BETACOVE GROUP LIMITED

Register to unlock more data on OkredoRegister

BETACOVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11138891

Incorporation date

08/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit J2 Knights Park Knight Road, Strood, Rochester, Kent ME2 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2018)
dot icon14/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon22/05/2025
Purchase of own shares.
dot icon22/05/2025
Cancellation of shares. Statement of capital on 2025-04-04
dot icon04/04/2025
Termination of appointment of Gary Thomas Lester as a director on 2025-04-04
dot icon04/04/2025
Cessation of Gary Thomas Lester as a person with significant control on 2025-04-04
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon02/01/2024
Change of details for Mr Nicolas Andrew Brown as a person with significant control on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Ricky Watson Olsen on 2024-01-02
dot icon02/01/2024
Change of details for Mr Ricky Watson Olsen as a person with significant control on 2024-01-02
dot icon02/01/2024
Director's details changed for Mrs Emma Elizabeth Pope on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Gary Thomas Lester on 2024-01-02
dot icon02/01/2024
Change of details for Mr Gary Thomas Lester as a person with significant control on 2024-01-02
dot icon02/01/2024
Registered office address changed from Unit L5 Knights Park Knight Road Strood Rochester Kent ME2 2LT England to Unit J2 Knights Park Knight Road Strood Rochester Kent ME2 2LS on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Nicolas Andrew Brown on 2024-01-02
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/02/2019
Director's details changed for Mrs Emma Elizabeth Pope on 2019-02-04
dot icon05/02/2019
Change of details for Mr Ricky Watson Olsen as a person with significant control on 2019-02-04
dot icon05/02/2019
Director's details changed for Mr Ricky Watson Olsen on 2019-02-04
dot icon05/02/2019
Change of details for Mr Nicolas Andrew Brown as a person with significant control on 2019-02-04
dot icon05/02/2019
Director's details changed for Mr Nicolas Andrew Brown on 2019-02-04
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon08/08/2018
Previous accounting period shortened from 2019-01-31 to 2018-06-30
dot icon27/03/2018
Registered office address changed from Unit L5 Knights Park Knights Road Strood Rochester Kent ME2 2LT England to Unit L5 Knights Park Knight Road Strood Rochester Kent ME2 2LT on 2018-03-27
dot icon27/03/2018
Appointment of Mr Nicolas Andrew Brown as a director on 2018-03-26
dot icon27/03/2018
Appointment of Mrs Emma Elizabeth Pope as a director on 2018-03-26
dot icon27/03/2018
Appointment of Mr Ricky Watson Olsen as a director on 2018-03-26
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon27/03/2018
Notification of Nicolas Andrew Brown as a person with significant control on 2018-03-26
dot icon27/03/2018
Change of details for Mr Gary Thomas Lester as a person with significant control on 2018-03-26
dot icon27/03/2018
Notification of Ricky Watson Olsen as a person with significant control on 2018-03-26
dot icon08/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-0.11 % *

* during past year

Cash in Bank

£84,403.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.82M
-
0.00
84.59K
-
2022
4
2.66M
-
0.00
84.50K
-
2023
4
84.60K
-
0.00
84.40K
-
2023
4
84.60K
-
0.00
84.40K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

84.60K £Descended-96.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.40K £Descended-0.11 % *

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
Lester, Gary Thomas
Director
08/01/2018 - 04/04/2025
15
Olsen, Ricky Watson
Director
26/03/2018 - Present
1
Brown, Nicolas Andrew
Director
26/03/2018 - Present
1
Pope, Emma Elizabeth
Director
26/03/2018 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BETACOVE GROUP LIMITED

BETACOVE GROUP LIMITED is an(a) Active company incorporated on 08/01/2018 with the registered office located at Unit J2 Knights Park Knight Road, Strood, Rochester, Kent ME2 2LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BETACOVE GROUP LIMITED?

toggle

BETACOVE GROUP LIMITED is currently Active. It was registered on 08/01/2018 .

Where is BETACOVE GROUP LIMITED located?

toggle

BETACOVE GROUP LIMITED is registered at Unit J2 Knights Park Knight Road, Strood, Rochester, Kent ME2 2LS.

What does BETACOVE GROUP LIMITED do?

toggle

BETACOVE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BETACOVE GROUP LIMITED have?

toggle

BETACOVE GROUP LIMITED had 4 employees in 2023.

What is the latest filing for BETACOVE GROUP LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-06-30.