Background WavePink WaveYellow Wave

BEAGLE TECHNOLOGY GROUP LIMITED (00968265)

BEAGLE TECHNOLOGY GROUP LIMITED (00968265) is an active UK company. incorporated on 12 December 1969. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BEAGLE TECHNOLOGY GROUP LIMITED has been registered for 56 years.

Company Number
00968265
Status
active
Type
ltd
Incorporated
12 December 1969
Age
56 years
Address
Stony Lane, Dorset, BH23 1EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAGLE TECHNOLOGY GROUP LIMITED

BEAGLE TECHNOLOGY GROUP LIMITED is an active company incorporated on 12 December 1969 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BEAGLE TECHNOLOGY GROUP LIMITED was registered 56 years ago.(SIC: 32990)

Status

active

Active since 56 years ago

Company No

00968265

LTD Company

Age

56 Years

Incorporated 12 December 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BEAGLE AIRCRAFT LIMITED
From: 12 July 1990To: 22 June 2011
BEAGLE AIRCRAFT (1969) LIMITED
From: 12 December 1969To: 12 July 1990
Contact
Address

Stony Lane Christchurch Dorset, BH23 1EX,

Timeline

50 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Dec 69
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 11
Funding Round
Mar 13
Director Joined
May 13
Director Left
Sept 13
Loan Secured
Sept 13
Funding Round
Mar 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
New Owner
Feb 18
New Owner
Feb 18
Funding Round
Jun 18
Director Left
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 19
Capital Update
May 19
Loan Cleared
Dec 19
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Cleared
Oct 21
Director Joined
Feb 23
Director Left
Apr 24
Loan Secured
Jun 25
Director Left
Aug 25
4
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Resolution
5 June 2019
RESOLUTIONSResolutions
Legacy
20 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2019
SH19Statement of Capital
Legacy
20 May 2019
CAP-SSCAP-SS
Resolution
20 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Auditors Resignation Company
25 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Legacy
1 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Legacy
9 July 2010
MG01MG01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
26 April 2010
MG01MG01
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 May 2008
AAAnnual Accounts
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2007
AAAnnual Accounts
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
155(6)a155(6)a
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Auditors Resignation Company
5 June 2006
AUDAUD
Legacy
26 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
5 July 2003
363aAnnual Return
Auditors Resignation Company
20 March 2003
AUDAUD
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
30 January 2001
225Change of Accounting Reference Date
Legacy
4 August 2000
88(2)R88(2)R
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
123Notice of Increase in Nominal Capital
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Resolution
11 December 1993
RESOLUTIONSResolutions
Resolution
11 December 1993
RESOLUTIONSResolutions
Resolution
11 December 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
288288
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Certificate Change Of Name Company
11 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
19 September 1988
363363
Legacy
16 October 1987
288288
Accounts With Accounts Type Full
26 September 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 February 1978
403aParticulars of Charge Subject to s859A
Miscellaneous
9 February 1976
MISCMISC
Resolution
8 December 1975
RESOLUTIONSResolutions
Legacy
1 December 1975
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 April 1975
AAAnnual Accounts
Accounts With Made Up Date
5 April 1974
AAAnnual Accounts
Accounts With Made Up Date
10 April 1973
AAAnnual Accounts
Incorporation Company
12 December 1969
NEWINCIncorporation