Company NameBebur Technology Limited
DirectorMin Li
Company StatusActive
Company Number07180454
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMin Li
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed26 May 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFloor 1, Office 25, Office 25, 22 Market Square
London
E14 6BU
Secretary NameCredential Group (UK) Limited (Corporation)
StatusCurrent
Appointed16 May 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Director NameMs Yan Li
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2003 Floor 20 Building 3
Pu Man Shan Yard 71 Song Zhuang Road
Beijing City
Feng Tai District
00000
Secretary NameSmart Registrations Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence Address7/F, Kin On Comm Bldg
49-51 Jervois Street
Hongkong
00000
Secretary NameUK Jiecheng Business Limited (Corporation)
StatusResigned
Appointed06 March 2020(10 years after company formation)
Appointment Duration2 years (resigned 21 March 2022)
Correspondence AddressUnit G25 Waterfront Studios 1 Dock Road
London
E16 1AH
Secretary NameLongshine Overseas Limited (Corporation)
StatusResigned
Appointed21 March 2022(12 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 May 2022)
Correspondence AddressUnit 1804, South Bank Tower, 55 Upper Ground
London,England
SE1 9EY

Contact

Websitebebur-tech.com
Email address[email protected]
Telephone0151 2307966
Telephone regionLiverpool

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Yan Li
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
21 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Smart Registrations Limited as a secretary on 6 March 2020 (1 page)
9 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
9 March 2020Appointment of Uk Jiecheng Business Limited as a secretary on 6 March 2020 (2 pages)
3 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
15 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
4 March 2018Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 4 March 2018 (1 page)
9 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
13 June 2016Appointment of Min Li as a director on 26 May 2016 (2 pages)
13 June 2016Termination of appointment of Yan Li as a director on 26 May 2016 (1 page)
13 June 2016Appointment of Min Li as a director on 26 May 2016 (2 pages)
13 June 2016Termination of appointment of Yan Li as a director on 26 May 2016 (1 page)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 March 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1St Floor 41 Chalton Street London NW1 1JD on 15 March 2015 (1 page)
15 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1St Floor 41 Chalton Street London NW1 1JD on 15 March 2015 (1 page)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)