Background WavePink WaveYellow Wave

BEETLE LIMITED (04516186)

BEETLE LIMITED (04516186) is an active UK company. incorporated on 21 August 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEETLE LIMITED has been registered for 23 years. Current directors include GRAHAM, Simon, MCGALL, Nicola Claire, Ms., O'NEILL, Paul Emmanuel and 1 others.

Company Number
04516186
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
4th Floor 46 James Street, London, W1U 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, Simon, MCGALL, Nicola Claire, Ms., O'NEILL, Paul Emmanuel, SERMON, James Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEETLE LIMITED

BEETLE LIMITED is an active company incorporated on 21 August 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEETLE LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04516186

LTD Company

Age

23 Years

Incorporated 21 August 2002

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

4th Floor 46 James Street London, W1U 1EZ,

Previous Addresses

Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU
From: 9 January 2014To: 11 November 2022
Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
From: 21 August 2002To: 9 January 2014
Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Dec 20
Director Left
Jun 22
Director Joined
Sept 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

NSM SERVICES LIMITED

Active
Les Echelons, St Peter PortGY1 1AR
Corporate secretary
Appointed 27 Oct 2023

GRAHAM, Simon

Active
46 James Street, LondonW1U 1EZ
Born January 1970
Director
Appointed 12 Sept 2017

MCGALL, Nicola Claire, Ms.

Active
46 James Street, LondonW1U 1EZ
Born January 1973
Director
Appointed 12 Sept 2017

O'NEILL, Paul Emmanuel

Active
46 James Street, LondonW1U 1EZ
Born November 1978
Director
Appointed 18 Jan 2018

SERMON, James Michael

Active
46 James Street, LondonW1U 1EZ
Born January 1991
Director
Appointed 23 Sept 2024

DUQUEMIN, Neal Mauger

Resigned
Le Bordage, St MartinsGY4 6RW
Secretary
Appointed 04 Oct 2002
Resigned 17 Oct 2002

LE NOURY, Jacqueline Marguerite

Resigned
Le Courtillon Rue De La Cache, St SampsonGY2 4AQ
Secretary
Appointed 17 Oct 2002
Resigned 19 Aug 2005

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 21 Aug 2002
Resigned 21 Aug 2002

GOODWOOD SERVICES LIMITED

Resigned
Fort Charles, Charlestown
Corporate secretary
Appointed 16 Sept 2014
Resigned 27 Oct 2023

SUMMERLAND TRADING LIMITED

Resigned
Nerine Chambers, Tortola
Corporate secretary
Appointed 21 Aug 2002
Resigned 04 Oct 2002

WEIGHBRIDGE TRUST ADMINISTRATION LIMITED

Resigned
Forest Lane, St Peter PortGY1 2NF
Corporate secretary
Appointed 19 Aug 2005
Resigned 16 Jun 2017

CAIRNS, William Stephen

Resigned
Key West Doyle Road, GuernseyGY1 1RG
Born January 1949
Director
Appointed 19 Aug 2005
Resigned 16 Sept 2014

CONWAY, Paul

Resigned
Charel Les Osmonds Lane, St SampsonsGY2 4GG
Born January 1958
Director
Appointed 19 Aug 2005
Resigned 16 Sept 2014

CURRIE, Bruce Mark, Mr.

Resigned
The Sanctuary, SurbitonKT6 6DU
Born September 1967
Director
Appointed 16 Sept 2014
Resigned 18 Jan 2018

LE NOURY, Jacqueline Marguerite

Resigned
The Sanctuary, SurbitonKT6 6DU
Born January 1971
Director
Appointed 16 Sept 2014
Resigned 30 Jun 2017

LE NOURY, Jacqueline Marguerite

Resigned
Le Courtillon Rue De La Cache, St SampsonGY2 4AQ
Born January 1971
Director
Appointed 17 Oct 2002
Resigned 19 Aug 2005

LOCKETT, Philip Bruce

Resigned
La Perraine, La Rue Des Frenes, GuernseyGY4 6HP
Born November 1960
Director
Appointed 04 Oct 2002
Resigned 19 Aug 2005

RELPH, Adrian, Mr.

Resigned
The Sanctuary, SurbitonKT6 6DU
Born October 1967
Director
Appointed 30 Jun 2017
Resigned 29 Jun 2022

ROWLINSON, David Alan

Resigned
The Sanctuary, SurbitonKT6 6DU
Born September 1962
Director
Appointed 18 Oct 2016
Resigned 30 Jun 2017

ROWLINSON, David Alan

Resigned
Rue Des Escaliers, GuernseyGY4 6HZ
Born September 1962
Director
Appointed 04 Oct 2002
Resigned 17 Oct 2002

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 21 Aug 2002
Resigned 21 Aug 2002

RAVENSPORT LIMITED

Resigned
11 New Street, LondonEC2M 4TP
Corporate director
Appointed 21 Aug 2002
Resigned 04 Oct 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Klaas Johannes Zwart

Active
46 James Street, LondonW1U 1EZ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 11 Sept 2017

Mr Martin Peter Fekkes

Ceased
The Sanctuary, SurbitonKT6 6DU
Born June 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
4 June 2007
287Change of Registered Office
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
11 November 2005
287Change of Registered Office
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
244244
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
88(2)R88(2)R
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Incorporation Company
21 August 2002
NEWINCIncorporation