BESTX LTD

Register to unlock more data on OkredoRegister

BESTX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09969413

Incorporation date

26/01/2016

Size

Full

Contacts

Registered address

Registered address

20 Churchill Place, London E14 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2016)
dot icon04/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Termination of appointment of Martine Ann Bond as a director on 2024-04-24
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Appointment of Lindsey Boyle as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Oliver Jerome as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr Yusuf Nurbhai as a director on 2023-05-31
dot icon05/05/2023
Change of details for State Street Corporation as a person with significant control on 2023-05-01
dot icon12/04/2023
Second filing for the notification of State Street Corporation as a person with significant control
dot icon29/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon19/10/2022
Appointment of Mr Gregory Fortuna as a director on 2022-10-10
dot icon18/10/2022
Termination of appointment of Aman Thind as a director on 2022-10-10
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon25/08/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Termination of appointment of Peter Richard Eggleston as a director on 2021-02-28
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Second filing of Confirmation Statement dated 2020-01-25
dot icon19/08/2020
Director's details changed for Mr Peter Richard Eggleston on 2020-06-30
dot icon14/08/2020
Director's details changed for Mr Aman Thind on 2019-06-01
dot icon13/08/2020
Director's details changed for Ms Martine Ann Bond on 2020-07-27
dot icon18/02/2020
25/01/20 Statement of Capital gbp 233.30
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon20/08/2019
Termination of appointment of Olubusola Sodeinde as a director on 2019-07-19
dot icon25/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon07/11/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon02/10/2018
Appointment of Mrs Martine Ann Bond as a director on 2018-09-10
dot icon21/09/2018
Change of details for State Street International Holdings as a person with significant control on 2018-09-10
dot icon21/09/2018
Appointment of Mrs Olubusola Sodeinde as a director on 2018-09-10
dot icon21/09/2018
Notification of State Street International Holdings as a person with significant control on 2018-09-10
dot icon21/09/2018
Cessation of Aman Thind as a person with significant control on 2018-09-10
dot icon21/09/2018
Cessation of Oliver Charles Jerome as a person with significant control on 2018-09-10
dot icon21/09/2018
Cessation of Peter Richard Eggleston as a person with significant control on 2018-09-10
dot icon21/09/2018
Termination of appointment of Neill Martin Penney as a director on 2018-09-10
dot icon21/09/2018
Registered office address changed from 23 Finsbury Circus London EC2M 7EA England to 20 Churchill Place London E14 5HJ on 2018-09-21
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon17/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/10/2017
Resolutions
dot icon01/09/2017
Change of details for Mr Aman Thind as a person with significant control on 2017-09-01
dot icon01/09/2017
Change of details for Mr Oliver Charles Jerome as a person with significant control on 2017-09-01
dot icon01/09/2017
Change of details for Mr Peter Richard Eggleston as a person with significant control on 2017-09-01
dot icon01/09/2017
Registered office address changed from 23 Finsbury Circus London EC2M 7EA England to 23 Finsbury Circus London EC2M 7EA on 2017-09-01
dot icon01/09/2017
Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 23 Finsbury Circus London EC2M 7EA on 2017-09-01
dot icon19/05/2017
Resolutions
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon25/01/2017
Registered office address changed from Room 6013, Ground Floor 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 2017-01-25
dot icon20/12/2016
Resolutions
dot icon13/12/2016
Appointment of Mr Neill Martin Penney as a director on 2016-12-01
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon24/11/2016
Resolutions
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon16/09/2016
Sub-division of shares on 2016-08-01
dot icon19/08/2016
Resolutions
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon10/08/2016
Appointment of Mr Aman Thind as a director on 2016-08-01
dot icon03/03/2016
Registered office address changed from Ground Floor, 1 Fore Street London EC2Y 5EJ England to Room 6013, Ground Floor 1 Fore Street London EC2Y 5EJ on 2016-03-03
dot icon02/02/2016
Registered office address changed from 8 Wildwood Road London NW11 6TB England to Ground Floor, 1 Fore Street London EC2Y 5EJ on 2016-02-02
dot icon26/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Nurbhai, Yusuf
Director
31/05/2023 - Present
7
Bond, Martine Ann
Director
10/09/2018 - 24/04/2024
3
Penney, Neill Martin
Director
01/12/2016 - 10/09/2018
4
Boyle, Lindsey
Director
31/05/2023 - Present
-
Fortuna, Gregory
Director
10/10/2022 - Present
-

Persons with Significant Control

4
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 BESTX LTD

BESTX LTD is an(a) Active company incorporated on 26/01/2016 with the registered office located at 20 Churchill Place, London E14 5HJ. 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 BESTX LTD?

toggle

BESTX LTD is currently Active. It was registered on 26/01/2016 .

Where is BESTX LTD located?

toggle

BESTX LTD is registered at 20 Churchill Place, London E14 5HJ.

What does BESTX LTD do?

toggle

BESTX LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BESTX LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-25 with no updates.