Beit Software Limited

General information

Name:

Beit Software Ltd

Office Address:

C/o Bwbca Limited Dukes Court Duke Street GU21 5BH Woking

Number: 07515710

Incorporation date: 2011-02-03

End of financial year: 26 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beit Software started conducting its operations in the year 2011 as a Private Limited Company registered with number: 07515710. This particular business has been functioning for thirteen years and it's currently active. The company's office is located in Woking at C/o Bwbca Limited Dukes Court. You could also locate this business utilizing the post code : GU21 5BH. The firm known today as Beit Software Limited was known as Ck Modelling until Thursday 12th February 2015 then the business name was changed. The company's registered with SIC code 70229 meaning Management consultancy activities other than financial management. Beit Software Ltd reported its latest accounts for the period that ended on Thursday 30th June 2022. The business latest annual confirmation statement was released on Friday 31st March 2023.

In order to be able to match the demands of the customers, the business is continually overseen by a group of five directors who are, to name just a few, Ian L., James C. and Diana S.. Their successful cooperation has been of prime importance to this business since 2018.

  • Previous company's names
  • Beit Software Limited 2015-02-12
  • Ck Modelling Limited 2011-02-03

Financial data based on annual reports

Company staff

Ian L.

Role: Director

Appointed: 01 July 2018

Latest update: 4 March 2024

James C.

Role: Director

Appointed: 27 April 2016

Latest update: 4 March 2024

Diana S.

Role: Director

Appointed: 27 April 2016

Latest update: 4 March 2024

Ian C.

Role: Director

Appointed: 01 November 2015

Latest update: 4 March 2024

Richard K.

Role: Director

Appointed: 22 February 2011

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Ian C. has 1/2 or less of voting rights. Richard K. has 1/2 or less of voting rights.

Ian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Richard K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 26 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2011-02-03
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 November 2012
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 July 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 November 2015
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2022
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 26th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2014

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2015

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2016

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2016

Name:

Brayne, Williams & Barnard Limited

Address:

First Floor, 5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2013

Name:

Gibson Hewitt Llp

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62012 : Business and domestic software development
13
Company Age

Closest Companies - by postcode