UKBizDB.co.uk

BESMOVE LTD

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

This company is commonly known as Besmove Ltd. The company was founded 11 years ago and was given the registration number 08361274. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BESMOVE LTD
Company Number:08361274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2013
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sunninghill Road, London, England, SE13 7SS

Director06 December 2021Active
23, Bulmer Gardens, Harrow, England, HA3 0PA

Director01 March 2018Active
6, Kangley Bridge Road, London, England, SE26 5AQ

Director28 October 2020Active
6, Kangley Bridge Road, London, England, SE26 5AQ

Director12 September 2019Active
6, Kangley Bridge Road, London, England, SE26 5AQ

Director15 January 2013Active

People with Significant Control

Mr Dua Mahadevan
Notified on:06 December 2021
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:1, Sunninghill Road, London, England, SE13 7SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Thuvarakan Dua Mahadevan
Notified on:09 March 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dua Mahadevan
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:6, Kangley Bridge Road, London, England, SE26 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Address

Move registers to sail company with new address.

Download
2023-07-18Address

Change sail address company with old address new address.

Download
2023-07-18Address

Change sail address company with new address.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-23Address

Default companies house registered office address applied.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2020-11-05Address

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

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.