Background WavePink WaveYellow Wave

BETYETU GROUP LIMITED (10682683)

BETYETU GROUP LIMITED (10682683) is an active UK company. incorporated on 21 March 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BETYETU GROUP LIMITED has been registered for 9 years. Current directors include LEAHY, Keith Shane.

Company Number
10682683
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
Runway East, Arca (Dmb), Birmingham, B2 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEAHY, Keith Shane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETYETU GROUP LIMITED

BETYETU GROUP LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BETYETU GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10682683

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Runway East, Arca (Dmb) Temple Row Birmingham, B2 5AF,

Previous Addresses

9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE England
From: 30 December 2019To: 9 October 2025
12th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE United Kingdom
From: 21 March 2017To: 30 December 2019
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Aug 17
Director Left
Jan 18
Funding Round
Feb 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEAHY, Keith Shane

Active
Temple Row, BirminghamB2 5AF
Born November 1971
Director
Appointed 21 Mar 2017

CORBETT, Gary John

Resigned
58-62 Hagley Road, BirminghamB16 8PE
Born May 1960
Director
Appointed 21 Mar 2017
Resigned 31 Jan 2018

Persons with significant control

1

Mr Gary John Corbett

Active
Temple Row, BirminghamB2 5AF
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Incorporation Company
21 March 2017
NEWINCIncorporation