Background WavePink WaveYellow Wave

BEZERRA CONSULTANCY LIMITED (07877491)

BEZERRA CONSULTANCY LIMITED (07877491) is an active UK company. incorporated on 9 December 2011. 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. BEZERRA CONSULTANCY LIMITED has been registered for 14 years. Current directors include BEZERRA SPEEKS, Luciano Da Silva, BEZERRA SPEEKS, Mark William.

Company Number
07877491
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
8th Floor Becket House, London, EC2R 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEZERRA SPEEKS, Luciano Da Silva, BEZERRA SPEEKS, Mark William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEZERRA CONSULTANCY LIMITED

BEZERRA CONSULTANCY LIMITED is an active company incorporated on 9 December 2011 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. BEZERRA CONSULTANCY LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07877491

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

8th Floor Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 14 July 2014To: 3 February 2015
5-7 John Prince's Street 4Th Floor London W1G 0JN
From: 30 October 2012To: 14 July 2014
23 Bunhill Row London EC1Y 8LP United Kingdom
From: 9 December 2011To: 30 October 2012
Timeline

3 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Dec 11
Director Joined
Aug 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEZERRA SPEEKS, Luciano Da Silva

Active
Becket House, LondonEC2R 8DD
Born June 1975
Director
Appointed 11 Aug 2022

BEZERRA SPEEKS, Mark William

Active
Becket House, LondonEC2R 8DD
Born November 1962
Director
Appointed 09 Dec 2011

Persons with significant control

1

Mr Mark William Bezerra Speeks

Active
Becket House, LondonEC2R 8DD
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Incorporation Company
9 December 2011
NEWINCIncorporation