Company NameBe-Xpert Ltd
DirectorRalph Rummer
Company StatusActive
Company Number07094733
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ralph Rummer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2015(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Andreas Jenk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleSales Executive
Country of ResidenceSwitzerland
Correspondence Address1 Frohheimstrasse
8304 Wallisellen
Switzerland
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PR

Contact

Websitebe-xpert.com

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Andreas Jenk
100.00%
Ordinary

Financials

Year2014
Net Worth£208,217
Cash£17,765
Current Liabilities£22,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
27 September 2018Notification of Ralph Rummer as a person with significant control on 26 September 2018 (2 pages)
27 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 March 2017Director's details changed for Mr Ralph Rummer on 16 March 2016 (2 pages)
16 March 2017Director's details changed for Mr Ralph Rummer on 16 March 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
9 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
9 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
18 January 2016Director's details changed for Mr Ralph Rummer on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Ralph Rummer on 18 January 2016 (2 pages)
16 October 2015Registered office address changed from Unit 9 Queen's Yard White Post Lane London E9 5EN to 12 Hatherley Road Sidcup Kent DA14 4DT on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Unit 9 Queen's Yard White Post Lane London E9 5EN to 12 Hatherley Road Sidcup Kent DA14 4DT on 16 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
3 March 2015Termination of appointment of Andreas Jenk as a director on 1 March 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Appointment of Mr Ralph Rummer as a director on 1 March 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Termination of appointment of Andreas Jenk as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Ralph Rummer as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Ralph Rummer as a director on 1 March 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Termination of appointment of Andreas Jenk as a director on 1 March 2015 (1 page)
2 September 2014Director's details changed for Mr Andreas Jenk on 1 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Andreas Jenk on 1 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Andreas Jenk on 1 August 2014 (2 pages)
30 June 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 June 2014Micro company accounts made up to 31 December 2013 (2 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Mr Andreas Jenk on 23 November 2012 (2 pages)
4 January 2013Director's details changed for Mr Andreas Jenk on 23 November 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
1 March 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
1 March 2012Registered office address changed from 1a Pope Street London SE1 3PR England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 1a Pope Street London SE1 3PR England on 1 March 2012 (1 page)
1 March 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
1 March 2012Registered office address changed from 1a Pope Street London SE1 3PR England on 1 March 2012 (1 page)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Mr Andreas Jenk on 20 December 2010 (2 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Mr Andreas Jenk on 20 December 2010 (2 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2009Incorporation (20 pages)
3 December 2009Incorporation (20 pages)