Background WavePink WaveYellow Wave

BRITISH ENGINEERING SERVICES LIMITED (09299724)

BRITISH ENGINEERING SERVICES LIMITED (09299724) is an active UK company. incorporated on 6 November 2014. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. BRITISH ENGINEERING SERVICES LIMITED has been registered for 11 years.

Company Number
09299724
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ENGINEERING SERVICES LIMITED

BRITISH ENGINEERING SERVICES LIMITED is an active company incorporated on 6 November 2014 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. BRITISH ENGINEERING SERVICES LIMITED was registered 11 years ago.(SIC: 71200)

Status

active

Active since 11 years ago

Company No

09299724

LTD Company

Age

11 Years

Incorporated 6 November 2014

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

VERTIGO BIDCO LIMITED
From: 6 November 2014To: 28 October 2015
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom
From: 14 March 2016To: 22 February 2021
9 Mandeville Place London W1U 3AY
From: 6 November 2014To: 14 March 2016
Timeline

54 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Aug 15
Director Joined
Oct 15
Funding Round
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Apr 16
Director Joined
May 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Jul 18
Loan Secured
Sept 19
Loan Secured
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Loan Secured
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Jun 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Mortgage Charge Part Release With Charge Number
27 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 September 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Memorandum Articles
26 January 2021
MAMA
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Resolution
15 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Memorandum Articles
17 November 2016
MAMA
Resolution
17 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Certificate Change Of Name Company
28 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2015
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
28 October 2015
NM06NM06
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Resolution
19 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Incorporation Company
6 November 2014
NEWINCIncorporation