Background WavePink WaveYellow Wave

BETA SIGNS LIMITED (04763487)

BETA SIGNS LIMITED (04763487) is an active UK company. incorporated on 14 May 2003. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BETA SIGNS LIMITED has been registered for 22 years. Current directors include FROST, Charles Michael James, FROST, Harry Matthew James, NOON, Michael Stewart.

Company Number
04763487
Status
active
Type
ltd
Incorporated
14 May 2003
Age
22 years
Address
C/O Muras Baker Jones Limited 3rd Floor, Regent House, Wolverhampton, WV1 4EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FROST, Charles Michael James, FROST, Harry Matthew James, NOON, Michael Stewart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETA SIGNS LIMITED

BETA SIGNS LIMITED is an active company incorporated on 14 May 2003 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BETA SIGNS LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04763487

LTD Company

Age

22 Years

Incorporated 14 May 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

102 Tettenhall Road Wolverhampton WV6 0BW
From: 14 March 2012To: 22 May 2025
2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB
From: 14 May 2003To: 14 March 2012
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Apr 10
Director Left
Sept 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Share Issue
Mar 26
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FROST, Charles Michael James

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born December 1997
Director
Appointed 24 Feb 2026

FROST, Harry Matthew James

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born June 1995
Director
Appointed 24 Feb 2026

NOON, Michael Stewart

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born March 1961
Director
Appointed 30 Nov 2003

HITCHMAN, Terrence

Resigned
Tettenhall Road, WolverhamptonWV6 0BW
Secretary
Appointed 30 Nov 2003
Resigned 23 Dec 2024

LAYTON, Emma Louise

Resigned
146 Olive Lane, HalesowenB62 8LR
Secretary
Appointed 14 May 2003
Resigned 30 Nov 2003

FRASER, John

Resigned
9 Old Quarry Drive, DudleyDY3 3XS
Born October 1949
Director
Appointed 30 Nov 2003
Resigned 31 Aug 2014

HINGLEY-SMITH, Andrew

Resigned
Beech House, SeisdonWV5 7HQ
Born May 1965
Director
Appointed 14 May 2003
Resigned 30 Nov 2003

HITCHMAN, Terrence

Resigned
Tettenhall Road, WolverhamptonWV6 0BW
Born December 1948
Director
Appointed 30 Nov 2003
Resigned 23 Dec 2024

JOHNSON, Randolf

Resigned
Tettenhall Road, WolverhamptonWV6 0BW
Born April 1951
Director
Appointed 09 Apr 2010
Resigned 23 Dec 2024

Persons with significant control

5

1 Active
4 Ceased
Second Avenue, ChathamME4 5AU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Feb 2026

Mr Terence Hitchman

Ceased
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2024
Ceased 24 Feb 2026

Mr Michael Stewart Noon

Ceased
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born March 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Feb 2026

Mr Terence Hitchman

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born December 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Dec 2024

Mr Randolph Johnson

Ceased
Tettenhall Road, WolverhamptonWV6 0BW
Born April 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

85

Capital Alter Shares Subdivision
4 March 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2026
SH10Notice of Particulars of Variation
Memorandum Articles
4 March 2026
MAMA
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Capital Cancellation Shares
8 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2014
SH03Return of Purchase of Own Shares
Resolution
30 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Legacy
4 April 2007
287Change of Registered Office
Legacy
17 February 2007
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Legacy
12 September 2005
363aAnnual Return
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
8 May 2004
88(2)R88(2)R
Accounts With Made Up Date
8 May 2004
AAAnnual Accounts
Legacy
8 May 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Incorporation Company
14 May 2003
NEWINCIncorporation