Company NameBeicon Group Limited
DirectorFaisal Nadeem
Company StatusActive
Company Number04186057
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Faisal Nadeem
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Buckingham Palace Road
London
SW1W 9TR
Secretary NameNicola Marguerite Nadeem
NationalityBritish
StatusCurrent
Appointed02 June 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address158 Buckingham Palace Road
London
SW1W 9TR
Secretary NameHassan Bilal
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Boundary Road
Wood Green
London
N22 6AD
Director NameNicola Marguerite Nadeem
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address29 Langbourne Mansions
London
N6 6PR

Contact

Websitebeicon.com

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Faisal Nadeem
45.45%
Ordinary
50 at £1Nicola Nadeem
45.45%
Ordinary
4 at £1Faisal Nadeem
3.64%
Redeemable
4 at £1Nicola Nadeem
3.64%
Redeemable
2 at £1Behzad Samadianpour
1.82%
Redeemable

Financials

Year2014
Net Worth£12,723
Current Liabilities£205,958

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

22 April 2016Delivered on: 25 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 May 2018Amended total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Registration of charge 041860570001, created on 22 April 2016 (23 pages)
25 April 2016Registration of charge 041860570001, created on 22 April 2016 (23 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 110
(4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 110
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 110
(4 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 110
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 110
(4 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 110
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
13 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
20 September 2010Director's details changed for Mr Faisal Nadeem on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Nicola Marguerite Nadeem on 1 October 2009 (1 page)
20 September 2010Secretary's details changed for Nicola Marguerite Nadeem on 1 October 2009 (1 page)
20 September 2010Secretary's details changed for Nicola Marguerite Nadeem on 1 October 2009 (1 page)
20 September 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Faisal Nadeem on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Faisal Nadeem on 1 October 2009 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Registered office address changed from 36 King Street Covent Garden London WC2E 8JS on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 36 King Street Covent Garden London WC2E 8JS on 20 January 2010 (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Return made up to 23/03/09; full list of members (3 pages)
22 July 2009Return made up to 23/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Return made up to 23/03/08; full list of members (3 pages)
14 January 2009Return made up to 23/03/08; full list of members (3 pages)
9 January 2009Director's change of particulars / faisal nadeem / 23/03/2007 (1 page)
9 January 2009Secretary's change of particulars / nicola nadeem / 23/03/2007 (1 page)
9 January 2009Secretary's change of particulars / nicola nadeem / 23/03/2007 (1 page)
9 January 2009Return made up to 23/03/07; full list of members (3 pages)
9 January 2009Director's change of particulars / faisal nadeem / 23/03/2007 (1 page)
9 January 2009Return made up to 23/03/07; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
16 October 2006Return made up to 23/03/06; full list of members (2 pages)
16 October 2006Return made up to 23/03/06; full list of members (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 56 commercial road swindon wiltshire SN1 5NX (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: 56 commercial road swindon wiltshire SN1 5NX (1 page)
24 February 2006Return made up to 23/03/05; full list of members (7 pages)
24 February 2006Return made up to 23/03/05; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
23 April 2004Return made up to 23/03/04; full list of members (7 pages)
23 April 2004Return made up to 23/03/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
1 April 2003Return made up to 23/03/03; full list of members (6 pages)
1 April 2003Return made up to 23/03/03; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
19 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
19 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
15 August 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Incorporation (16 pages)
23 March 2001Incorporation (16 pages)