BETA SYSTEMS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BETA SYSTEMS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02091562

Incorporation date

21/01/1987

Size

Full

Contacts

Registered address

Registered address

60 High Street, Chobham, Surrey GU24 8AACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon26/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon01/10/2025
Appointment of Mr Ian Alexander Ramage as a director on 2025-09-22
dot icon25/06/2025
Termination of appointment of Rigas Paschaloudis as a director on 2025-06-15
dot icon20/02/2025
Full accounts made up to 2024-09-30
dot icon03/07/2024
Full accounts made up to 2023-09-30
dot icon05/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon05/07/2023
Termination of appointment of Andreas Hans-Jürgen Huth as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr Rigas Paschaloudis as a director on 2023-06-30
dot icon06/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon08/02/2023
Notification of Beta Systems Software Ag as a person with significant control on 2017-01-21
dot icon07/02/2023
Cessation of Beta Systems Software Ag as a person with significant control on 2022-10-17
dot icon22/01/2023
Full accounts made up to 2022-09-30
dot icon23/03/2022
Full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon04/08/2020
Appointment of Mr Gerald Robert Schmedding as a director on 2020-07-20
dot icon04/08/2020
Termination of appointment of Armin Steiner as a director on 2020-06-20
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon07/02/2020
Full accounts made up to 2019-09-30
dot icon29/08/2019
Full accounts made up to 2018-09-30
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon27/06/2018
Resolutions
dot icon18/04/2018
Full accounts made up to 2017-09-30
dot icon06/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon28/07/2016
Full accounts made up to 2015-09-30
dot icon13/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Walter Teichert as a secretary on 2016-02-19
dot icon18/11/2015
Satisfaction of charge 2 in full
dot icon03/08/2015
Appointment of Mr Armin Steiner as a director on 2015-08-01
dot icon03/08/2015
Termination of appointment of Andreas Dahmen as a director on 2015-07-08
dot icon17/05/2015
Full accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/03/2015
Appointment of Dr Andreas Hans-Jürgen Huth as a director on 2015-03-01
dot icon23/03/2015
Termination of appointment of Stefan Exner as a director on 2015-02-28
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon11/06/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon03/10/2013
Appointment of Dr Andreas Dahmen as a director
dot icon03/10/2013
Termination of appointment of Walter Teichert as a director
dot icon20/09/2013
Appointment of Mr Stefan Exner as a director
dot icon20/09/2013
Termination of appointment of Gernot Sagl as a director
dot icon18/07/2013
Full accounts made up to 2012-09-30
dot icon28/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2011-09-30
dot icon06/06/2012
Director's details changed for Walter Teichert on 2012-03-02
dot icon06/06/2012
Director's details changed for Gernot Sagl on 2012-03-02
dot icon06/06/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Current accounting period shortened from 2011-12-31 to 2011-09-30
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon07/07/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon06/07/2011
Secretary's details changed for Walter Teichert on 2011-03-02
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon02/11/2010
Full accounts made up to 2009-12-31
dot icon27/03/2010
Compulsory strike-off action has been discontinued
dot icon26/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon26/03/2010
Secretary's details changed for Walter Teichert on 2010-03-02
dot icon26/03/2010
Director's details changed for Gernot Sagl on 2010-03-02
dot icon26/03/2010
Director's details changed for Walter Teichert on 2010-03-02
dot icon25/03/2010
Full accounts made up to 2008-12-31
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon30/04/2009
Return made up to 02/03/09; full list of members
dot icon30/04/2009
Director's change of particulars / gernot sagl / 01/03/2009
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 02/03/08; full list of members
dot icon27/10/2008
Director's change of particulars / gernot sagl / 09/09/2008
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
New secretary appointed
dot icon15/01/2008
Return made up to 02/03/07; full list of members
dot icon14/12/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon18/01/2007
Particulars of mortgage/charge
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 02/03/06; full list of members
dot icon03/07/2006
Secretary's particulars changed;director's particulars changed
dot icon21/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon10/04/2005
Return made up to 02/03/05; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Return made up to 02/03/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 02/03/03; full list of members
dot icon23/12/2002
Ad 20/11/02--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon20/11/2002
Memorandum and Articles of Association
dot icon20/11/2002
Nc inc already adjusted 15/10/02
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 02/03/02; full list of members
dot icon12/06/2001
Return made up to 02/03/01; full list of members
dot icon12/06/2001
New secretary appointed;new director appointed
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Secretary resigned;director resigned
dot icon28/03/2000
Return made up to 02/03/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon28/07/1999
Director resigned
dot icon19/03/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Return made up to 02/03/99; full list of members
dot icon18/01/1999
Particulars of contract relating to shares
dot icon18/01/1999
Ad 10/12/98--------- £ si 190000@1=190000 £ ic 10000/200000
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
£ nc 10000/200000 10/12/98
dot icon07/10/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon27/04/1998
Return made up to 02/03/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Director resigned
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 02/03/97; no change of members
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 02/03/96; no change of members
dot icon09/04/1996
Director resigned
dot icon09/04/1996
New director appointed
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Return made up to 02/03/95; full list of members
dot icon11/04/1995
Ad 31/12/94--------- £ si 8500@1=8500 £ ic 1500/10000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Return made up to 02/03/94; no change of members
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Return made up to 02/03/93; full list of members
dot icon16/03/1993
Director resigned;new director appointed
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 02/03/92; full list of members
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Director resigned;new director appointed
dot icon12/04/1991
Full accounts made up to 1990-12-31
dot icon12/04/1991
Return made up to 25/02/91; no change of members
dot icon30/03/1990
Full accounts made up to 1989-12-31
dot icon30/03/1990
Return made up to 02/03/90; full list of members
dot icon06/03/1990
Director resigned;new director appointed
dot icon10/10/1989
Particulars of mortgage/charge
dot icon07/08/1989
Memorandum and Articles of Association
dot icon21/07/1989
Wd 19/07/89 ad 26/06/89--------- £ si 500@1=500 £ ic 1000/1500
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Resolutions
dot icon27/06/1989
£ nc 1000/10000
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon30/03/1989
Return made up to 08/02/89; full list of members
dot icon21/03/1989
Full accounts made up to 1988-12-31
dot icon17/06/1988
Return made up to 06/06/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon01/06/1988
Wd 21/04/88 ad 21/12/87--------- £ si 998@1=998 £ ic 2/1000
dot icon11/05/1988
Nc inc already adjusted
dot icon11/05/1988
Resolutions
dot icon11/05/1988
Resolutions
dot icon22/02/1988
Wd 19/01/88 pd 21/12/87--------- £ si 2@1
dot icon26/08/1987
Registered office changed on 26/08/87 from: 47 brunswick place london N1 6EE
dot icon26/08/1987
Director resigned;new director appointed
dot icon26/08/1987
Secretary resigned;new secretary appointed
dot icon25/08/1987
Memorandum and Articles of Association
dot icon31/07/1987
New director appointed
dot icon31/07/1987
Accounting reference date notified as 31/12
dot icon27/07/1987
Certificate of change of name
dot icon21/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huth, Andreas Hans-Jürgen, Dr
Director
01/03/2015 - 30/06/2023
-
Paschaloudis, Rigas
Director
30/06/2023 - 15/06/2025
-
Ramage, Ian Alexander
Director
22/09/2025 - Present
-
Schmedding, Gerald Robert
Director
20/07/2020 - Present
-

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+
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 SYSTEMS SOFTWARE LIMITED

BETA SYSTEMS SOFTWARE LIMITED is an(a) Active company incorporated on 21/01/1987 with the registered office located at 60 High Street, Chobham, Surrey GU24 8AA. 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 BETA SYSTEMS SOFTWARE LIMITED?

toggle

BETA SYSTEMS SOFTWARE LIMITED is currently Active. It was registered on 21/01/1987 .

Where is BETA SYSTEMS SOFTWARE LIMITED located?

toggle

BETA SYSTEMS SOFTWARE LIMITED is registered at 60 High Street, Chobham, Surrey GU24 8AA.

What does BETA SYSTEMS SOFTWARE LIMITED do?

toggle

BETA SYSTEMS SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BETA SYSTEMS SOFTWARE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-01-22 with no updates.