Company NameBetaplus Limited
DirectorHilal Chouman
Company StatusActive
Company Number09047147
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hilal Chouman
Date of BirthApril 1977 (Born 47 years ago)
NationalityLebanese
StatusCurrent
Appointed20 November 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Harrington Gardens
London
SW7 4LT
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameMr Helal Shouman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Coniston Gardens
Wembley
HA9 8SD
Director NameMr Rami Chouman
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Diamond Street
London
NW10 8RH

Contact

Websiteeformations.co.uk
Email address[email protected]
Telephone020 82325479
Telephone regionLondon

Location

Registered Address1 Lexham Gardens
London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Apex Corporate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

18 March 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
27 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
12 May 2023Registered office address changed from 46 Harrington Gardens London SW7 4LT England to 1 Lexham Gardens London W8 5JL on 12 May 2023 (1 page)
20 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
20 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
10 March 2021Notification of Hilal Chouman as a person with significant control on 20 November 2020 (2 pages)
10 March 2021Termination of appointment of Rami Chouman as a director on 20 November 2020 (1 page)
10 March 2021Registered office address changed from 12 Coniston Gardens Wembley HA9 8SD England to 46 Harrington Gardens London SW7 4LT on 10 March 2021 (1 page)
10 March 2021Appointment of Mr Hilal Chouman as a director on 20 November 2020 (2 pages)
10 March 2021Cessation of Rami Chouman as a person with significant control on 20 November 2020 (1 page)
17 February 2021Director's details changed for Mr Rami Chouman on 1 January 2021 (2 pages)
17 February 2021Change of details for Mr Rami Chouman as a person with significant control on 1 January 2021 (2 pages)
30 November 2020Cessation of Helal Shouman as a person with significant control on 20 November 2020 (1 page)
30 November 2020Notification of Rami Chouman as a person with significant control on 20 November 2020 (2 pages)
30 November 2020Appointment of Mr Rami Chouman as a director on 20 November 2020 (2 pages)
30 November 2020Termination of appointment of Helal Shouman as a director on 20 November 2020 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
27 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (3 pages)
1 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
29 May 2020Notification of Helal Shouman as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Cessation of Apex Corporate Limited as a person with significant control on 29 May 2020 (1 page)
29 May 2020Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ to 12 Coniston Gardens Wembley HA9 8SD on 29 May 2020 (1 page)
29 May 2020Termination of appointment of Balvinder Kaur Chowdhary as a director on 29 May 2020 (1 page)
29 May 2020Appointment of Mr Helal Shouman as a director on 29 May 2020 (2 pages)
21 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
19 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
(26 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
(26 pages)