Background WavePink WaveYellow Wave

BEAM WORKS CIC (11485871)

BEAM WORKS CIC (11485871) is an active UK company. incorporated on 26 July 2018. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. BEAM WORKS CIC has been registered for 7 years. Current directors include JENNINGS, Susan Mary.

Company Number
11485871
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2018
Age
7 years
Address
Beam Works Cic, Leeds, LS6 3AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
JENNINGS, Susan Mary
SIC Codes
47789, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAM WORKS CIC

BEAM WORKS CIC is an active company incorporated on 26 July 2018 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. BEAM WORKS CIC was registered 7 years ago.(SIC: 47789, 85520)

Status

active

Active since 7 years ago

Company No

11485871

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Beam Works Cic 5 Otley Road Leeds, LS6 3AA,

Previous Addresses

, 5 Otley Road 5 Otley Road, Headingley, Leeds, West Yorkshire, LS6 3AA, United Kingdom
From: 31 December 2024To: 14 April 2025
, Castleton Mill Castleton Close, Armley, Leeds, LS12 2DS
From: 26 July 2018To: 31 December 2024
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JENNINGS, Susan Mary

Active
5 Otley Road, LeedsLS6 3AA
Born January 1968
Director
Appointed 25 Jun 2020

BENNETT, Helen Claire

Resigned
Main Street, SelbyYO8 8QA
Born May 1976
Director
Appointed 01 Mar 2022
Resigned 29 Jul 2024

LOVE, Michael Richard

Resigned
Castleton Close, LeedsLS12 2DS
Born August 1953
Director
Appointed 25 Jun 2020
Resigned 25 Jun 2020

MISCHENDAHL, Dirk

Resigned
Castleton Close, LeedsLS12 2DS
Born July 1968
Director
Appointed 26 Jul 2018
Resigned 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Incorporation Community Interest Company
26 July 2018
CICINCCICINC