BETAFACTION LIMITED

Register to unlock more data on OkredoRegister

BETAFACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04106335

Incorporation date

13/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Micro company accounts made up to 2024-10-31
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
Micro company accounts made up to 2023-10-31
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon12/10/2023
Micro company accounts made up to 2022-10-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon09/01/2023
Micro company accounts made up to 2021-10-31
dot icon09/01/2023
Confirmation statement made on 2020-11-13 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon05/05/2022
Micro company accounts made up to 2020-10-31
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Compulsory strike-off action has been discontinued
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2019-11-13 with updates
dot icon04/01/2021
Notification of Cherie Katrina Magee as a person with significant control on 2020-11-01
dot icon04/01/2021
Micro company accounts made up to 2019-10-31
dot icon04/01/2021
Change of details for Mr James Barrington Meek as a person with significant control on 2020-11-01
dot icon04/01/2021
Appointment of Miss Cherie Katrina Magee as a director on 2019-12-31
dot icon12/11/2020
Compulsory strike-off action has been suspended
dot icon29/10/2020
Director's details changed for Mr James Barrington Meek on 2020-10-29
dot icon29/10/2020
Change of details for Mr James Barrington Meek as a person with significant control on 2020-10-29
dot icon25/03/2020
Compulsory strike-off action has been suspended
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon04/09/2019
Director's details changed for Mr James Meek on 2019-09-02
dot icon04/09/2019
Change of details for Mr James Barrington Meek as a person with significant control on 2019-09-02
dot icon02/09/2019
Director's details changed for Mr James Meek on 2019-09-02
dot icon02/09/2019
Change of details for Mr James Barrington Meek as a person with significant control on 2019-09-02
dot icon02/09/2019
Cessation of Stephen James Wilson as a person with significant control on 2019-06-10
dot icon25/07/2019
Change of details for Mr James Barrington Meek as a person with significant control on 2019-06-10
dot icon24/07/2019
Cessation of Nigel Cosmo Vivian Meek as a person with significant control on 2019-06-10
dot icon24/07/2019
Cessation of Amit Biswas as a person with significant control on 2019-06-10
dot icon24/07/2019
Cessation of Stephen James Wilson as a person with significant control on 2019-06-10
dot icon13/06/2019
Termination of appointment of Nigel Cosmo Vivian Meek as a secretary on 2019-06-10
dot icon11/06/2019
Termination of appointment of Nigel Cosmo Vivian Meek as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Amit Biswas as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Stephen James Wilson as a director on 2019-06-10
dot icon11/06/2019
Change of details for Mr James Barrington Meek as a person with significant control on 2019-06-10
dot icon11/06/2019
Appointment of Mr James Meek as a director on 2019-06-10
dot icon23/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon14/01/2019
Termination of appointment of James Barrington Meek as a director on 2019-01-10
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon20/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon15/12/2017
Cessation of Nigel Cosmo Vivian Meek as a person with significant control on 2017-12-13
dot icon15/12/2017
Notification of Stephen Wilson as a person with significant control on 2017-11-13
dot icon15/12/2017
Notification of Nigel Meek as a person with significant control on 2017-11-13
dot icon15/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon13/11/2017
Notification of Amit Biswas as a person with significant control on 2016-04-06
dot icon22/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/11/2016
Director's details changed for Mr James Barrington Meek on 2016-11-01
dot icon18/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon03/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/01/2015
Secretary's details changed for Nigel Cosmo Vivian Meek on 2015-01-06
dot icon06/01/2015
Director's details changed for Mr Stephen James Wilson on 2015-01-06
dot icon06/01/2015
Director's details changed for Mr James Barrington Meek on 2015-01-06
dot icon06/01/2015
Director's details changed for Nigel Cosmo Vivian Meek on 2015-01-06
dot icon05/01/2015
Appointment of Mr Amit Biswas as a director on 2015-01-01
dot icon14/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon14/12/2014
Secretary's details changed for Nigel Cosmo Vivian Meek on 2014-08-22
dot icon14/12/2014
Director's details changed for Nigel Cosmo Vivian Meek on 2014-08-22
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon08/11/2013
Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 2013-11-08
dot icon27/08/2013
Registered office address changed from 8 Twynersh Avenue Chertsey Surrey KT16 9DE United Kingdom on 2013-08-27
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon25/11/2012
Director's details changed for Mr James Barrington Meek on 2012-04-30
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/11/2011
Director's details changed for Mr James Barrington Meek on 2011-08-01
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon27/11/2009
Director's details changed for Stephen James Wilson on 2009-11-26
dot icon27/11/2009
Director's details changed for James Barrington Meek on 2009-11-26
dot icon27/11/2009
Director's details changed for Nigel Cosmo Vivian Meek on 2009-11-26
dot icon25/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2008
Return made up to 13/11/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/03/2008
Registered office changed on 04/03/2008 from 12 terrington hill marlow buckinghamshire SL7 2RF
dot icon21/11/2007
Return made up to 13/11/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 13/11/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/11/2005
Return made up to 13/11/05; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2004-10-31
dot icon22/11/2004
Return made up to 13/11/04; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-10-31
dot icon15/07/2004
Director's particulars changed
dot icon15/07/2004
Director's particulars changed
dot icon11/12/2003
Return made up to 13/11/03; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2002-10-31
dot icon12/12/2002
Return made up to 13/11/02; no change of members
dot icon19/08/2002
Accounts for a small company made up to 2001-10-31
dot icon06/12/2001
Return made up to 13/11/01; full list of members
dot icon27/02/2001
Accounting reference date shortened from 30/11/01 to 31/10/01
dot icon13/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
13/11/2021
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biswas, Amit
Director
01/01/2015 - 10/06/2019
17
Meek, Nigel Cosmo Vivian
Director
13/11/2000 - 10/06/2019
-
Wilson, Stephen James
Director
13/11/2000 - 10/06/2019
13
Meek, James Barrington
Director
10/06/2019 - Present
2
Meek, James Barrington
Director
13/11/2000 - 10/01/2019
2

Persons with Significant Control

7
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 BETAFACTION LIMITED

BETAFACTION LIMITED is an(a) Active company incorporated on 13/11/2000 with the registered office located at 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. 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 BETAFACTION LIMITED?

toggle

BETAFACTION LIMITED is currently Active. It was registered on 13/11/2000 .

Where is BETAFACTION LIMITED located?

toggle

BETAFACTION LIMITED is registered at 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does BETAFACTION LIMITED do?

toggle

BETAFACTION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BETAFACTION LIMITED?

toggle

The latest filing was on 31/03/2026: Compulsory strike-off action has been discontinued.