Background WavePink WaveYellow Wave

BEX HOLDINGS LIMITED (09791824)

BEX HOLDINGS LIMITED (09791824) is an active UK company. incorporated on 23 September 2015. with registered office in Chippenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEX HOLDINGS LIMITED has been registered for 10 years. Current directors include BOARD, Ian Michael, BOARD, Michael John.

Company Number
09791824
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
The Old Post Office, Chippenham, SN15 3HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOARD, Ian Michael, BOARD, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEX HOLDINGS LIMITED

BEX HOLDINGS LIMITED is an active company incorporated on 23 September 2015 with the registered office located in Chippenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEX HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09791824

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

The Old Post Office 41-43 Market Place Chippenham, SN15 3HR,

Previous Addresses

65 st Mary Street Chippenham Wiltshire SN15 3JF
From: 23 September 2015To: 12 May 2017
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Mar 18
Loan Secured
Dec 20
Owner Exit
Feb 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BOARD, Ian Michael

Active
41-43 Market Place, ChippenhamSN15 3HR
Born April 1975
Director
Appointed 23 Sept 2015

BOARD, Michael John

Active
41-43 Market Place, ChippenhamSN15 3HR
Born August 1946
Director
Appointed 23 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Michael Board

Active
41-43 Market Place, ChippenhamSN15 3HR
Born April 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2018

Mr Michael John Board

Ceased
41-43 Market Place, ChippenhamSN15 3HR
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 March 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Incorporation Company
23 September 2015
NEWINCIncorporation