BETA SECURITY LIMITED

Register to unlock more data on OkredoRegister

BETA SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02176403

Incorporation date

12/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DUBOFF & CO, Kingsbury House, 468 Church Lane, London NW9 8UACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1987)
dot icon02/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-09-30
dot icon08/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/03/2014
Registered office address changed from C/O Duboff & Co Trafalgar House Grenville Place London NW7 3SA on 2014-03-21
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/10/2010
Appointment of Mr George Peter Skorochod as a director
dot icon28/10/2010
Termination of appointment of George Skorochod as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for George Peter Skorochod on 2009-10-01
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/07/2007
Registered office changed on 30/07/07 from: messrs duboff & co trafalgar house grenville place london NW7 3SA
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/02/2005
Return made up to 31/12/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/04/2003
Return made up to 31/12/02; full list of members
dot icon09/08/2002
Secretary resigned;director resigned
dot icon08/08/2002
Ad 31/05/02-31/05/02 £ si 2994@1=2994 £ ic 20006/23000
dot icon08/08/2002
Resolutions
dot icon08/08/2002
£ nc 20100/23000 31/05/02
dot icon24/07/2002
New secretary appointed
dot icon03/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/06/2001
Particulars of mortgage/charge
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon29/09/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon16/05/1997
Particulars of mortgage/charge
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Registered office changed on 25/05/95 from: 5TH floor julco house 26-28 great portland street london W1N CA5
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon23/08/1994
Auditor's resignation
dot icon09/08/1994
Registered office changed on 09/08/94 from: trafalgar house grenville place london NW7 3SA
dot icon18/03/1994
Return made up to 31/12/93; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon16/11/1993
Memorandum and Articles of Association
dot icon16/11/1993
Ad 31/03/93--------- £ si 20002@1=20002 £ ic 4/20006
dot icon16/11/1993
Nc inc already adjusted 31/03/93
dot icon16/11/1993
Resolutions
dot icon05/01/1993
Return made up to 31/12/92; no change of members
dot icon24/08/1992
Accounts for a small company made up to 1992-03-31
dot icon15/04/1992
Return made up to 31/12/91; no change of members
dot icon09/01/1992
Accounts for a small company made up to 1991-03-31
dot icon07/12/1990
Accounts for a small company made up to 1990-03-31
dot icon07/12/1990
Return made up to 30/09/90; full list of members
dot icon31/10/1990
New director appointed
dot icon31/10/1990
Secretary resigned;new secretary appointed
dot icon03/10/1990
Ad 10/09/90--------- £ si 2@1=2 £ ic 2/4
dot icon03/10/1990
Registered office changed on 03/10/90 from: 5TH floor,avon house 360-366 oxford street london W1N 0AA
dot icon03/10/1990
Director resigned
dot icon23/01/1990
Return made up to 31/12/88; full list of members
dot icon13/09/1989
Director resigned
dot icon21/10/1988
Certificate of change of name
dot icon21/10/1988
New director appointed
dot icon21/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1987
Registered office changed on 11/11/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£66.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
8.43K
-
0.00
-
-
2022
9
5.36K
-
0.00
66.00
-
2022
9
5.36K
-
0.00
66.00
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

5.36K £Descended-36.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skorochod, Suzanne Lynette
Secretary
31/05/2002 - Present
2
Mr George Peter Skorochod
Director
31/12/1991 - Present
6

Persons with Significant Control

1
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 BETA SECURITY LIMITED

BETA SECURITY LIMITED is an(a) Active company incorporated on 12/10/1987 with the registered office located at C/O DUBOFF & CO, Kingsbury House, 468 Church Lane, London NW9 8UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BETA SECURITY LIMITED?

toggle

BETA SECURITY LIMITED is currently Active. It was registered on 12/10/1987 .

Where is BETA SECURITY LIMITED located?

toggle

BETA SECURITY LIMITED is registered at C/O DUBOFF & CO, Kingsbury House, 468 Church Lane, London NW9 8UA.

What does BETA SECURITY LIMITED do?

toggle

BETA SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BETA SECURITY LIMITED have?

toggle

BETA SECURITY LIMITED had 9 employees in 2022.

What is the latest filing for BETA SECURITY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-12-31 with no updates.