Background WavePink WaveYellow Wave

BEALINE LIMITED (08090752)

BEALINE LIMITED (08090752) is an active UK company. incorporated on 31 May 2012. with registered office in Harmondsworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEALINE LIMITED has been registered for 13 years. Current directors include BHOGAL, Amrit Kaur, HORWOOD, Thomas Alan.

Company Number
08090752
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BHOGAL, Amrit Kaur, HORWOOD, Thomas Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEALINE LIMITED

BEALINE LIMITED is an active company incorporated on 31 May 2012 with the registered office located in Harmondsworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEALINE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08090752

LTD Company

Age

13 Years

Incorporated 31 May 2012

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BEALINE PLC
From: 31 May 2012To: 23 September 2024
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB United Kingdom
From: 19 October 2015To: 4 March 2024
20 Churchill Place Canary Wharf London E14 5HJ
From: 9 November 2012To: 19 October 2015
1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom
From: 31 May 2012To: 9 November 2012
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Capital Update
Jan 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FLEMING, Andrew Ian

Active
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 15 Oct 2015

BHOGAL, Amrit Kaur

Active
Speedbird Way, HarmondsworthUB7 0GB
Born September 1984
Director
Appointed 12 May 2021

HORWOOD, Thomas Alan

Active
Speedbird Way, HarmondsworthUB7 0GB
Born May 1989
Director
Appointed 06 Jul 2022

STATE STREET SECRETARIES (UK) LIMITED

Resigned
Churchill Place, Canary WharfE14 5HJ
Corporate secretary
Appointed 31 May 2012
Resigned 15 Oct 2015

GIBBS, Benjamin Christopher

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born December 1983
Director
Appointed 01 Feb 2020
Resigned 25 Mar 2021

HOWICK, Ian William

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born September 1972
Director
Appointed 15 Oct 2015
Resigned 31 Mar 2017

IQBAL, Ahsan Zafar

Resigned
Churchill Place, LondonE14 5HJ
Born February 1973
Director
Appointed 31 May 2012
Resigned 31 May 2013

KENDALL, Gaylene Jennefer

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born March 1968
Director
Appointed 15 Oct 2015
Resigned 31 Dec 2016

MARCOZ, Rinaldo

Resigned
Churchill Place, LondonE14 5HJ
Born August 1970
Director
Appointed 30 Sept 2014
Resigned 15 Oct 2015

MC NEELA, Nessa

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 19 Oct 2021
Resigned 06 Jul 2022

MUSSENDEN, Sarah Elizabeth

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born October 1965
Director
Appointed 01 Jan 2017
Resigned 01 Mar 2019

NAPIER, Rebecca Louise

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born May 1980
Director
Appointed 01 Mar 2019
Resigned 01 Feb 2020

PATEL, Brijesh Sureshchandra

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born June 1979
Director
Appointed 31 May 2013
Resigned 15 Oct 2015

PHILCOX, Simon

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 31 Mar 2017
Resigned 19 Oct 2021

SCOTT, Neville Duncan

Resigned
Churchill Place, LondonE14 5HJ
Born February 1972
Director
Appointed 31 May 2012
Resigned 30 Sept 2014

SWIFT, Nicholas

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born June 1964
Director
Appointed 14 Jul 2015
Resigned 26 Feb 2016

WILLIAMS, Keith

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born May 1956
Director
Appointed 14 Jul 2015
Resigned 31 Mar 2016

Persons with significant control

1

P O Box 365, HarmondsworthUB7 0GB

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

74

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 January 2025
SH19Statement of Capital
Legacy
29 January 2025
SH20SH20
Legacy
29 January 2025
CAP-SSCAP-SS
Resolution
29 January 2025
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
23 September 2024
CERT10CERT10
Reregistration Public To Private Company
23 September 2024
RR02RR02
Re Registration Memorandum Articles
23 September 2024
MARMAR
Resolution
23 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 June 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 July 2012
AA01Change of Accounting Reference Date
Legacy
15 June 2012
CERT8ACERT8A
Application Trading Certificate
15 June 2012
SH50SH50
Incorporation Company
31 May 2012
NEWINCIncorporation