UKBizDB.co.uk

BEAUCOUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaucoup Holdings Limited. The company was founded 12 years ago and was given the registration number 07705187. The firm's registered office is in CROYDON. You can find them at Satago Cottage, 360a Brighton Road, Croydon, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:BEAUCOUP HOLDINGS LIMITED
Company Number:07705187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 2011
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

Secretary13 October 2016Active
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

Director12 August 2019Active
3, Millfields Road, London, United Kingdom, E5 0SA

Secretary14 July 2011Active
15d, Lambolle Road, London, United Kingdom, NW3 4HS

Director14 July 2011Active
3, Millfields Road, London, United Kingdom, E5 0SA

Director14 July 2011Active
75, Park Lane, Croydon, England, CR9 1XS

Director01 June 2018Active
75, Park Lane, Croydon, England, CR9 1XS

Director01 February 2015Active
75, Park Lane, Croydon, England, CR9 1XS

Director13 October 2016Active

People with Significant Control

Mr Matthew Charles Nagy
Notified on:01 January 2018
Status:Active
Date of birth:April 1968
Nationality:British
Address:Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pearl Elizabeth Nagy
Notified on:28 October 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:75, Park Lane, Croydon, England, CR9 1XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Justin Bailey
Notified on:22 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:36, Kings Road, Horsham, England, RH13 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-30Gazette

Gazette dissolved liquidation.

Download
2021-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-30Resolution

Resolution.

Download
2020-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-03Resolution

Resolution.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-13Gazette

Gazette filings brought up to date.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Appoint person director company with name.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.