Background WavePink WaveYellow Wave

BECKHAM RETAIL LIMITED (08661308)

BECKHAM RETAIL LIMITED (08661308) is an active UK company. incorporated on 22 August 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BECKHAM RETAIL LIMITED has been registered for 12 years. Current directors include BECKHAM, David Robert Joseph, BECKHAM, Victoria Caroline.

Company Number
08661308
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
202 Hammersmith Road, London, W6 7DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BECKHAM, David Robert Joseph, BECKHAM, Victoria Caroline
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKHAM RETAIL LIMITED

BECKHAM RETAIL LIMITED is an active company incorporated on 22 August 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BECKHAM RETAIL LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08661308

LTD Company

Age

12 Years

Incorporated 22 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

HAL 1234 LIMITED
From: 22 August 2013To: 1 November 2013
Contact
Address

202 Hammersmith Road London, W6 7DN,

Previous Addresses

33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP
From: 16 May 2014To: 21 May 2018
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 22 August 2013To: 16 May 2014
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 26 May 2017

BECKHAM, David Robert Joseph

Active
New Bond Street, LondonW1S 1DA
Born May 1975
Director
Appointed 27 Sept 2013

BECKHAM, Victoria Caroline

Active
New Bond Street, LondonW1S 1DA
Born April 1974
Director
Appointed 27 Sept 2013

DODDS, Robert Cecil Gifford

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born February 1957
Director
Appointed 27 Sept 2013
Resigned 08 Dec 2020

LLEWELLYN, Rhys

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born September 1976
Director
Appointed 22 Aug 2013
Resigned 27 Sept 2013

Persons with significant control

1

Hammersmith Road, LondonW6 7DN

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

46

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
26 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 May 2017
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2013
NEWINCIncorporation