Background WavePink WaveYellow Wave

BE SLOUGH DC UK LIMITED (11309759)

BE SLOUGH DC UK LIMITED (11309759) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BE SLOUGH DC UK LIMITED has been registered for 8 years. Current directors include GANESARAJAH, Sathesan.

Company Number
11309759
Status
active
Type
ltd
Incorporated
13 April 2018
Age
8 years
Address
New Broad Street House 35 New Broad Street, London, EC2M 1NH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GANESARAJAH, Sathesan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE SLOUGH DC UK LIMITED

BE SLOUGH DC UK LIMITED is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BE SLOUGH DC UK LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11309759

LTD Company

Age

8 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ELASTICITY LIMITED
From: 13 April 2018To: 10 June 2025
Contact
Address

New Broad Street House 35 New Broad Street London London, EC2M 1NH,

Previous Addresses

17 Cresswells Mead Holyport Maidenhead Berkshire SL6 2YP United Kingdom
From: 13 April 2018To: 24 March 2025
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Funding Round
Dec 22
New Owner
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GANESARAJAH, Sathesan

Active
35 New Broad Street, LondonEC2M 1NH
Born November 1981
Director
Appointed 24 Mar 2025

REYNOLDS, Barry John

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Born December 1941
Director
Appointed 13 Apr 2018
Resigned 24 Mar 2025

SHARMA, Sandeep Kumar, Mr.

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Born February 1959
Director
Appointed 13 Apr 2018
Resigned 11 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
35 New Broad Street, LondonEC2M 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2025

Mr Barry John Reynolds

Ceased
Cresswells Mead, MaidenheadSL6 2YP
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022
Ceased 24 Mar 2025

Mr. Sandeep Kumar Sharma

Ceased
Cresswells Mead, MaidenheadSL6 2YP
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018
Ceased 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Resolution
12 June 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2018
NEWINCIncorporation