Company NameBeeliz Limited
DirectorOlayinka Olajuwon
Company StatusActive
Company Number06978461
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Olayinka Olajuwon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address2 Thames Innovation Center
2 Veridon Way, Erith Kent
Erith
London
DA18 4AL
Secretary NameMr Hakeem Olajuwon
NationalityNigerian
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Birkdale Close
Thamesmead
Londoon
SE28 8JX
Director NameMr Hakeem Olajuwon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Birkdale Close
Thamesmead
Londoon
SE28 8JX
Director NameMr Abimbola Olusola Bisuga
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed13 June 2012(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 2012)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 47 Thames Innovation Center
2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Abimbola Olusola Bisuga
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed10 December 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 July 2018)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressStudio 47 Thames Innovation Center
2 Veridion Way
Erith
Kent
DA18 4AL

Contact

Websitebeelizseminars.com
Telephone020 83201260
Telephone regionLondon

Location

Registered AddressEngine House Veridion Way
Studio 54
Erith
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Shareholders

1 at £1Abimbola Bisuga
50.00%
Ordinary
1 at £1Olayinka Olajuwon
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,054
Cash£124
Current Liabilities£23,178

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
28 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
16 November 2021Change of details for Mrs Olayinka Olajuwon as a person with significant control on 1 January 2021 (2 pages)
16 November 2021Change of details for Mrs Olayinka Olajuwon as a person with significant control on 1 January 2021 (2 pages)
15 November 2021Change of details for Mrs Olayinka Olajuwon as a person with significant control on 1 January 2021 (2 pages)
12 November 2021Registered office address changed from Studio 47 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL to Engine House Veridion Way Studio 54 Erith DA18 4AL on 12 November 2021 (1 page)
12 November 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1
(3 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 July 2018Termination of appointment of Abimbola Olusola Bisuga as a director on 20 July 2018 (1 page)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2014Director's details changed for Mrs Olayinka Olajuwon on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Director's details changed for Mrs Olayinka Olajuwon on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Director's details changed for Mrs Olayinka Olajuwon on 7 August 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 December 2012Appointment of Mr Abimbola Bisuga as a director (2 pages)
10 December 2012Appointment of Mr Abimbola Bisuga as a director (2 pages)
6 December 2012Director's details changed for Mrs Olayinka Olajuwon on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Mrs Olayinka Olajuwon on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Mrs Olayinka Olajuwon on 5 December 2012 (2 pages)
5 December 2012Termination of appointment of Abimbola Bisuga as a director (1 page)
5 December 2012Termination of appointment of Abimbola Bisuga as a director (1 page)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Appointment of Mr Abimbola Olusola Bisuga as a director (2 pages)
13 August 2012Appointment of Mr Abimbola Olusola Bisuga as a director (2 pages)
13 August 2012Termination of appointment of Hakeem Olajuwon as a director (1 page)
13 August 2012Termination of appointment of Hakeem Olajuwon as a director (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Registered office address changed from Studio 43.3 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 43.3 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 43.3 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL on 9 August 2011 (1 page)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mrs Olayinka Olajuwon on 3 August 2010 (2 pages)
27 August 2010Registered office address changed from 5 Birkdale Close Thamesmead London London SE28 8JX England on 27 August 2010 (1 page)
27 August 2010Director's details changed for Mr Hakeem Olajuwon on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Olayinka Olajuwon on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr Hakeem Olajuwon on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mrs Olayinka Olajuwon on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Hakeem Olajuwon on 3 August 2010 (2 pages)
27 August 2010Registered office address changed from 5 Birkdale Close Thamesmead London London SE28 8JX England on 27 August 2010 (1 page)
3 August 2009Incorporation (11 pages)
3 August 2009Incorporation (11 pages)