Background WavePink WaveYellow Wave

BETA LEASING ONE LIMITED (13715368)

BETA LEASING ONE LIMITED (13715368) is an active UK company. incorporated on 1 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BETA LEASING ONE LIMITED has been registered for 4 years. Current directors include JANAGAN, Balasundarampillai, RAUNIYAR, Saahas Shuddh.

Company Number
13715368
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
1 Brewer's Green, London, SW1H 0RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JANAGAN, Balasundarampillai, RAUNIYAR, Saahas Shuddh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETA LEASING ONE LIMITED

BETA LEASING ONE LIMITED is an active company incorporated on 1 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BETA LEASING ONE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13715368

LTD Company

Age

4 Years

Incorporated 1 November 2021

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

1 Brewer's Green London, SW1H 0RH,

Previous Addresses

, 12 New Fetter Lane, London, EC4A 1JP, United Kingdom
From: 1 November 2021To: 6 March 2025
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
Apr 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

URTSEVA, Maria

Active
Brewer's Green, LondonSW1H 0RH
Secretary
Appointed 12 Mar 2025

JANAGAN, Balasundarampillai

Active
Brewer's Green, LondonSW1H 0RH
Born June 1970
Director
Appointed 26 Nov 2021

RAUNIYAR, Saahas Shuddh

Active
Brewer's Green, LondonSW1H 0RH
Born May 1984
Director
Appointed 27 Feb 2025

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 01 Nov 2021
Resigned 27 Feb 2025

MURPHY, Seamus Patrick

Resigned
Brewer's Green, LondonSW1H 0RH
Born October 1983
Director
Appointed 27 Feb 2025
Resigned 31 Mar 2026

RIHM, Stephan

Resigned
Brewer's Green, LondonSW1H 0RH
Born November 1964
Director
Appointed 01 Nov 2021
Resigned 27 Feb 2025

SIPOS, Michal

Resigned
Brewer's Green, LondonSW1H 0RH
Born December 1993
Director
Appointed 26 Nov 2021
Resigned 27 Feb 2025

WYSS, Nicolas Ulises

Resigned
Brewer's Green, LondonSW1H 0RH
Born December 1978
Director
Appointed 03 Sept 2024
Resigned 27 Feb 2025

Persons with significant control

1

Brewer's Green, LondonSW1H 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
26 March 2025
RESOLUTIONSResolutions
Memorandum Articles
26 March 2025
MAMA
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Memorandum Articles
17 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
13 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Incorporation Company
1 November 2021
NEWINCIncorporation