Background WavePink WaveYellow Wave

BETAFIT PPE LTD (08341275)

BETAFIT PPE LTD (08341275) is an active UK company. incorporated on 27 December 2012. with registered office in Alton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BETAFIT PPE LTD has been registered for 13 years. Current directors include JAMES, Vernon Mark.

Company Number
08341275
Status
active
Type
ltd
Incorporated
27 December 2012
Age
13 years
Address
Venture Park, Alton, GU34 3HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAMES, Vernon Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETAFIT PPE LTD

BETAFIT PPE LTD is an active company incorporated on 27 December 2012 with the registered office located in Alton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BETAFIT PPE LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08341275

LTD Company

Age

13 Years

Incorporated 27 December 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Venture Park Selborne Road Alton, GU34 3HL,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 2 December 2022To: 9 March 2023
Unit 18 Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QA England
From: 18 May 2022To: 2 December 2022
Exchange Place Poseidon Way Warwick Warwickshire CV34 6BY United Kingdom
From: 18 March 2021To: 18 May 2022
Horizon House Estate Road Five Grimsby North East Lincolnshire DN31 2TG England
From: 16 December 2016To: 18 March 2021
Beta House Borough Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7BE
From: 27 December 2012To: 16 December 2016
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Owner Exit
Dec 22
New Owner
Dec 22
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JAMES, Vernon Mark

Active
Compton Way, FarnhamGU10 1QZ
Born May 1982
Director
Appointed 13 May 2022

SHEDDEN, Lucy Margaret

Resigned
1 Borough Road, BrackleyNN13 7BE
Secretary
Appointed 31 Jul 2015
Resigned 15 Dec 2016

JAMES, Adrian Roy

Resigned
Monks Walk, FarnhamGU9 8HT
Born December 1978
Director
Appointed 13 May 2022
Resigned 23 Nov 2022

LEWIS, Ralph

Resigned
Poseidon Way, WarwickCV34 6BY
Born October 1992
Director
Appointed 17 Mar 2021
Resigned 13 May 2022

SHEDDEN, Christopher Charles

Resigned
Church Lane, BrackleyNN13 5SG
Born May 1952
Director
Appointed 28 Dec 2012
Resigned 15 Dec 2016

SHEDDEN, Christopher Charles

Resigned
Borough Road, BrackleyNN13 7BE
Born May 1952
Director
Appointed 27 Dec 2012
Resigned 27 Dec 2012

WADE, Russell Trevor

Resigned
Estate Road Five, GrimsbyDN31 2TG
Born January 1976
Director
Appointed 15 Dec 2016
Resigned 17 Mar 2021

WHEATCROFT, Edward

Resigned
Poseidon Way, WarwickCV34 6BY
Born March 1978
Director
Appointed 17 Mar 2021
Resigned 13 May 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Vernon Mark James

Active
Compton Way, FarnhamGU10 1QZ
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2022

Traffisafe Holding Company Limited

Ceased
Caker Stream Road, AltonGU34 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2022
Ceased 18 Nov 2022
Poseidon Way, WarwickCV34 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Ceased 13 May 2022

Mrs Rosanne Marie Wade

Ceased
Estate Road Five, GrimsbyDN31 2TG
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 17 Mar 2021

Mr Russell Trevor Wade

Ceased
Estate Road Five, GrimsbyDN31 2TG
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
9 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
29 November 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Incorporation Company
27 December 2012
NEWINCIncorporation