BETWAVE LTD

Register to unlock more data on OkredoRegister

BETWAVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11081365

Incorporation date

24/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2017)
dot icon09/01/2026
Appointment of Mr Alex Phil as a director on 2025-12-23
dot icon09/01/2026
Termination of appointment of Alina Prolisko as a director on 2025-12-23
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/02/2025
Appointment of Ms Alina Prolisko as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Andrey Sandakov as a director on 2025-02-28
dot icon05/02/2025
Termination of appointment of Alina Prolisko as a director on 2025-02-05
dot icon05/02/2025
Appointment of Mr Andrey Sandakov as a director on 2025-02-05
dot icon06/12/2024
Termination of appointment of Andrey Sandakov as a director on 2024-12-02
dot icon06/12/2024
Appointment of Ms Alina Prolisko as a director on 2024-12-02
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/06/2024
Certificate of change of name
dot icon28/06/2024
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to 124 City Road London EC1V 2NX on 2024-06-28
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon04/06/2024
Cessation of Vladislav Nikolaev Dyulgerov as a person with significant control on 2024-05-28
dot icon04/06/2024
Notification of Andrey Sandakov as a person with significant control on 2024-05-28
dot icon04/06/2024
Director's details changed for Mr Andrey Sandakov on 2024-06-01
dot icon15/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon10/04/2023
Change of details for Mr Vladislav Nikolaev Dyulgerov as a person with significant control on 2023-02-08
dot icon07/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon13/03/2020
Change of details for Mr Vladislav Nikolaev Dyulgerov as a person with significant control on 2020-03-13
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon29/09/2018
Notification of Vladislav Nikolaev Dyulgerov as a person with significant control on 2018-06-29
dot icon29/09/2018
Cessation of Dmitry Bakhirev as a person with significant control on 2018-07-16
dot icon25/07/2018
Appointment of Mr Andrey Sandakov as a director on 2018-07-16
dot icon25/07/2018
Termination of appointment of Dmitry Bakhirev as a director on 2018-07-16
dot icon29/06/2018
Termination of appointment of Edwin Francis Ford as a director on 2018-06-29
dot icon29/06/2018
Cessation of Edwin Francis Ford as a person with significant control on 2018-06-29
dot icon29/06/2018
Director's details changed for Mr Dmitry Bakhirev on 2018-06-29
dot icon29/06/2018
Notification of Dmitry Bakhirev as a person with significant control on 2018-06-29
dot icon29/06/2018
Appointment of Mr Dmitry Bakhirev as a director on 2018-06-29
dot icon19/06/2018
Notification of Edwin Francis Ford as a person with significant control on 2017-11-24
dot icon04/06/2018
Director's details changed for Mr Edwin Francis Ford on 2018-06-04
dot icon01/06/2018
Cessation of Eldar Iskhakov as a person with significant control on 2018-05-31
dot icon29/05/2018
Director's details changed for Director Edwin Francis Ford on 2018-05-29
dot icon29/05/2018
Termination of appointment of Edwin Francis Ford as a director on 2018-05-25
dot icon15/05/2018
Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2018-05-15
dot icon15/05/2018
Termination of appointment of Eldar Iskhakov as a director on 2018-04-04
dot icon16/04/2018
Appointment of Director Edwin Francis Ford as a director on 2018-04-04
dot icon14/04/2018
Appointment of Mr Edwin Francis Ford as a director on 2018-04-13
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2018
Termination of appointment of Ekaterina Zhitskaya as a director on 2018-03-19
dot icon19/03/2018
Cessation of Ekaterina Zhitskaya as a person with significant control on 2018-03-15
dot icon19/03/2018
Notification of Eldar Iskhakov as a person with significant control on 2018-03-15
dot icon15/03/2018
Appointment of Mr Eldar Iskhakov as a director on 2018-03-15
dot icon24/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
338.60K
-
0.00
1.18K
-
2022
1
342.38K
-
0.00
745.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dmitry Bakhirev
Director
29/06/2018 - 16/07/2018
-
Iskhakov, Eldar
Director
15/03/2018 - 04/04/2018
2
Zhitskaya, Ekaterina
Director
24/11/2017 - 19/03/2018
6
Sandakov, Andrey
Director
16/07/2018 - 02/12/2024
2
Sandakov, Andrey
Director
05/02/2025 - 28/02/2025
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 BETWAVE LTD

BETWAVE LTD is an(a) Active company incorporated on 24/11/2017 with the registered office located at 124 City Road, London EC1V 2NX. 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 BETWAVE LTD?

toggle

BETWAVE LTD is currently Active. It was registered on 24/11/2017 .

Where is BETWAVE LTD located?

toggle

BETWAVE LTD is registered at 124 City Road, London EC1V 2NX.

What does BETWAVE LTD do?

toggle

BETWAVE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BETWAVE LTD?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Alex Phil as a director on 2025-12-23.