Background WavePink WaveYellow Wave

THE BEANS GROUP LIMITED (05486885)

THE BEANS GROUP LIMITED (05486885) is an active UK company. incorporated on 21 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. THE BEANS GROUP LIMITED has been registered for 20 years. Current directors include DEANER, Jeremy Maurice Howard, EDER, James Solomon, EDER, Michael and 1 others.

Company Number
05486885
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DEANER, Jeremy Maurice Howard, EDER, James Solomon, EDER, Michael, EDER, Simon Anthony
SIC Codes
73110, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEANS GROUP LIMITED

THE BEANS GROUP LIMITED is an active company incorporated on 21 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. THE BEANS GROUP LIMITED was registered 20 years ago.(SIC: 73110, 96090)

Status

active

Active since 20 years ago

Company No

05486885

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

STUDENTBEANS LIMITED
From: 21 June 2005To: 8 July 2009
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 8 May 2014To: 22 September 2025
6 Bream's Buildings London EC4A 1QL England
From: 29 June 2012To: 8 May 2014
C/O the Beans Group Ltd 6 Breams Buildings London EC4A 1QL United Kingdom
From: 20 July 2011To: 29 June 2012
C/O the Beans Group Ltd 6 Bream's Buildings London EC4A 1QL United Kingdom
From: 8 July 2011To: 20 July 2011
42 Doughty Street London WC1N 2LY
From: 21 June 2005To: 8 July 2011
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Jan 18
Loan Secured
Nov 18
Loan Secured
Aug 21
Funding Round
Apr 23
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Share Issue
Mar 26
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WELMAN, Charlotte

Active
The Coade, LondonSE11 5EL
Secretary
Appointed 01 Sept 2025

DEANER, Jeremy Maurice Howard

Active
The Coade, LondonSE11 5EL
Born November 1962
Director
Appointed 01 Feb 2016

EDER, James Solomon

Active
The Coade, LondonSE11 5EL
Born May 1983
Director
Appointed 21 Jun 2005

EDER, Michael

Active
The Coade, LondonSE11 5EL
Born July 1981
Director
Appointed 21 Jun 2005

EDER, Simon Anthony

Active
The Coade, LondonSE11 5EL
Born March 1979
Director
Appointed 01 Feb 2016

EDER, Michael

Resigned
The Coade, LondonSE11 5EL
Secretary
Appointed 21 Jun 2005
Resigned 01 Sept 2025

NABARRO, Daniel Joseph Nunes

Resigned
LondonN20 8BB
Born June 1948
Director
Appointed 01 Jul 2008
Resigned 22 Jul 2015

Persons with significant control

3

98 Vauxhall Walk, LondonSE11 5EL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2026

Michael Eder

Active
The Coade, LondonSE11 5EL
Born July 1981

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr James Solomon Eder

Active
The Coade, LondonSE11 5EL
Born May 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Capital Alter Shares Subdivision
16 March 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 March 2026
MAMA
Resolution
2 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Capital Allotment Shares
7 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Resolution
24 January 2023
RESOLUTIONSResolutions
Resolution
4 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Memorandum Articles
4 November 2021
MAMA
Memorandum Articles
4 November 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Resolution
27 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Certificate Change Of Name Company
3 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Memorandum Articles
1 November 2008
MEM/ARTSMEM/ARTS
Legacy
1 November 2008
123Notice of Increase in Nominal Capital
Resolution
1 November 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Incorporation Company
21 June 2005
NEWINCIncorporation