General information

Name:

Betafaction Ltd

Office Address:

4th Floor Radius House 51 Clarendon Road WD17 1HP Watford

Number: 04106335

Incorporation date: 2000-11-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Watford under the following Company Registration No.: 04106335. This firm was registered in the year 2000. The main office of the firm is located at 4th Floor Radius House 51 Clarendon Road. The area code for this address is WD17 1HP. Since 2021-01-04 Betafaction Limited is no longer under the name Ryoshiron. The enterprise's registered with SIC code 62020: Information technology consultancy activities. Betafaction Ltd released its account information for the period that ended on 2022-10-31. Its latest annual confirmation statement was released on 2020-11-13.

As the data suggests, this specific firm was created in 2000-11-13 and has been steered by six directors, out of whom two (Cherie M. and James M.) are still a part of the company.

Executives who control the firm include: James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cherie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Betafaction Limited 2021-01-04
  • Ryoshiron Limited 2000-11-13

Financial data based on annual reports

Company staff

Cherie M.

Role: Director

Appointed: 31 December 2019

Latest update: 12 April 2024

James M.

Role: Director

Appointed: 10 June 2019

Latest update: 12 April 2024

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Cherie M.
Notified on 1 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel M.
Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control:
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control:
1/2 or less of shares
Amit B.
Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control:
right to manage directors
Stephen W.
Notified on 13 November 2017
Ceased on 10 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel M.
Notified on 13 November 2017
Ceased on 13 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 November 2021
Confirmation statement last made up date 13 November 2020
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 March 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 January 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-10-31 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

8 Twynersh Avenue Chertsey

Post code:

KT16 9DE

City / Town:

Surrey

Accountant/Auditor,
2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
23
Company Age

Similar companies nearby

Closest companies