BETSI LTD

Register to unlock more data on OkredoRegister

BETSI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350177

Incorporation date

09/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon12/02/2026
Termination of appointment of John Wright as a director on 2026-02-12
dot icon26/01/2026
Micro company accounts made up to 2025-04-29
dot icon13/10/2025
Termination of appointment of Stephen Peter Shore as a director on 2025-10-07
dot icon10/10/2025
Cessation of Stephen Peter Shore as a person with significant control on 2025-10-07
dot icon10/10/2025
Notification of John Holmes as a person with significant control on 2025-10-07
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-04-29
dot icon05/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-04-29
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-04-29
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon10/12/2021
Director's details changed for Mr Stephen Peter Shore on 2021-08-16
dot icon10/12/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr John Wright on 2021-08-16
dot icon10/08/2021
Micro company accounts made up to 2021-04-29
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-04-29
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon07/05/2020
Appointment of Mr John Henry Holmes as a director on 2020-05-01
dot icon14/02/2020
Micro company accounts made up to 2019-04-29
dot icon07/07/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon07/07/2019
Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford CM1 1BN on 2019-07-07
dot icon12/03/2019
Micro company accounts made up to 2018-04-29
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon29/05/2018
Notification of Stephen Shore as a person with significant control on 2017-05-24
dot icon23/01/2018
Micro company accounts made up to 2017-04-29
dot icon04/07/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-04-29
dot icon31/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon26/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/01/2016
Register(s) moved to registered inspection location East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ
dot icon21/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon21/07/2015
Registered office address changed from Media House 1 Kingsdale Business Estate Regina Road Chelmsford Essex CM1 1PE to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2015-07-21
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/07/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Jill Turner as a secretary
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/10/2013
Previous accounting period extended from 2013-01-31 to 2013-04-30
dot icon18/09/2013
Compulsory strike-off action has been discontinued
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon11/09/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Gary Disley as a director
dot icon11/09/2013
Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 2013-09-11
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/09/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon06/06/2011
Appointment of Mr John Wright as a director
dot icon27/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon27/05/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon27/04/2011
Accounts for a dormant company made up to 2011-01-31
dot icon26/04/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon26/04/2011
Register inspection address has been changed
dot icon26/04/2011
Appointment of Mr Stephen Peter Shore as a director
dot icon26/04/2011
Appointment of Miss Jill Turner as a secretary
dot icon26/04/2011
Registered office address changed from 31 Royal Exchange London EC3V 3LP on 2011-04-26
dot icon16/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon29/03/2010
Appointment of Mr Gary Kenneth Disley as a director
dot icon26/03/2010
Termination of appointment of John Holmes as a director
dot icon08/10/2009
Termination of appointment of Sharon Soar as a secretary
dot icon08/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/02/2009
Accounts for a dormant company made up to 2008-01-31
dot icon30/01/2009
Return made up to 09/01/09; full list of members
dot icon06/02/2008
Return made up to 09/01/08; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon11/06/2007
Director's particulars changed
dot icon30/01/2007
Return made up to 09/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon17/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon16/05/2006
Return made up to 09/01/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon16/02/2005
Return made up to 09/01/05; full list of members
dot icon22/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon14/02/2004
Return made up to 09/01/04; full list of members
dot icon27/05/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/02/2003
Return made up to 09/01/03; full list of members
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon09/01/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.39K
-
0.00
-
-
2022
0
259.69K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, John
Director
06/06/2011 - 12/02/2026
-
Holmes, John Henry
Director
01/05/2020 - Present
111
Shore, Stephen Peter
Director
26/04/2011 - 07/10/2025
43

Persons with Significant Control

3
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 BETSI LTD

BETSI LTD is an(a) Active company incorporated on 09/01/2002 with the registered office located at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG. 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 BETSI LTD?

toggle

BETSI LTD is currently Active. It was registered on 09/01/2002 .

Where is BETSI LTD located?

toggle

BETSI LTD is registered at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG.

What does BETSI LTD do?

toggle

BETSI LTD operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BETSI LTD?

toggle

The latest filing was on 12/02/2026: Termination of appointment of John Wright as a director on 2026-02-12.