UKBizDB.co.uk

BETTERM2M LTD

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

This company is commonly known as Betterm2m Ltd. The company was founded 5 years ago and was given the registration number 11989029. The firm's registered office is in DUDLEY. You can find them at Lewis Smith & Co The Old Doctors House, 74 Grange Road, Dudley, West Midlands. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:BETTERM2M LTD
Company Number:11989029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Lewis Smith & Co The Old Doctors House, 74 Grange Road, Dudley, West Midlands, England, DY1 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lewis Smith & Co, The Old Doctors House, 74 Grange Road, Dudley, England, DY1 2AW

Director22 April 2021Active
Lewis Smith & Co, The Old Doctors House, 74 Grange Road, Dudley, England, DY1 2AW

Director22 April 2021Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director10 May 2019Active

People with Significant Control

Mr Nicholas Anthony Lockley
Notified on:22 April 2021
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Lewis Smith & Co, The Old Doctors House, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Victoria Evans
Notified on:22 April 2021
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:42 Burns Road, Wednesbury, England, WS10 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kirk Douglas Hensley
Notified on:10 May 2019
Status:Active
Date of birth:September 1985
Nationality:English
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-07-09Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.