Background WavePink WaveYellow Wave

BECHOUSE LIMITED (10698267)

BECHOUSE LIMITED (10698267) is an active UK company. incorporated on 30 March 2017. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BECHOUSE LIMITED has been registered for 9 years. Current directors include LESLIE, John Stewart.

Company Number
10698267
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
31 Dashwood Avenue, High Wycombe, HP12 3DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LESLIE, John Stewart
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECHOUSE LIMITED

BECHOUSE LIMITED is an active company incorporated on 30 March 2017 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BECHOUSE LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10698267

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

31 Dashwood Avenue High Wycombe, HP12 3DZ,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Apr 23
New Owner
Apr 23
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LESLIE, John Stewart

Active
Dashwood Avenue, High WycombeHP12 3DZ
Born March 1959
Director
Appointed 30 Mar 2017

LESLIE, Philippa Jillian

Resigned
High WycombeHP12 3DZ
Born March 1962
Director
Appointed 30 Mar 2017
Resigned 11 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Peter Stewart Leslie

Ceased
Dashwood Avenue, High WycombeHP12 3DZ
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2022
Ceased 11 Nov 2025

Jemma May Leslie

Ceased
Dashwood Avenue, High WycombeHP12 3DZ
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2022
Ceased 11 Nov 2025

Mrs Philippa Jillian Leslie

Ceased
High WycombeHP12 3DZ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 11 Nov 2025

Mr John Stewart Leslie

Active
Dashwood Avenue, High WycombeHP12 3DZ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Incorporation Company
30 March 2017
NEWINCIncorporation