BUSINESS BECKINSALE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS BECKINSALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09416704

Incorporation date

02/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 Windlesham House Windlesham Road, Windlesham Road, Brighton BN1 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2015)
dot icon18/12/2025
Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Flat 7 Windlesham House Windlesham Road Windlesham Road Brighton BN1 3AX on 2025-12-18
dot icon12/02/2025
Appointment of Mr Andy Beckinsale as a director on 2025-02-01
dot icon12/02/2025
Micro company accounts made up to 2024-02-28
dot icon30/08/2024
Micro company accounts made up to 2023-02-28
dot icon30/08/2024
Confirmation statement made on 2024-02-02 with updates
dot icon30/08/2024
Registered office address changed from Office 1 1 Coldbath Square London EC1R 5HL England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-08-30
dot icon09/04/2024
Termination of appointment of Dc Beckinsale as a director on 2023-11-01
dot icon09/04/2024
Cessation of Darren Charles Beckinsale as a person with significant control on 2023-04-09
dot icon13/04/2023
Voluntary strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon11/01/2023
Micro company accounts made up to 2022-02-28
dot icon16/08/2022
Registered office address changed from PO Box 13137 Dpt#1000025 Sandringham House Sandringham Avenue Harlow Essex CM20 9TR England to Office 1 1 Coldbath Square London EC1R 5HL on 2022-08-16
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon30/06/2022
Withdraw the company strike off application
dot icon24/06/2022
Appointment of Db86 as a director on 2022-06-24
dot icon24/06/2022
Director's details changed for Mr Darren Charles Beckinsale on 2022-02-01
dot icon24/06/2022
Application to strike the company off the register
dot icon14/06/2022
Director's details changed for Mr Darren Charles Beckinsale on 2022-02-02
dot icon14/06/2022
Registered office address changed from Tower Point 4th Floor North Road Brighton BN1 1YR England to PO Box 13137 Dpt#1000025 Sandringham House Sandringham Avenue Harlow Essex CM20 9TR on 2022-06-14
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Micro company accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-02-28
dot icon05/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon27/03/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon19/03/2018
Micro company accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon01/03/2017
Micro company accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon08/04/2016
Micro company accounts made up to 2016-02-28
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon15/04/2015
Registered office address changed from 14 st. James's Street Mews Brighton BN2 1RT England to Tower Point 4th Floor North Road Brighton BN1 1YR on 2015-04-15
dot icon31/03/2015
Registered office address changed from 98 Goldstone Villas Brighton and Hove East Sussex BN3 3RU England to 14 St. James's Street Mews Brighton BN2 1RT on 2015-03-31
dot icon16/02/2015
Registered office address changed from 14 St. James's Street Mews Brighton BN2 1RT England to 98 Goldstone Villas Brighton and Hove East Sussex BN3 3RU on 2015-02-16
dot icon02/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.79K
-
0.00
-
-
2022
1
5.03K
-
0.00
-
-
2022
1
5.03K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.03K £Descended-53.38 % *

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
DB86
Corporate Director
24/06/2022 - 01/03/2023
-
Beckinsale, Dc
Director
02/02/2015 - 01/11/2023
-
Beckinsale, Andy
Director
01/02/2025 - Present
-

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 BUSINESS BECKINSALE LIMITED

BUSINESS BECKINSALE LIMITED is an(a) Active company incorporated on 02/02/2015 with the registered office located at Flat 7 Windlesham House Windlesham Road, Windlesham Road, Brighton BN1 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS BECKINSALE LIMITED?

toggle

BUSINESS BECKINSALE LIMITED is currently Active. It was registered on 02/02/2015 .

Where is BUSINESS BECKINSALE LIMITED located?

toggle

BUSINESS BECKINSALE LIMITED is registered at Flat 7 Windlesham House Windlesham Road, Windlesham Road, Brighton BN1 3AX.

What does BUSINESS BECKINSALE LIMITED do?

toggle

BUSINESS BECKINSALE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BUSINESS BECKINSALE LIMITED have?

toggle

BUSINESS BECKINSALE LIMITED had 1 employees in 2022.

What is the latest filing for BUSINESS BECKINSALE LIMITED?

toggle

The latest filing was on 18/12/2025: Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Flat 7 Windlesham House Windlesham Road Windlesham Road Brighton BN1 3AX on 2025-12-18.