Background WavePink WaveYellow Wave

SQUEAKY BEAN LIMITED (06264380)

SQUEAKY BEAN LIMITED (06264380) is an active UK company. incorporated on 31 May 2007. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. SQUEAKY BEAN LIMITED has been registered for 18 years. Current directors include RILEY, Thomas David, SHAW, Damian Johnson.

Company Number
06264380
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
RILEY, Thomas David, SHAW, Damian Johnson
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUEAKY BEAN LIMITED

SQUEAKY BEAN LIMITED is an active company incorporated on 31 May 2007 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. SQUEAKY BEAN LIMITED was registered 18 years ago.(SIC: 71200)

Status

active

Active since 18 years ago

Company No

06264380

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FTQA LIMITED
From: 31 May 2007To: 12 November 2019
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

Granville House Gatton Park Business Centre Redhill Surrey RH1 3AS
From: 31 May 2007To: 16 September 2024
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 11
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 16
Loan Secured
Jun 18
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 29 Jan 2024

SHAW, Damian Johnson

Active
Dunsil Drive, NottinghamNG2 1LU
Born February 1971
Director
Appointed 27 Apr 2015

KIMBER, David Jonathan

Resigned
Granville House, RedhillRH1 3AS
Secretary
Appointed 27 Apr 2015
Resigned 04 Nov 2022

PHAROAH, Mark

Resigned
Littlewood Lane, Nr UckfieldTN22 4LW
Secretary
Appointed 31 May 2007
Resigned 27 Apr 2015

HIGGINSON, Steven James

Resigned
Stanstead House, CaterhamCR3 6AE
Born November 1960
Director
Appointed 31 May 2007
Resigned 31 Mar 2023

LANE, Mark John

Resigned
Granville House, RedhillRH1 3AS
Born December 1970
Director
Appointed 29 Jun 2016
Resigned 31 Jan 2024

PHAROAH, Mark

Resigned
Littlewood Lane, Nr UckfieldTN22 4LW
Born January 1964
Director
Appointed 31 May 2007
Resigned 27 Apr 2015

WISE, Steven Granville

Resigned
Nutwood Lodge, ReigateRH2 0SX
Born October 1962
Director
Appointed 31 May 2007
Resigned 09 Feb 2011

Persons with significant control

1

Gatton Park Business Centre, Wells Place, RedhillRH1 3AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

74

Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2025
AAAnnual Accounts
Legacy
22 January 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Resolution
12 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Legacy
19 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Auditors Resignation Company
4 May 2011
AUDAUD
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Resolution
21 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Legacy
18 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Resolution
13 April 2010
RESOLUTIONSResolutions
Legacy
30 March 2010
MG01MG01
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
225Change of Accounting Reference Date
Incorporation Company
31 May 2007
NEWINCIncorporation