/06 from: 71 london road leicester LE2 0PE
dot icon30/03/2006
Return made up to 16/03/06; full list of members
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 16/03/05; full list of members
dot icon14/01/2005
Particulars of mortgage/charge
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 16/03/04; full list of members
dot icon31/08/2003
Accounts for a small company made up to 2003-03-31
dot icon12/03/2003
Return made up to 16/03/03; full list of members
dot icon18/02/2003
Registered office changed on 18/02/03 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon20/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon26/04/2002
Return made up to 16/03/02; full list of members
dot icon16/03/2001
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
30/06/2024
dot iconNext confirmation date
15/09/2026
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
232.39K
-
0.00
144.31K
-
2022
2
272.24K
-
0.00
34.87K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/03/2001 - 16/03/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/03/2001 - 16/03/2001
67500
Patey, Richard Michael
Director
16/03/2001 - 02/04/2019
7
Every, Simon Lee
Director
16/03/2001 - Present
8
Chapman, Philip Mark
Director
16/03/2001 - 03/09/2009
2

Persons with Significant Control

3
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 TO INVEST LIMITED

BEST TO INVEST LIMITED is an(a) Active company incorporated on 16/03/2001 with the registered office located at 2 Main Street, Southorpe, Stamford PE9 3BX. 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 BEST TO INVEST LIMITED?

toggle

BEST TO INVEST LIMITED is currently Active. It was registered on 16/03/2001 .

Where is BEST TO INVEST LIMITED located?

toggle

BEST TO INVEST LIMITED is registered at 2 Main Street, Southorpe, Stamford PE9 3BX.

What does BEST TO INVEST LIMITED do?

toggle

BEST TO INVEST LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEST TO INVEST LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-06-30.