Company NameBeadchain Limited
Company StatusDissolved
Company Number07542742
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Barbara Lynn Stump
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2020(9 years after company formation)
Appointment Duration1 year, 1 month (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gauntlett Road
Sutton
Surrey
SM1 4RY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Peter Charles Stump
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 month after company formation)
Appointment Duration7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gauntlett Road
Sutton
Surrey
SM1 4RY

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Peter Charles Stump
80.00%
Ordinary
20 at £1Barbara Lynn Stump
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,275
Cash£15,642
Current Liabilities£26,798

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
12 February 2016Director's details changed for Mr Peter Charles Stump on 1 February 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Mr Peter Charles Stump on 12 February 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
17 November 2011Termination of appointment of Peter Stump as a director (1 page)
17 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
17 November 2011Appointment of Mr Peter Charles Stump as a director (2 pages)
11 November 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/11/2011
(6 pages)
11 November 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/11/2011
(6 pages)
4 November 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 11/11/2011
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 80
  • ANNOTATION A second filed SH01 was registered on 11/11/2011
(4 pages)
2 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2 November 2011 (1 page)
1 November 2011Appointment of Mr Peter Charles Stump as a director (2 pages)
1 November 2011Termination of appointment of Andrew Davis as a director (1 page)
25 February 2011Incorporation (43 pages)