Background WavePink WaveYellow Wave

BE GROUP SERVICE SOLUTIONS LTD (03291302)

BE GROUP SERVICE SOLUTIONS LTD (03291302) is an active UK company. incorporated on 12 December 1996. with registered office in Eastbourne. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BE GROUP SERVICE SOLUTIONS LTD has been registered for 29 years. Current directors include BASSETT, Colin Michael, BASSETT, Harrison Michael, BASSETT, Megan Clare and 1 others.

Company Number
03291302
Status
active
Type
ltd
Incorporated
12 December 1996
Age
29 years
Address
Units 1-2 Technology Business Park, Eastbourne, BN22 8LD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BASSETT, Colin Michael, BASSETT, Harrison Michael, BASSETT, Megan Clare, BASSETT, Nicol Amber
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE GROUP SERVICE SOLUTIONS LTD

BE GROUP SERVICE SOLUTIONS LTD is an active company incorporated on 12 December 1996 with the registered office located in Eastbourne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BE GROUP SERVICE SOLUTIONS LTD was registered 29 years ago.(SIC: 62012, 82990)

Status

active

Active since 29 years ago

Company No

03291302

LTD Company

Age

29 Years

Incorporated 12 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (2 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

BE VALUED LIMITED
From: 12 September 2012To: 21 January 2026
POWERPLAY DIRECT LIMITED
From: 21 May 1997To: 12 September 2012
PLANET MUSIC LIMITED
From: 12 December 1996To: 21 May 1997
Contact
Address

Units 1-2 Technology Business Park Moy Avenue Eastbourne, BN22 8LD,

Previous Addresses

Technology Business Park Moy Avenue Eastbourne East Sussex BN22 8LD
From: 12 December 1996To: 15 September 2025
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jan 11
Director Left
Oct 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WILLOUGHBY, Mark

Active
Moy Avenue, EastbourneBN22 8LD
Secretary
Appointed 30 Aug 2002

BASSETT, Colin Michael

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964
Director
Appointed 12 Dec 1996

BASSETT, Harrison Michael

Active
Moy Avenue, EastbourneBN22 8LD
Born March 1997
Director
Appointed 01 Oct 2024

BASSETT, Megan Clare

Active
Moy Avenue, EastbourneBN22 8LD
Born January 2002
Director
Appointed 01 Oct 2024

BASSETT, Nicol Amber

Active
Moy Avenue, EastbourneBN22 8LD
Born November 1998
Director
Appointed 01 Oct 2024

BASSETT, Colin Michael

Resigned
Robin Mead, EastbourneBN20 7NB
Secretary
Appointed 12 Dec 1996
Resigned 31 Oct 2000

NICHOLLS, Marion

Resigned
7 Barons Way, PolegateBN26 5JJ
Secretary
Appointed 31 Oct 2000
Resigned 30 Aug 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Dec 1996
Resigned 12 Dec 1996

ASKAROFF, Nikolai Fawley

Resigned
Moy Avenue, EastbourneBN22 8LD
Born March 1956
Director
Appointed 17 Jan 2011
Resigned 08 Oct 2012

STONEBRIDGE, Neil

Resigned
Penhallow Salisbury Road, EastbourneBN20 7UB
Born February 1962
Director
Appointed 12 Dec 1996
Resigned 31 Oct 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Dec 1996
Resigned 12 Dec 1996

Persons with significant control

1

Mr Colin Michael Bassett

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2026
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Auditors Resignation Company
22 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 November 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Medium
21 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
28 September 2005
287Change of Registered Office
Accounts With Accounts Type Medium
6 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
403aParticulars of Charge Subject to s859A
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1996
287Change of Registered Office
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Incorporation Company
12 December 1996
NEWINCIncorporation