Company NameBest It Ltd
DirectorsTina Mary Verney and Richard Anthony Shuker
Company StatusActive
Company Number07549225
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Tina Mary Verney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Richard Anthony Shuker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr William Rhys Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Roger Henry Barnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr John Simmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

37.1k at £1Richard Shuker
43.79%
Ordinary
37.1k at £1Tina Verney
43.79%
Ordinary
10.5k at £1Brass Razoo Sip
12.42%
Ordinary

Financials

Year2014
Net Worth£165,796
Cash£26,743
Current Liabilities£815,229

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

15 August 2011Delivered on: 25 August 2011
Persons entitled: John Simmonds

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 August 2011Delivered on: 25 August 2011
Persons entitled: Roger Henry Barnes

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
28 September 2017Change of details for Mrs Tina Mary Verney as a person with significant control on 28 April 2017 (2 pages)
28 September 2017Change of details for Mrs Tina Mary Verney as a person with significant control on 28 April 2017 (2 pages)
1 June 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 80,834
(4 pages)
1 June 2017Purchase of own shares. (2 pages)
1 June 2017Purchase of own shares. (2 pages)
1 June 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 80,834
(4 pages)
9 May 2017Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 82,169
(4 pages)
9 May 2017Purchase of own shares. (2 pages)
9 May 2017Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 82,169
(4 pages)
9 May 2017Purchase of own shares. (2 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 84,632
(4 pages)
26 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 84,632
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 84,632
(4 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 84,632
(4 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 84,632
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 December 2014Purchase of own shares. (3 pages)
12 December 2014Cancellation of shares. Statement of capital on 20 November 2014
  • GBP 84,632
(4 pages)
12 December 2014Purchase of own shares. (3 pages)
12 December 2014Cancellation of shares. Statement of capital on 20 November 2014
  • GBP 84,632
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 120,843
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 120,843
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 120,843
(3 pages)
3 January 2014Termination of appointment of William Rhys Jones as a director (1 page)
3 January 2014Termination of appointment of William Rhys Jones as a director (1 page)
22 April 2013Director's details changed for Mr Richard Anthony Shuker on 21 February 2013 (2 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Richard Anthony Shuker on 21 February 2013 (2 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 September 2012Termination of appointment of Roger Barnes as a director (1 page)
10 September 2012Termination of appointment of Roger Barnes as a director (1 page)
10 September 2012Termination of appointment of John Simmonds as a director (1 page)
10 September 2012Termination of appointment of John Simmonds as a director (1 page)
3 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Mrs Tina Mary Verney on 2 March 2011 (2 pages)
3 May 2012Director's details changed for Mrs Tina Mary Verney on 2 March 2011 (2 pages)
3 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Mrs Tina Mary Verney on 2 March 2011 (2 pages)
25 April 2012Purchase of own shares. (3 pages)
25 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2012Purchase of own shares. (3 pages)
7 September 2011Appointment of Mr Roger Henry Barnes as a director (2 pages)
7 September 2011Appointment of Mr Roger Henry Barnes as a director (2 pages)
7 September 2011Appointment of Mr John Simmonds as a director (2 pages)
7 September 2011Appointment of Mr John Simmonds as a director (2 pages)
6 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 124,793
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 124,793
(3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 3
(3 pages)
3 August 2011Registered office address changed from 21a St Andrews Road Hayling Island PO11 9JN England on 3 August 2011 (1 page)
3 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 3
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 3
(3 pages)
3 August 2011Registered office address changed from 21a St Andrews Road Hayling Island PO11 9JN England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 21a St Andrews Road Hayling Island PO11 9JN England on 3 August 2011 (1 page)
22 July 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
22 July 2011Appointment of Mr Richard Anthony Shuker as a director (2 pages)
22 July 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
22 July 2011Appointment of Mr Richard Anthony Shuker as a director (2 pages)
19 July 2011Appointment of Mr William Rhys Jones as a director (2 pages)
19 July 2011Appointment of Mr William Rhys Jones as a director (2 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)