Background WavePink WaveYellow Wave

BETA UOM LTD (11607176)

BETA UOM LTD (11607176) is an active UK company. incorporated on 5 October 2018. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BETA UOM LTD has been registered for 7 years. Current directors include RESTON, Osh, VOGEL, Mordechai.

Company Number
11607176
Status
active
Type
ltd
Incorporated
5 October 2018
Age
7 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RESTON, Osh, VOGEL, Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETA UOM LTD

BETA UOM LTD is an active company incorporated on 5 October 2018 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BETA UOM LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11607176

LTD Company

Age

7 Years

Incorporated 5 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

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

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Dc 3 Blossom Way Hemel Hempstead HP2 4ZB United Kingdom
From: 28 November 2021To: 8 February 2024
4C 4C Blossom Way Hemel Hempstead HP2 4ZB England
From: 27 November 2019To: 28 November 2021
Rf Village 36-38 Waterloo Road London NW2 7UH United Kingdom
From: 5 October 2018To: 27 November 2019
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Loan Cleared
Feb 21
Director Joined
May 23
Director Left
May 23
New Owner
May 23
Owner Exit
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RESTON, Osh

Active
Southend Road, Woodford GreenIG8 8HD
Born August 1991
Director
Appointed 11 May 2023

VOGEL, Mordechai

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1994
Director
Appointed 05 Oct 2018

LEVENSON, Uriel

Resigned
Blossom Way, Hemel HempsteadHP2 4ZB
Born November 1991
Director
Appointed 05 Oct 2018
Resigned 11 May 2023

Persons with significant control

3

2 Active
1 Ceased

Osh Reston

Active
Southend Road, Woodford GreenIG8 8HD
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2023

Mr Uriel Levenson

Ceased
Blossom Way, Hemel HempsteadHP2 4ZB
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2018
Ceased 11 May 2023

Mr Mordechai Vogel

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Incorporation Company
5 October 2018
NEWINCIncorporation