Background WavePink WaveYellow Wave

BEBETTOR LIMITED (10794708)

BEBETTOR LIMITED (10794708) is an active UK company. incorporated on 30 May 2017. with registered office in Dorking. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BEBETTOR LIMITED has been registered for 8 years. Current directors include COTT, Harry Coco, HAWKSWOOD, Clive Nicholas, PATRICK, Andrew James De Vine.

Company Number
10794708
Status
active
Type
ltd
Incorporated
30 May 2017
Age
8 years
Address
Suite C, Dorking, RH4 1DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COTT, Harry Coco, HAWKSWOOD, Clive Nicholas, PATRICK, Andrew James De Vine
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEBETTOR LIMITED

BEBETTOR LIMITED is an active company incorporated on 30 May 2017 with the registered office located in Dorking. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BEBETTOR LIMITED was registered 8 years ago.(SIC: 62012, 62090)

Status

active

Active since 8 years ago

Company No

10794708

LTD Company

Age

8 Years

Incorporated 30 May 2017

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 4 July 2025 (8 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Suite C 2 North Street Dorking, RH4 1DN,

Previous Addresses

Old Gunn Court North Street Dorking Surrey RH4 1DE United Kingdom
From: 26 September 2018To: 3 July 2025
The Bell House Bell Lane Fetcham Leatherhead KT22 9nd United Kingdom
From: 30 May 2017To: 26 September 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Sept 17
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Jun 18
Share Buyback
Mar 19
Director Joined
Apr 20
Share Buyback
May 20
Funding Round
Jul 20
Funding Round
Jul 23
Funding Round
Aug 25
9
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PRICE, Steven James

Active
2 North Street, DorkingRH4 1DN
Secretary
Appointed 25 Apr 2023

COTT, Harry Coco

Active
2 North Street, DorkingRH4 1DN
Born May 1989
Director
Appointed 30 May 2017

HAWKSWOOD, Clive Nicholas

Active
2 North Street, DorkingRH4 1DN
Born September 1957
Director
Appointed 16 Apr 2020

PATRICK, Andrew James De Vine

Active
2 North Street, DorkingRH4 1DN
Born December 1953
Director
Appointed 21 Jun 2018

GROVE, Amanda

Resigned
North Street, DorkingRH4 1DE
Secretary
Appointed 30 May 2017
Resigned 25 Apr 2023

COTT, Gerald Hamilton

Resigned
Bell Lane, LeatherheadKT22 9ND
Born October 1952
Director
Appointed 30 May 2017
Resigned 28 Sept 2017

Persons with significant control

1

Mr Harry Coco Cott

Active
2 North Street, DorkingRH4 1DN
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Resolution
2 December 2020
RESOLUTIONSResolutions
Memorandum Articles
2 December 2020
MAMA
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Legacy
18 June 2020
RP04CS01RP04CS01
Capital Return Purchase Own Shares
7 May 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
15 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Resolution
15 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Resolution
8 June 2017
RESOLUTIONSResolutions
Incorporation Company
30 May 2017
NEWINCIncorporation