Background WavePink WaveYellow Wave

BESPOKE ACCOUNTING 2018 LIMITED (11903588)

BESPOKE ACCOUNTING 2018 LIMITED (11903588) is an active UK company. incorporated on 25 March 2019. with registered office in Littlehampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BESPOKE ACCOUNTING 2018 LIMITED has been registered for 7 years. Current directors include GAETE, Andrew Claudio.

Company Number
11903588
Status
active
Type
ltd
Incorporated
25 March 2019
Age
7 years
Address
2-4 Ash Lane, Littlehampton, BN16 3BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE ACCOUNTING 2018 LIMITED

BESPOKE ACCOUNTING 2018 LIMITED is an active company incorporated on 25 March 2019 with the registered office located in Littlehampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BESPOKE ACCOUNTING 2018 LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11903588

LTD Company

Age

7 Years

Incorporated 25 March 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

2-4 Ash Lane Rustington Littlehampton, BN16 3BZ,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Jun 19
Funding Round
Jun 19
New Owner
Dec 19
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jul 22
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Feb 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GAETE, Andrew Claudio

Active
Rustington, LittlehamptonBN16 3BZ
Born June 1982
Director
Appointed 06 Jan 2025

FFRENCH, Alexander Ewart Hay

Resigned
Rustington, LittlehamptonBN16 3BZ
Born December 1980
Director
Appointed 08 Jul 2022
Resigned 06 Jan 2025

STEBBINGS, Robert John

Resigned
Rustington, LittlehamptonBN16 3BZ
Born November 1951
Director
Appointed 25 Mar 2019
Resigned 31 May 2024

Persons with significant control

5

2 Active
3 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2019
Ceased 20 May 2022

Mr Robert John Stebbings

Ceased
Rustington, LittlehamptonBN16 3BZ
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2019
Ceased 20 May 2022

Mr Robert John Stebbings

Ceased
Rustington, LittlehamptonBN16 3BZ
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

51

Resolution
25 March 2026
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Audit Exemption Subsiduary
10 March 2026
AAMDAAMD
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
6 April 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
31 July 2019
AA01Change of Accounting Reference Date
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 March 2019
NEWINCIncorporation