Background WavePink WaveYellow Wave

BEAN PARTNERS LIMITED (05541674)

BEAN PARTNERS LIMITED (05541674) is an active UK company. incorporated on 19 August 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BEAN PARTNERS LIMITED has been registered for 20 years. Current directors include WOODWARD, Damian William Colin.

Company Number
05541674
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
14-15 Lower Grosvenor Place, London, SW1W 0EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WOODWARD, Damian William Colin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAN PARTNERS LIMITED

BEAN PARTNERS LIMITED is an active company incorporated on 19 August 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BEAN PARTNERS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05541674

LTD Company

Age

20 Years

Incorporated 19 August 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 12 March 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 August 2023 (2 years ago)
Submitted on 24 October 2023 (2 years ago)

Next Due

Due by 2 September 2024
For period ending 19 August 2024

Previous Company Names

BABYLON GATES UK LIMITED
From: 19 August 2005To: 8 May 2006
Contact
Address

14-15 Lower Grosvenor Place London, SW1W 0EX,

Previous Addresses

170-172 Victoria Street London SW1E 5LB United Kingdom
From: 19 August 2005To: 10 August 2012
Timeline

4 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Jan 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WOODWARD, Damian William Colin

Active
Bennerley Road, LondonSW11 6DX
Secretary
Appointed 01 May 2006

WOODWARD, Damian William Colin

Active
Bennerley Road, LondonSW11 6DX
Born August 1970
Director
Appointed 01 May 2006

SPIGA, Sonia

Resigned
66 Norfolk House, LondonSW1P 4BE
Secretary
Appointed 19 Aug 2005
Resigned 30 Apr 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 19 Aug 2005
Resigned 22 Aug 2005

NEWTON, Robert Charles

Resigned
Stoatley Hollow, HaslemereGU27 1AQ
Born January 1959
Director
Appointed 19 Aug 2005
Resigned 07 Jul 2010

WOOD, Michael David

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Born August 1954
Director
Appointed 04 Aug 2011
Resigned 18 Dec 2013

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 19 Aug 2005
Resigned 22 Aug 2005

Persons with significant control

1

Mr Damian William Colin Woodward

Active
Lower Grosvenor Place, LondonSW1W 0EX
Born August 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
288cChange of Particulars
Legacy
21 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
8 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
287Change of Registered Office
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Incorporation Company
19 August 2005
NEWINCIncorporation