Background WavePink WaveYellow Wave

BEELEIGH SERVICES LIMITED (11053364)

BEELEIGH SERVICES LIMITED (11053364) is an active UK company. incorporated on 8 November 2017. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BEELEIGH SERVICES LIMITED has been registered for 8 years. Current directors include FORDER, Ian Murray, WEAVER, Reyhan.

Company Number
11053364
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
Moulsham Mill, Chelmsford, CM2 7PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FORDER, Ian Murray, WEAVER, Reyhan
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEELEIGH SERVICES LIMITED

BEELEIGH SERVICES LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BEELEIGH SERVICES LIMITED was registered 8 years ago.(SIC: 82110)

Status

active

Active since 8 years ago

Company No

11053364

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Moulsham Mill Parkway Chelmsford, CM2 7PX,

Previous Addresses

Moulsham Mill Suite M2.02 Parkway Chelmsford Essex CM2 7PX England
From: 27 May 2020To: 4 June 2020
Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ England
From: 9 October 2018To: 27 May 2020
Level 3 207 Regent Street London W1B 3HH United Kingdom
From: 8 November 2017To: 9 October 2018
Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FORDER, Ian Murray

Active
Parkway, ChelmsfordCM2 7PX
Born May 1949
Director
Appointed 08 Nov 2017

WEAVER, Reyhan

Active
Parkway, ChelmsfordCM2 7PX
Born February 1972
Director
Appointed 08 Nov 2017

Persons with significant control

2

Mrs Reyhan Weaver

Active
Parkway, ChelmsfordCM2 7PX
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2023

Mr Ian Murray Forder

Active
Parkway, ChelmsfordCM2 7PX
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Incorporation Company
8 November 2017
NEWINCIncorporation