BEYTECH LIMITED

Register to unlock more data on OkredoRegister

BEYTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05815498

Incorporation date

12/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

31 Waverley, Hudson Quarter, Toft Green, York, North Yorkshire YO1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon25/02/2026
Change of details for Mr Dana Andrew Rao as a person with significant control on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Dana Andrew Rao on 2026-02-24
dot icon24/02/2026
Registered office address changed from 22 Bootham Terrace York YO30 7DH to 31 Waverley Hudson Quarter, Toft Green York North Yorkshire YO1 6AD on 2026-02-24
dot icon24/02/2026
Change of details for Mr Dana Andrew Rao as a person with significant control on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Dana Andrew Rao on 2026-02-24
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon16/05/2025
Change of details for Mr Dana Rao as a person with significant control on 2025-05-16
dot icon16/05/2025
Director's details changed for Mr Dana Andrew Rao on 2025-05-16
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/12/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-09
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon13/12/2014
Termination of appointment of Jodi Emma Vernon as a director on 2014-08-07
dot icon13/12/2014
Appointment of Mr Dana Rao as a director on 2014-08-07
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Director's details changed for Jodi Emma Vernon on 2014-04-05
dot icon04/08/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon04/08/2014
Director's details changed for Jodi Emma Vernon on 2014-04-01
dot icon04/08/2014
Registered office address changed from 22 Bootham Terrace York YO30 7DH England to 22 Bootham Terrace York YO30 7DH on 2014-08-04
dot icon04/08/2014
Registered office address changed from The Clarence St. Marys York YO30 7EB United Kingdom to 22 Bootham Terrace York YO30 7DH on 2014-08-04
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-05-09
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon24/06/2011
Registered office address changed from 31 Central Place Station Road Wilmslow Cheshire SK9 1BU United Kingdom on 2011-06-24
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Appointment of Jodi Emma Vernon as a director
dot icon13/08/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon12/08/2010
Registered office address changed from 36 Central Place Station Road Wilmslow Cheshire SK9 1BU United Kingdom on 2010-08-12
dot icon02/06/2010
Termination of appointment of Dana Rao as a director
dot icon02/02/2010
Termination of appointment of Christine Bell as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Registered office changed on 14/09/2009 from 501 sovereign point, salford quays, manchester greater manchester M50 3AX
dot icon02/09/2009
Director's change of particulars / dana rao / 25/06/2009
dot icon02/09/2009
Secretary's change of particulars / christine bell / 25/06/2009
dot icon22/06/2009
Return made up to 12/05/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 12/05/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon29/05/2007
Return made up to 12/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon15/12/2006
Registered office changed on 15/12/06 from: 6 the point wakefield west yorkshire WF2 9AP
dot icon12/05/2006
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
30/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
7.15K
-
0.00
-
-
2023
1
7.94K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Christine Mary
Secretary
12/05/2006 - 31/10/2009
-
Vernon, Jodi Emma
Director
01/04/2010 - 07/08/2014
-
Mr Dana Rao
Director
07/08/2014 - Present
2
Rao, Dana Andrew
Director
12/05/2006 - 01/04/2010
1

Persons with Significant Control

1
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 BEYTECH LIMITED

BEYTECH LIMITED is an(a) Active company incorporated on 12/05/2006 with the registered office located at 31 Waverley, Hudson Quarter, Toft Green, York, North Yorkshire YO1 6AD. 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 BEYTECH LIMITED?

toggle

BEYTECH LIMITED is currently Active. It was registered on 12/05/2006 .

Where is BEYTECH LIMITED located?

toggle

BEYTECH LIMITED is registered at 31 Waverley, Hudson Quarter, Toft Green, York, North Yorkshire YO1 6AD.

What does BEYTECH LIMITED do?

toggle

BEYTECH LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BEYTECH LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.