Background WavePink WaveYellow Wave

BEESTON TRADING LTD (09923904)

BEESTON TRADING LTD (09923904) is an active UK company. incorporated on 21 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BEESTON TRADING LTD has been registered for 10 years. Current directors include ADAMS, Mike Peter.

Company Number
09923904
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
41 Devonshire Street, London, W1G 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAMS, Mike Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEESTON TRADING LTD

BEESTON TRADING LTD is an active company incorporated on 21 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BEESTON TRADING LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09923904

LTD Company

Age

10 Years

Incorporated 21 December 2015

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

41 Devonshire Street Ground Floor London, W1G 7AJ,

Previous Addresses

3 Gower Street London WC1E 6HA United Kingdom
From: 5 December 2017To: 30 March 2021
35 Ivor Place Lower Ground London NW1 6EA United Kingdom
From: 9 June 2016To: 5 December 2017
Dept 400 61 Praed Street London W2 1NS United Kingdom
From: 21 December 2015To: 9 June 2016
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADAMS, Mike Peter

Active
Devonshire Street, LondonW1G 7AJ
Born February 1967
Director
Appointed 27 Nov 2025

GREBINNYK, Artem

Resigned
Devonshire Street, LondonW1G 7AJ
Born February 1979
Director
Appointed 21 Dec 2015
Resigned 27 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mike Peter Adams

Active
Devonshire Street, LondonW1G 7AJ
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025

Finapo Ltd

Ceased
Devonshire Street, LondonW1G 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Incorporation Company
21 December 2015
NEWINCIncorporation