Company NameBeamery Ltd
DirectorsAbakar Saidov and Murad Saidov
Company StatusActive
Company Number08342136
CategoryPrivate Limited Company
Incorporation Date28 December 2012(11 years, 4 months ago)
Previous NameSeed Jobs Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abakar Saidov
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2012(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address20th-21st Floors Hylo
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Murad Saidov
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address20th-21st Floors Hylo
105 Bunhill Row
London
EC1Y 8LZ

Location

Registered Address20th-21st Floors Hylo
105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

5 May 2023Delivered on: 9 May 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: Registered trade mark with number UK00003674877.. For more details, please refer to the instrument.
Outstanding
4 April 2022Delivered on: 12 April 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
4 April 2022Delivered on: 12 April 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The registered trade mark 'beamery' with registration number UK00003674877. Please see charge instrument at schedule 2 for further information.
Outstanding
17 March 2020Delivered on: 20 March 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Amongst others, leasehold property, 97-101 hackney rd, hackney, london E2 8ET, UK. For more information, please refer to the debenture.
Outstanding

Filing History

11 February 2021Accounts for a small company made up to 31 January 2020 (25 pages)
20 March 2020Registration of charge 083421360001, created on 17 March 2020 (42 pages)
10 January 2020Director's details changed for Mr Abakar Saidov on 1 January 2020 (2 pages)
10 January 2020Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 97-101 Hackney Road London E2 8ET on 10 January 2020 (1 page)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 January 2020Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
10 January 2020Director's details changed for Mr Murad Saidov on 1 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 January 2019Confirmation statement made on 28 December 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 February 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
9 February 2018Notification of Beamery Inc as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 24 March 2017 (1 page)
1 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 223,533
(5 pages)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 223,533
(5 pages)
23 September 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 223,533
(4 pages)
23 September 2015Sub-division of shares on 30 December 2014 (5 pages)
23 September 2015Sub-division of shares on 30 December 2014 (5 pages)
23 September 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 223,533
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Company name changed seed jobs LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
9 July 2015Company name changed seed jobs LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 13,533
(4 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 13,533
(4 pages)
1 December 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 1 December 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 13,533
(4 pages)
30 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 13,533
(4 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
4 June 2013Director's details changed for Mr Murad Saidov on 22 May 2013 (2 pages)
4 June 2013Registered office address changed from 5 South Park Road Wimbledon SW19 8RR United Kingdom on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Abakar Saidov on 22 May 2013 (2 pages)
4 June 2013Registered office address changed from 5 South Park Road Wimbledon SW19 8RR United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 5 South Park Road Wimbledon SW19 8RR United Kingdom on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Abakar Saidov on 22 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Murad Saidov on 22 May 2013 (2 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)