Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETADUCT LIMITED
Company Information for

BETADUCT LIMITED

10-11 Charterhouse Square, London, EC1M 6EE,
Company Registration Number
06811701
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Betaduct Ltd
BETADUCT LIMITED was founded on 2009-02-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Betaduct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BETADUCT LIMITED
 
Legal Registered Office
10-11 Charterhouse Square
London
EC1M 6EE
Other companies in MK45
 
Filing Information
Company Number 06811701
Company ID Number 06811701
Date formed 2009-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-07 10:08:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETADUCT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BETADUCT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-08
IAN CHRISTOPHER KING-LEE
Director 2009-02-06
NIGEL PETER LINGWOOD
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MCKENZIE THOMPSON
Director 2016-03-08 2018-05-08
CHRISTOPHER JENART
Director 2009-02-06 2016-12-31
LINDA COLLETTE JENART
Director 2009-02-06 2016-03-08
SUSAN JANE KING-LEE
Director 2009-02-06 2016-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHRISTOPHER KING-LEE BIRCH VALLEY PLASTICS LIMITED Director 2014-04-10 CURRENT 1988-11-11 Active - Proposal to Strike off
IAN CHRISTOPHER KING-LEE CABLECRAFT LIMITED Director 1992-03-07 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED Director 2018-07-02 CURRENT 1988-12-20 Active
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD I.S. GROUP (EUROPE) LIMITED Director 2018-07-02 CURRENT 1998-12-21 Active
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD H.A. WAINWRIGHT LIMITED Director 2018-07-02 CURRENT 1963-06-20 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SPECIALTY FASTENERS LIMITED Director 2018-07-02 CURRENT 2002-08-22 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD KREMPFAST LIMITED Director 2016-03-08 CURRENT 2009-01-29 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD DIPLOMA CANADA HOLDINGS LIMITED Director 2004-06-15 CURRENT 2004-04-30 Active
NIGEL PETER LINGWOOD WILLIAMSON, CLIFF LIMITED Director 2003-09-24 CURRENT 1909-02-19 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA HOLDINGS PLC Director 2001-07-03 CURRENT 1931-05-01 Active
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-15Application to strike the company off the register
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED JOHN MORRISON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-03DIRECTOR APPOINTED LAUREN ORR
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR NEIL YAZDANI
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER KING-LEE
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENZIE THOMPSON
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENART
2016-09-29AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-04-06CC04Statement of company's objects
2016-04-06RES13Resolutions passed:
  • Co appoint deloitte LLP as auditor 08/03/2016
  • ADOPT ARTICLES
2016-04-06RES01ADOPT ARTICLES 08/03/2016
2016-03-24AP03Appointment of Mr Anthony James Gallagher as company secretary on 2016-03-08
2016-03-23AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KING-LEE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JENART
2016-03-23AP01DIRECTOR APPOINTED MR BRUCE MCKENZIE THOMPSON
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-16AR0106/02/16 ANNUAL RETURN FULL LIST
2015-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-12AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-07AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0106/02/13 ANNUAL RETURN FULL LIST
2012-08-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20AR0106/02/12 FULL LIST
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0106/02/11 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-22AR0106/02/10 FULL LIST
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BETADUCT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BETADUCT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-28 Satisfied CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETADUCT LIMITED

Intangible Assets
Patents
We have not found any records of BETADUCT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETADUCT LIMITED
Trademarks
We have not found any records of BETADUCT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETADUCT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BETADUCT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BETADUCT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETADUCT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETADUCT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.