Company NameBeemarkt Limited
DirectorSimonas Getautis
Company StatusActive
Company Number09070763
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simonas Getautis
Date of BirthMarch 1992 (Born 32 years ago)
NationalityLithuanian
StatusCurrent
Appointed10 July 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Simonas Getautis
Date of BirthMarch 1992 (Born 32 years ago)
NationalityLithuanian
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleSales, Marketing.
Country of ResidenceUnited Kingdom
Correspondence Address59 Devons Road
London
E3 3DW
Director NameMr James John Downton
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address776-778 International House
776-778 Barking Road
Barking
London
E13 9PJ

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

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 Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

19 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 October 2022Change of details for Mr Simonas Getautis as a person with significant control on 4 September 2022 (2 pages)
12 October 2022Director's details changed for Mr. Simonas Getautis on 4 September 2022 (2 pages)
12 October 2022Confirmation statement made on 4 September 2022 with updates (5 pages)
12 October 2022Change of details for Mr Tomas Smagarys as a person with significant control on 4 September 2022 (2 pages)
15 September 2022Change of details for Mr Simonas Getautis as a person with significant control on 4 September 2022 (2 pages)
11 May 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
18 September 2018Notification of Tomas Smagarys as a person with significant control on 18 September 2018 (2 pages)
13 September 2018Appointment of Mr. Simonas Getautis as a director on 10 July 2018 (2 pages)
9 July 2018Termination of appointment of James John Downton as a director on 1 July 2018 (1 page)
8 February 2018Registered office address changed from 59 Devons Road London E3 3DW to Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 February 2018 (1 page)
10 January 2018Appointment of Mr James John Downton as a director on 1 January 2018 (2 pages)
10 January 2018Appointment of Mr James John Downton as a director on 1 January 2018 (2 pages)
9 January 2018Termination of appointment of Simonas Getautis as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Simonas Getautis as a director on 31 December 2017 (1 page)
12 December 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (1 page)
22 February 2017Micro company accounts made up to 30 June 2016 (1 page)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (1 page)
1 March 2016Micro company accounts made up to 30 June 2015 (1 page)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
31 March 2015Registered office address changed from Unit 328 75 Whitechapel Road London E1 1DU to 59 Devons Road London E3 3DW on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Unit 328 75 Whitechapel Road London E1 1DU to 59 Devons Road London E3 3DW on 31 March 2015 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
19 August 2014Director's details changed for Mrs Simonas Getautis on 14 August 2014 (2 pages)
19 August 2014Director's details changed for Mrs Simonas Getautis on 14 August 2014 (2 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
4 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)