BETAVIEW LIMITED

Register to unlock more data on OkredoRegister

BETAVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03291807

Incorporation date

13/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon17/09/2025
Micro company accounts made up to 2025-03-31
dot icon11/02/2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-11
dot icon19/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon12/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11
dot icon17/06/2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon15/08/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Micro company accounts made up to 2018-03-31
dot icon20/03/2019
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon20/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon15/08/2018
Director's details changed for Mr Michael Philipp Ullmann on 2014-04-05
dot icon15/05/2018
Director's details changed for Mr Michael Philipp Ullmann on 2018-05-15
dot icon15/05/2018
Change of details for Mr Michael Philipp Ullmann as a person with significant control on 2018-05-15
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon15/12/2017
Change of details for Mr Michael Philipp Ullmann as a person with significant control on 2017-12-05
dot icon15/12/2017
Cessation of Charles Henry Ullmann as a person with significant control on 2017-12-05
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Director's details changed for Mr Michael Philipp Ullmann on 2015-04-05
dot icon26/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon15/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon07/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon24/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-19
dot icon19/08/2014
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-19
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon21/02/2013
Appointment of Penelope-Ann Harris-Patel as a secretary
dot icon21/02/2013
Termination of appointment of Susan Ullmann as a secretary
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon17/01/2012
Director's details changed for Michael Philipp Ullmann on 2011-12-13
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 2011-10-04
dot icon01/07/2011
Termination of appointment of Alan Dickinson as a director
dot icon07/02/2011
Director's details changed for Michael Philipp Ullmann on 2010-12-13
dot icon07/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon07/02/2011
Director's details changed for Michael Philipp Ullmann on 2010-12-13
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon01/02/2010
Director's details changed for Michael Philipp Ullmann on 2009-12-13
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 13/12/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 13/12/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 13/12/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2006
New director appointed
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Return made up to 13/12/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 13/12/04; full list of members
dot icon30/01/2004
Return made up to 13/12/03; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 13/12/02; full list of members
dot icon30/12/2002
Director resigned
dot icon11/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 13/12/01; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/06/2001
Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1W 6BH
dot icon11/04/2001
Full accounts made up to 2000-03-31
dot icon01/03/2001
Director resigned
dot icon20/02/2001
Return made up to 13/12/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-03-31
dot icon21/03/2000
New secretary appointed
dot icon17/03/2000
Return made up to 13/12/99; full list of members
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon11/03/1999
Return made up to 13/12/98; full list of members
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon07/09/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Secretary resigned
dot icon06/02/1998
Return made up to 13/12/97; full list of members
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Director resigned
dot icon12/06/1997
New secretary appointed;new director appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon06/05/1997
Resolutions
dot icon13/12/1996
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
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2023
0
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ullmann, Michael Philipp
Director
22/04/1997 - Present
27

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 BETAVIEW LIMITED

BETAVIEW LIMITED is an(a) Active company incorporated on 13/12/1996 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETAVIEW LIMITED?

toggle

BETAVIEW LIMITED is currently Active. It was registered on 13/12/1996 .

Where is BETAVIEW LIMITED located?

toggle

BETAVIEW LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does BETAVIEW LIMITED do?

toggle

BETAVIEW LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BETAVIEW LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.