Background WavePink WaveYellow Wave

BE EX LIMITED (07936712)

BE EX LIMITED (07936712) is an active UK company. incorporated on 6 February 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 2 other business activities. BE EX LIMITED has been registered for 14 years. Current directors include ZUCCA, Nicola Ivo.

Company Number
07936712
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
27 Old Glouchester Street, London, WC1N 3AX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ZUCCA, Nicola Ivo
SIC Codes
09100, 66120, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE EX LIMITED

BE EX LIMITED is an active company incorporated on 6 February 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 2 other business activities. BE EX LIMITED was registered 14 years ago.(SIC: 09100, 66120, 82990)

Status

active

Active since 14 years ago

Company No

07936712

LTD Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 29/2

Overdue

4 years overdue

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 27 July 2021 (4 years ago)
Period: 1 March 2019 - 29 February 2020(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2022
Period: 1 March 2020 - 28 February 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 3 December 2021 (4 years ago)
Submitted on 27 April 2022 (4 years ago)

Next Due

Due by 17 December 2022
For period ending 3 December 2022
Contact
Address

27 Old Glouchester Street London, WC1N 3AX,

Previous Addresses

Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom
From: 10 November 2015To: 3 February 2017
Third Floor 15 Poland Street London W1F 8QE
From: 6 February 2012To: 10 November 2015
Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ZUCCA, Nicola Ivo

Active
LondonWC1N 3AX
Born March 1977
Director
Appointed 19 Jan 2017

ULRICH, Marcel Arthur

Resigned
4 - 5 Gough Square, LondonEC4A 3DE
Born June 1948
Director
Appointed 06 Feb 2012
Resigned 19 Jan 2017

Persons with significant control

1

Mr Nicola Ivo Zucca

Active
Old Glouchester Street, LondonWC1N 3AX
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Incorporation Company
6 February 2012
NEWINCIncorporation