Background WavePink WaveYellow Wave

BEE-ABLE TECHNOLOGIES LTD (16663173)

BEE-ABLE TECHNOLOGIES LTD (16663173) is an active UK company. incorporated on 20 August 2025. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 3 other business activities. BEE-ABLE TECHNOLOGIES LTD has been registered for 0 years. Current directors include POPOVIC, Vojin.

Company Number
16663173
Status
active
Type
ltd
Incorporated
20 August 2025
Age
0 years
Address
Dept 6564, 126 East Ferry Road, London, E14 9FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
POPOVIC, Vojin
SIC Codes
47910, 58210, 62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEE-ABLE TECHNOLOGIES LTD

BEE-ABLE TECHNOLOGIES LTD is an active company incorporated on 20 August 2025 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 3 other business activities. BEE-ABLE TECHNOLOGIES LTD was registered 0 years ago.(SIC: 47910, 58210, 62090, 63120)

Status

active

Active since N/A years ago

Company No

16663173

LTD Company

Age

N/A Years

Incorporated 20 August 2025

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to N/A

Next Due

Due by 20 May 2027
Period: 20 August 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Dept 6564, 126 East Ferry Road Canary Warf London, E14 9FP,

Previous Addresses

Dept 6564 196 High Road Wood Green London N22 8HH United Kingdom
From: 12 February 2026To: 18 February 2026
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 20 August 2025To: 12 February 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Aug 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POPOVIC, Vojin

Active
126 East Ferry Road, LondonE14 9FP
Born April 1978
Director
Appointed 09 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Feb 2026
Resigned 09 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 20 Aug 2025
Resigned 04 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Vojin Popovic

Active
126 East Ferry Road, LondonE14 9FP
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Feb 2026
Ceased 09 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025
Ceased 09 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

16

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Incorporation Company
20 August 2025
NEWINCIncorporation