Background WavePink WaveYellow Wave

SQUARE BEESTON HOLDINGS LIMITED (12336585)

SQUARE BEESTON HOLDINGS LIMITED (12336585) is an active UK company. incorporated on 27 November 2019. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SQUARE BEESTON HOLDINGS LIMITED has been registered for 6 years. Current directors include MONK, Samuel Anthony.

Company Number
12336585
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
2 Pemberton Street, Nottingham, NG1 1GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MONK, Samuel Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE BEESTON HOLDINGS LIMITED

SQUARE BEESTON HOLDINGS LIMITED is an active company incorporated on 27 November 2019 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SQUARE BEESTON HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12336585

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

2 Pemberton Street Nottingham, NG1 1GS,

Previous Addresses

14 Devonshire Avenue Beeston United Kingdom Nottinghamshire NG9 1BS United Kingdom
From: 4 October 2024To: 15 December 2025
5 Dormy Close Bramcote Nottinghamshire NG9 3DE England
From: 16 June 2022To: 4 October 2024
14 Devonshire Avenue Beeston Nottinghamshire NG9 1BS United Kingdom
From: 27 November 2019To: 16 June 2022
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Dec 19
New Owner
Jan 21
New Owner
Jan 21
Funding Round
Aug 21
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
2
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MONK, Samuel Anthony

Active
NottinghamNG1 1GS
Born February 1985
Director
Appointed 27 Nov 2019

JOWETT, Ian

Resigned
BramcoteNG9 3DE
Born July 1973
Director
Appointed 27 Nov 2019
Resigned 13 Dec 2024

Persons with significant control

6

2 Active
4 Ceased

Mr Robert Samuel Monk

Active
NottinghamNG1 1GS
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2023

Mr Samuel Anthony Monk

Active
NottinghamNG1 1GS
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2023
BramcoteNG9 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2023
Ceased 18 Dec 2023
BramcoteNG9 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2019
Ceased 31 Jan 2023

Mr Ian Jowett

Ceased
BramcoteNG9 3DE
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2019
Ceased 27 Nov 2019

Mr Samuel Anthony Monk

Ceased
BramcoteNG9 3DE
Born February 1985

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2019
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 December 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Incorporation Company
27 November 2019
NEWINCIncorporation