BETA DISTRIBUTION (SOUTH) LTD

Register to unlock more data on OkredoRegister

BETA DISTRIBUTION (SOUTH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312971

Incorporation date

30/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon11/12/2025
Change of details for Sasha Srdanovic as a person with significant control on 2025-12-11
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon29/04/2025
Memorandum and Articles of Association
dot icon29/04/2025
Resolutions
dot icon04/11/2024
Change of details for Sasha Srdanovic as a person with significant control on 2024-10-30
dot icon04/11/2024
Change of details for Mr David Anthony King as a person with significant control on 2024-10-30
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-18
dot icon06/09/2024
Change of details for Mr Dave Anthony King as a person with significant control on 2024-09-06
dot icon20/08/2024
Notification of Dave Anthony King as a person with significant control on 2024-08-20
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon19/06/2024
Memorandum and Articles of Association
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Termination of appointment of Sasa Srdanovic as a director on 2024-05-17
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Satisfaction of charge 1 in full
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon24/02/2023
Appointment of Wellco Secretaries Ltd as a secretary on 2023-02-24
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Director's details changed for Mr Sasa Srdanovic on 2022-10-30
dot icon09/11/2022
Change of details for Sasha Srdanovic as a person with significant control on 2022-10-30
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon01/11/2022
Purchase of own shares.
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2022-09-23
dot icon08/07/2022
Resolutions
dot icon08/07/2022
Memorandum and Articles of Association
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon16/11/2021
Director's details changed for Mr Sasa Srdanovic on 2021-10-30
dot icon16/11/2021
Secretary's details changed for Ines Miskin on 2021-10-30
dot icon16/11/2021
Director's details changed for Mr David Anthony King on 2021-10-30
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Resolutions
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon17/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon26/10/2020
Sub-division of shares on 2017-12-17
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon05/10/2020
Particulars of variation of rights attached to shares
dot icon05/10/2020
Change of share class name or designation
dot icon05/10/2020
Particulars of variation of rights attached to shares
dot icon24/09/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon24/09/2020
Statement of capital following an allotment of shares on 2018-04-01
dot icon17/02/2020
Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-02-17
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon08/08/2018
Appointment of David Anthony King as a director on 2017-12-12
dot icon04/04/2018
Resolutions
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon04/02/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2008
Return made up to 30/10/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Registered office changed on 09/07/2008 from 86 edgehill road chislehurst kent BR7 6LB
dot icon02/01/2008
Return made up to 30/10/07; full list of members
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2007
Director resigned
dot icon18/09/2007
Registered office changed on 18/09/07 from: richmond bridge house 419 richmond road richmond surrey TW1 2EX
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 30/10/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 30/10/05; full list of members
dot icon16/12/2005
Director's particulars changed
dot icon26/10/2005
Registered office changed on 26/10/05 from: 352 fulham road london SW10 9UH
dot icon05/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/02/2005
Return made up to 30/10/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Registered office changed on 04/12/03 from: 32 victoria gardens biggin hill kent TN16 3DJ
dot icon04/12/2003
Return made up to 30/10/03; full list of members
dot icon29/11/2003
Particulars of mortgage/charge
dot icon25/10/2002
Return made up to 30/10/02; full list of members
dot icon10/08/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon17/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Secretary resigned
dot icon30/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+24.52 % *

* during past year

Cash in Bank

£972,701.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
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
2.97M
-
0.00
673.30K
-
2022
2
2.16M
-
0.00
781.19K
-
2023
2
1.87M
-
0.00
972.70K
-
2023
2
1.87M
-
0.00
972.70K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.87M £Descended-13.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

972.70K £Ascended24.52 % *

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
WELLCO SECRETARIES LTD
Corporate Secretary
24/02/2023 - Present
168
King, David
Director
12/12/2017 - Present
9
Srdanovic, Sasa
Director
01/06/2007 - 17/05/2024
7
Miskin, Ines
Secretary
01/11/2006 - 27/02/2023
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BETA DISTRIBUTION (SOUTH) LTD

BETA DISTRIBUTION (SOUTH) LTD is an(a) Active company incorporated on 30/10/2001 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BETA DISTRIBUTION (SOUTH) LTD?

toggle

BETA DISTRIBUTION (SOUTH) LTD is currently Active. It was registered on 30/10/2001 .

Where is BETA DISTRIBUTION (SOUTH) LTD located?

toggle

BETA DISTRIBUTION (SOUTH) LTD is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does BETA DISTRIBUTION (SOUTH) LTD do?

toggle

BETA DISTRIBUTION (SOUTH) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BETA DISTRIBUTION (SOUTH) LTD have?

toggle

BETA DISTRIBUTION (SOUTH) LTD had 2 employees in 2023.

What is the latest filing for BETA DISTRIBUTION (SOUTH) LTD?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-05.