Background WavePink WaveYellow Wave

BETIBEN LIMITED (07325259)

BETIBEN LIMITED (07325259) is an active UK company. incorporated on 26 July 2010. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BETIBEN LIMITED has been registered for 15 years. Current directors include TAYLOR, Neville Anthony.

Company Number
07325259
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
07325259 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
TAYLOR, Neville Anthony
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETIBEN LIMITED

BETIBEN LIMITED is an active company incorporated on 26 July 2010 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BETIBEN LIMITED was registered 15 years ago.(SIC: 47110)

Status

active

Active since 15 years ago

Company No

07325259

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 1 April 2021 (5 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 5 October 2022 (3 years ago)

Next Due

Due by 14 October 2023
For period ending 30 September 2023
Contact
Address

07325259 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

18 Barberry Close Romford Essex RM3 8BJ
From: 26 July 2010To: 5 October 2022
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Apr 19
Director Joined
Apr 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAYLOR, Neville Anthony

Active
CardiffCF14 8LH
Born April 1967
Director
Appointed 30 Sept 2022

OLASUNKANMI, Eunice Omowunmi

Resigned
Barberry Close, RomfordRM3 8BJ
Secretary
Appointed 01 Oct 2014
Resigned 30 Sept 2022

OLASUNKANMI, Oladeji Omoniyi

Resigned
Barberry Close, RomfordRM3 8BJ
Secretary
Appointed 26 Jul 2010
Resigned 03 Sept 2010

SHITTU, Adebukola Raimot

Resigned
High Road, RomfordRM6 4HB
Secretary
Appointed 03 Sept 2010
Resigned 01 Oct 2014

AGBELEYE, Abiodun Adegboyega

Resigned
Barberry Close, RomfordRM3 8BJ
Born January 1971
Director
Appointed 20 Mar 2020
Resigned 30 Sept 2022

OLASUNKANMI, Eunice Omowunmi

Resigned
Barberry Close, RomfordRM3 8BJ
Born July 1976
Director
Appointed 06 Apr 2019
Resigned 30 Sept 2022

OLASUNKANMI, Eunice Omowunmi

Resigned
Barberry Close, RomfordRM3 8BJ
Born July 1976
Director
Appointed 26 Jul 2010
Resigned 21 Jan 2015

OLASUNKANMI, Oladeji Omoniyi

Resigned
Barberry Close, RomfordRM3 8BJ
Born August 1971
Director
Appointed 01 Apr 2014
Resigned 05 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2022

Mr Abiodun Agbeleye

Ceased
Barberry Close, RomfordRM3 8BJ
Born January 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2021
Ceased 30 Sept 2022

Mr Oladeji Omoniyi Olasunkanmi

Ceased
Barberry Close, RomfordRM3 8BJ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Significant influence or control as firm
Notified 26 Jul 2016
Ceased 05 Apr 2021
Fundings
Financials
Latest Activities

Filing History

53

Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
3 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Incorporation Company
26 July 2010
NEWINCIncorporation