BETTEX LIMITED

Register to unlock more data on OkredoRegister

BETTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07223391

Incorporation date

14/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 1-5 Maple Place,, London W1T 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon21/10/2025
Registered office address changed from 45-46 Berners Street London W1T 3NE England to First Floor, 1-5 Maple Place, London W1T 4BB on 2025-10-21
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Director's details changed for Mr Laurent Elie Cadji on 2024-04-06
dot icon25/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon08/01/2023
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Registered office address changed from 42 Wigmore Street London W1U 2RY England to 45-46 Berners Street London W1T 3NE on 2022-07-21
dot icon21/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Registered office address changed from 7 Portman Mews South London W1H 6AY England to 42 Wigmore Street London W1U 2RY on 2021-07-05
dot icon20/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon18/12/2020
Termination of appointment of Sarita Michele Kraljevic as a director on 2020-12-15
dot icon18/12/2020
Termination of appointment of Miriam Martine Taylor as a director on 2020-12-15
dot icon18/09/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon04/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon08/03/2019
Director's details changed for Mr Laurent Elie Cadji on 2018-09-21
dot icon13/02/2019
Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU England to 7 Portman Mews South London W1H 6AY on 2019-02-13
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon24/04/2018
Change of details for South Central Property Limited as a person with significant control on 2017-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/07/2017
Second filing of Confirmation Statement dated 14/04/2017
dot icon11/07/2017
Appointment of Mrs Miriam Martine Taylor as a director on 2017-03-31
dot icon11/07/2017
Appointment of Mrs Sarita Michele Kraljevic as a director on 2017-03-31
dot icon11/07/2017
Appointment of Mr Laurent Elie Cadji as a secretary on 2017-03-31
dot icon11/07/2017
Termination of appointment of Ramesh Shantilal Kansagra as a director on 2017-03-31
dot icon11/07/2017
Termination of appointment of Bhupendra Shantilal Kansagra as a director on 2017-03-31
dot icon11/07/2017
Cessation of South Central Property Limited as a person with significant control on 2017-03-31
dot icon11/07/2017
Termination of appointment of Bhupendra Shatilal Kansagra as a secretary on 2017-03-31
dot icon26/06/2017
Cessation of Solai Holdings Limited as a person with significant control on 2017-03-31
dot icon26/06/2017
Notification of South Central Property Limited as a person with significant control on 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon30/03/2016
Registered office address changed from 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 2016-03-30
dot icon10/02/2016
Director's details changed for Mr. Laurent Elie Cadji on 2015-07-01
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon21/05/2014
Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 2014-05-21
dot icon06/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Director's details changed for Mr Bhupendra Shantilal Kansagra on 2012-09-24
dot icon18/04/2012
Director's details changed for Mr. Lewis Levy Cadji on 2012-04-01
dot icon17/04/2012
Director's details changed for Mr Bhupendra Shantilal Kansagra on 2012-04-01
dot icon17/04/2012
Director's details changed for Mr. Laurent Elie Cadji on 2012-04-01
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Director's details changed for Mr Ramesh Shantilal Kansagra on 2011-04-14
dot icon20/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon07/03/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon14/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kansagra, Ramesh Shantilal
Director
14/04/2010 - 31/03/2017
262
Kansagra, Bhupendra Shantilal
Director
14/04/2010 - 31/03/2017
275
Cadji, Lewis Levy
Director
14/04/2010 - Present
224
Cadji, Laurent Elie
Director
14/04/2010 - Present
273
Mrs Miriam Martine Taylor
Director
31/03/2017 - 15/12/2020
10

Persons with Significant Control

0

No PSC data available.

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 BETTEX LIMITED

BETTEX LIMITED is an(a) Active company incorporated on 14/04/2010 with the registered office located at First Floor, 1-5 Maple Place,, London W1T 4BB. There are currently 3 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 BETTEX LIMITED?

toggle

BETTEX LIMITED is currently Active. It was registered on 14/04/2010 .

Where is BETTEX LIMITED located?

toggle

BETTEX LIMITED is registered at First Floor, 1-5 Maple Place,, London W1T 4BB.

What does BETTEX LIMITED do?

toggle

BETTEX LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BETTEX LIMITED?

toggle

The latest filing was on 21/10/2025: Registered office address changed from 45-46 Berners Street London W1T 3NE England to First Floor, 1-5 Maple Place, London W1T 4BB on 2025-10-21.