Background WavePink WaveYellow Wave

BEARDS LONDON LIMITED (07677776)

BEARDS LONDON LIMITED (07677776) is an active UK company. incorporated on 21 June 2011. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. BEARDS LONDON LIMITED has been registered for 14 years. Current directors include ROSE, Alexander Richard Thomas.

Company Number
07677776
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
70 Promenade, Cheltenham, GL50 1NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ROSE, Alexander Richard Thomas
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARDS LONDON LIMITED

BEARDS LONDON LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. BEARDS LONDON LIMITED was registered 14 years ago.(SIC: 47789)

Status

active

Active since 14 years ago

Company No

07677776

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

70 Promenade Cheltenham, GL50 1NA,

Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Mar 17
Loan Secured
Mar 17
Owner Exit
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROSE, Alexander Richard Thomas

Active
Promenade, CheltenhamGL50 1NA
Born November 1984
Director
Appointed 21 Jun 2011

ROSE, Angela

Resigned
Promenade, CheltenhamGL50 1NA
Secretary
Appointed 21 Jun 2011
Resigned 14 Mar 2017

ROSE, Angela

Resigned
Promenade, CheltenhamGL50 1NA
Born June 1951
Director
Appointed 21 Jun 2011
Resigned 14 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
The Promenade, CheltenhamGL50 1LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr Alexander Richard Thomas Rose

Ceased
Promenade, CheltenhamGL50 1NA
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2017
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Incorporation Company
21 June 2011
NEWINCIncorporation