Company NameBeepweb Ltd
DirectorCosti Crallis
Company StatusActive
Company Number03791156
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Costi Crallis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183-189 The Vale
London
W3 7RW
Secretary NameBronwen Ann Crallis
NationalityIrish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebeepdomains.co.uk
Email address[email protected]
Telephone020 73725266
Telephone regionLondon

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Costi Crallis
100.00%
Ordinary

Financials

Year2014
Net Worth£24,960
Cash£8,618
Current Liabilities£26,594

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 March 2022Registered office address changed from Park View 183-189 the Vale London W3 7RW to 183-189 the Vale London W3 7RW on 2 March 2022 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
31 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 July 2020Amended micro company accounts made up to 30 June 2019 (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 September 2019Amended micro company accounts made up to 30 June 2018 (3 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 May 2018Amended micro company accounts made up to 30 June 2017 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of Costi Crallis as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Costi Crallis as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Director's details changed for Costi Crallis on 17 June 2014 (2 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Director's details changed for Costi Crallis on 17 June 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 6 March 2014 (2 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Bronwen Ann Crallis on 5 July 2010 (1 page)
8 July 2010Secretary's details changed for Bronwen Ann Crallis on 5 July 2010 (1 page)
8 July 2010Director's details changed for Costi Crallis on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Costi Crallis on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Costi Crallis on 5 July 2010 (2 pages)
8 July 2010Secretary's details changed for Bronwen Ann Crallis on 5 July 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 17/06/08; full list of members (3 pages)
1 July 2008Return made up to 17/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 17/06/07; no change of members (2 pages)
5 July 2007Return made up to 17/06/07; no change of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 17/06/06; full list of members (6 pages)
6 July 2006Return made up to 17/06/06; full list of members (6 pages)
11 May 2006Registered office changed on 11/05/06 from: brentmead house britannia road london N12 9RU (1 page)
11 May 2006Registered office changed on 11/05/06 from: brentmead house britannia road london N12 9RU (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 June 2005Return made up to 17/06/05; full list of members (6 pages)
22 June 2005Return made up to 17/06/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 June 2004Return made up to 17/06/04; full list of members (6 pages)
17 June 2004Return made up to 17/06/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 August 2003Return made up to 17/06/03; full list of members (6 pages)
9 August 2003Return made up to 17/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 July 2002Return made up to 17/06/02; full list of members (6 pages)
3 July 2002Return made up to 17/06/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 July 2001Return made up to 17/06/01; full list of members (6 pages)
19 July 2001Return made up to 17/06/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (12 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (12 pages)
19 July 2000Return made up to 17/06/00; full list of members (5 pages)
19 July 2000Return made up to 17/06/00; full list of members (5 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Ad 17/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 1999Registered office changed on 07/07/99 from: leonard finn & co brentmead house, britannia road london N12 9RU (1 page)
7 July 1999Registered office changed on 07/07/99 from: leonard finn & co brentmead house, britannia road london N12 9RU (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Ad 17/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
17 June 1999Incorporation (12 pages)
17 June 1999Incorporation (12 pages)