BETOOTA HOLDINGS LTD

Register to unlock more data on OkredoRegister

BETOOTA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12515156

Incorporation date

12/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2020)
dot icon13/03/2026
Full accounts made up to 2025-06-30
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon08/12/2025
Secretary's details changed for A G Secretarial Limited on 2025-12-01
dot icon01/12/2025
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on 2025-12-01
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/07/2024
Termination of appointment of James Henry Brett Wallbank as a director on 2024-06-30
dot icon04/07/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon04/07/2024
Cessation of Ibaera Capital Fund Gp Ltd as a person with significant control on 2024-06-30
dot icon04/07/2024
Notification of a person with significant control statement
dot icon04/07/2024
Appointment of A G Secretarial Limited as a secretary on 2024-06-30
dot icon04/07/2024
Registered office address changed from , 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2024-07-04
dot icon04/07/2024
Termination of appointment of Ibaera Capital Fund Gp Ltd as a director on 2024-06-30
dot icon04/07/2024
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2024-06-30
dot icon04/07/2024
Appointment of Paul L’Herpiniere as a director on 2024-06-30
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-05-27
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon28/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon24/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon27/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-10
dot icon19/06/2023
Termination of appointment of Caroline Baker as a director on 2023-06-01
dot icon19/06/2023
Appointment of Mr James Henry Brett Wallbank as a director on 2023-06-01
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-05-29
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon23/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon11/10/2022
Director's details changed for Mrs Caroline Baker on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Accomplish Secretaries Limited on 2022-10-11
dot icon11/10/2022
Registered office address changed from , 3rd Floor 11-12 st James's Square, London, SW1Y 4LB, United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2022-10-11
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Registered office address changed from , 3rd Floor 11-12, St James's Square, London, United Kingdom Internal, SW1Y 4LB, United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2022-07-04
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon29/04/2022
Termination of appointment of Deeya Jugurnauth as a director on 2022-04-08
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon18/01/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon07/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon02/11/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon08/04/2020
Appointment of Ms Deeya Jugurnauth as a director on 2020-04-08
dot icon12/03/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
30/06/2024 - Present
637
ACCOMPLISH SECRETARIES LIMITED
Corporate Secretary
12/03/2020 - 30/06/2024
251
Jugurnauth, Deeya
Director
08/04/2020 - 08/04/2022
5
Ibaera Capital Fund Gp Ltd
Corporate Director
12/03/2020 - 30/06/2024
1
Baker, Caroline
Director
12/03/2020 - 01/06/2023
2

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 BETOOTA HOLDINGS LTD

BETOOTA HOLDINGS LTD is an(a) Active company incorporated on 12/03/2020 with the registered office located at 41 Lothbury, London EC2R 7HF. 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 BETOOTA HOLDINGS LTD?

toggle

BETOOTA HOLDINGS LTD is currently Active. It was registered on 12/03/2020 .

Where is BETOOTA HOLDINGS LTD located?

toggle

BETOOTA HOLDINGS LTD is registered at 41 Lothbury, London EC2R 7HF.

What does BETOOTA HOLDINGS LTD do?

toggle

BETOOTA HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BETOOTA HOLDINGS LTD?

toggle

The latest filing was on 13/03/2026: Full accounts made up to 2025-06-30.