Background WavePink WaveYellow Wave

BEANICE LIMITED (04182498)

BEANICE LIMITED (04182498) is an active UK company. incorporated on 19 March 2001. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). BEANICE LIMITED has been registered for 25 years. Current directors include BROGAN, Alison, GOULDIE, James Russell, SELLEY, Andrew Mark.

Company Number
04182498
Status
active
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
814 Leigh Road, Slough, SL1 4BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
BROGAN, Alison, GOULDIE, James Russell, SELLEY, Andrew Mark
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEANICE LIMITED

BEANICE LIMITED is an active company incorporated on 19 March 2001 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). BEANICE LIMITED was registered 25 years ago.(SIC: 46330)

Status

active

Active since 25 years ago

Company No

04182498

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

814 Leigh Road Slough, SL1 4BD,

Previous Addresses

, 4 Fincer Drive, Ivybridge, Devon, PL21 9UP
From: 24 March 2011To: 28 February 2020
, 1 Milverton Ashburton Road, Bovey Tracey, Newton Abbot, Devon, TQ13 9BY
From: 19 March 2001To: 24 March 2011
Timeline

11 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 09
Funding Round
Oct 09
Loan Cleared
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HAMANDI, Thamer

Active
Leigh Road, SloughSL1 4BD
Secretary
Appointed 26 Feb 2020

BROGAN, Alison

Active
Leigh Road, SloughSL1 4BD
Born July 1973
Director
Appointed 26 Feb 2020

GOULDIE, James Russell

Active
Leigh Road, SloughSL1 4BD
Born February 1970
Director
Appointed 26 Feb 2020

SELLEY, Andrew Mark

Active
Leigh Road, SloughSL1 4BD
Born July 1965
Director
Appointed 26 Feb 2020

BEAN, Peter George

Resigned
Fincer Drive, IvybridgePL21 9UP
Secretary
Appointed 19 Mar 2001
Resigned 26 Feb 2020

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 19 Mar 2001
Resigned 19 Mar 2001

BEAN, Jason

Resigned
Plover Rise, IvybridgePL21 9DA
Born July 1973
Director
Appointed 10 Jul 2003
Resigned 26 Feb 2020

BEAN, Peter George

Resigned
Fincer Drive, IvybridgePL21 9UP
Born April 1941
Director
Appointed 26 Mar 2004
Resigned 26 Feb 2020

BEAN, Stephen Michael

Resigned
6 Springwood Close, PlymouthPL7 1PE
Born January 1976
Director
Appointed 19 Mar 2001
Resigned 01 Apr 2009

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 19 Mar 2001
Resigned 19 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
Leigh Road, SloughSL1 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020

Peter George Bean

Ceased
Fincer Drive, IvybridgePL21 9UP
Born April 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2020

Jason Bean

Ceased
Plover Rise, IvybridgePL21 9DA
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 July 2020
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
8 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Legacy
3 September 2002
DISS6DISS6
Gazette Notice Compulsary
3 September 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Incorporation Company
19 March 2001
NEWINCIncorporation