Company NameBeatnode Ltd
Company StatusDissolved
Company Number08163688
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameTODL Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexander Arbab-Zadeh
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Shealan Forshaw
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 26 January 2016)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT

Contact

Websitebeatnode.com

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

152 at £0.01Eurosat Holdings LTD
6.59%
Ordinary A
152 at £0.01Reaction Global LTD
6.59%
Ordinary A
121 at £0.01Eurosat Holdings LTD
5.25%
Ordinary
-OTHER
34.36%
-
500 at £0.01Alex Arbab-zadeh
21.69%
Ordinary
500 at £0.01Shealan Forshaw
21.69%
Ordinary
22 at £0.01North East Accelerator Lp
0.95%
Ordinary
22 at £0.01North East Technology Fund Lp
0.95%
Ordinary
11 at £0.01Alistair Waite
0.48%
Ordinary
11 at £0.01Andrew Preston
0.48%
Ordinary
11 at £0.01Fiona Crozier
0.48%
Ordinary
11 at £0.01Hotspur Capital Partners LTD
0.48%
Ordinary

Financials

Year2014
Net Worth-£2,698
Cash£2,309
Current Liabilities£11,715

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 23.05
(5 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 23.05
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Statement of capital following an allotment of shares on 2 October 2013
  • GBP 23.05
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 2 October 2013
  • GBP 23.05
(4 pages)
31 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 23.05
(5 pages)
31 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 23.05
(5 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (16 pages)
24 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 25/09/2012
(5 pages)
20 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 08/04/2013
(6 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20.01
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20.01
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
(5 pages)
17 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 20.01
  • ANNOTATION A second filed SH01 was registered on 20/06/2014
(4 pages)
17 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 20.01
  • ANNOTATION A second filed SH01 was registered on 20/06/2014
(4 pages)
8 April 2013Company name changed todl LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108.80
  • ANNOTATION A second filed SH01 was registered on 24/06/2014
(5 pages)
18 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
4 October 2012Registered office address changed from , C/O Eurosat, 3 Phoenix Park, Apsley Way, London, NW2 7LN, United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from , C/O Eurosat, 3 Phoenix Park, Apsley Way, London, NW2 7LN, United Kingdom on 4 October 2012 (1 page)
14 September 2012Appointment of Mr Shealan Forshaw as a director (2 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)