Background WavePink WaveYellow Wave

BEFB HOLDCO LTD (14214412)

BEFB HOLDCO LTD (14214412) is an active UK company. incorporated on 4 July 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). BEFB HOLDCO LTD has been registered for 3 years. Current directors include ANGEL, Leon, DALY, Kenneth John.

Company Number
14214412
Status
active
Type
ltd
Incorporated
4 July 2022
Age
3 years
Address
610 Chiswick High Road, London, W4 5RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ANGEL, Leon, DALY, Kenneth John
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEFB HOLDCO LTD

BEFB HOLDCO LTD is an active company incorporated on 4 July 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). BEFB HOLDCO LTD was registered 3 years ago.(SIC: 46450)

Status

active

Active since 3 years ago

Company No

14214412

LTD Company

Age

3 Years

Incorporated 4 July 2022

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 11 December 2025 (4 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

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

610 Chiswick High Road London, W4 5RU,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Sept 22
Funding Round
Sept 22
Owner Exit
Sept 22
Capital Update
Sept 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Jul 23
Owner Exit
Oct 23
Director Left
Apr 25
Director Left
Apr 25
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANGEL, Leon

Active
Chiswick High Road, LondonW4 5RU
Born October 1955
Director
Appointed 04 Jul 2022

DALY, Kenneth John

Active
Chiswick High Road, LondonW4 5RU
Born January 1971
Director
Appointed 04 Jul 2022

MILLS, John Angus Donald

Resigned
Chiswick High Road, LondonW4 5RU
Born May 1938
Director
Appointed 04 Jul 2022
Resigned 06 Apr 2025

TEBBLE, Shaun Dryden

Resigned
Chiswick High Road, LondonW4 5RU
Born December 1960
Director
Appointed 04 Jul 2022
Resigned 02 Apr 2025

Persons with significant control

4

1 Active
3 Ceased

Mr John Angus Donald Mills

Ceased
Chiswick High Road, LondonW4 5RU
Born May 2022

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2022
Ceased 06 Oct 2023

Mr John Angus Donald Mills

Ceased
Chiswick High Road, LondonW4 5RU
Born May 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2022
Ceased 25 Aug 2022

Mr John Angus Donald Mills

Active
Chiswick High Road, LondonW4 5RU
Born May 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2022

Mr Kenneth John Daly

Ceased
Chiswick High Road, LondonW4 5RU
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
21 September 2022
SH19Statement of Capital
Resolution
15 September 2022
RESOLUTIONSResolutions
Resolution
15 September 2022
RESOLUTIONSResolutions
Resolution
15 September 2022
RESOLUTIONSResolutions
Resolution
15 September 2022
RESOLUTIONSResolutions
Resolution
15 September 2022
RESOLUTIONSResolutions
Resolution
15 September 2022
RESOLUTIONSResolutions
Legacy
15 September 2022
SH20SH20
Legacy
15 September 2022
CAP-SSCAP-SS
Capital Name Of Class Of Shares
15 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 September 2022
SH10Notice of Particulars of Variation
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Incorporation Company
4 July 2022
NEWINCIncorporation