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

BEMORECO LTD

WALSHAW LODGE, WALSHAW, HEBDEN BRIDGE, HX7 7AX,
Company Registration Number
09721934
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bemoreco Ltd
BEMORECO LTD was founded on 2015-08-07 and has its registered office in Hebden Bridge. The organisation's status is listed as "Active - Proposal to Strike off". Bemoreco Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEMORECO LTD
 
Legal Registered Office
WALSHAW LODGE
WALSHAW
HEBDEN BRIDGE
HX7 7AX
 
Filing Information
Company Number 09721934
Company ID Number 09721934
Date formed 2015-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/08/2020
Latest return 
Return next due 04/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB314649207  
Last Datalog update: 2021-07-05 15:10:59
Primary Source:Companies House
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 BEMORECO LTD

Current Directors
Officer Role Date Appointed
ROBERT DAVID DUMAS
Director 2017-01-10
ROBIN WILLIAM MATHEW LUMLEY-SAVILE
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
RAJESH POORUN
Company Secretary 2016-11-03 2017-12-08
RAJESH POORUN
Director 2016-12-07 2017-12-08
GRAHAM PLUMB
Director 2016-12-07 2017-10-11
JAMES GEORGE AUGUSTUS LUMLEY-SAVILE
Director 2015-08-07 2015-09-28
ANDREW JORDAN
Director 2015-08-07 2015-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID DUMAS HERMES (G.B.) LIMITED Director 2013-04-23 CURRENT 1963-09-04 Active
ROBIN WILLIAM MATHEW LUMLEY-SAVILE LS DIGITAL MEDIA LIMITED Director 2012-05-03 CURRENT 2012-04-24 Dissolved 2017-06-20

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
2021-08-03GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-13DISS40Compulsory strike-off action has been discontinued
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 19 Marrick Close Upper Richmond Road London London SW15 5RA United Kingdom
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR YATISH PATEL
2020-08-24AP01DIRECTOR APPOINTED MR. YATISH PATEL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-14DISS40Compulsory strike-off action has been discontinued
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-15SH0123/11/18 STATEMENT OF CAPITAL GBP 229.202
2019-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/19 FROM Unit L02 49 Brixton Station Road London SW9 8PQ England
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID DUMAS
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-10-18PSC04Change of details for Mr Robin William Mathew Lumley-Savile as a person with significant control on 2016-12-07
2018-10-18SH0119/03/18 STATEMENT OF CAPITAL GBP 226.202
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 222.202
2018-05-30SH0119/01/18 STATEMENT OF CAPITAL GBP 222.202
2018-05-30SH0118/01/18 STATEMENT OF CAPITAL GBP 221.202
2018-04-06TM02Termination of appointment of Rajesh Poorun on 2017-12-08
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH POORUN
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 219.202
2017-11-22SH0115/11/17 STATEMENT OF CAPITAL GBP 219.202
2017-11-13SH0116/10/17 STATEMENT OF CAPITAL GBP 217.202
2017-11-13SH0111/10/17 STATEMENT OF CAPITAL GBP 215.202
2017-11-13SH0106/10/17 STATEMENT OF CAPITAL GBP 212.202
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMB
2017-08-20LATEST SOC20/08/17 STATEMENT OF CAPITAL;GBP 212.002
2017-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-20SH0118/07/17 STATEMENT OF CAPITAL GBP 212.002
2017-08-20SH0128/06/17 STATEMENT OF CAPITAL GBP 210.002
2017-08-20SH0130/05/17 STATEMENT OF CAPITAL GBP 208.002
2017-08-20SH0126/05/17 STATEMENT OF CAPITAL GBP 207.275
2017-08-20SH0123/05/17 STATEMENT OF CAPITAL GBP 206.911
2017-08-20SH0116/05/17 STATEMENT OF CAPITAL GBP 206.547
2017-08-20SH0115/05/17 STATEMENT OF CAPITAL GBP 206.365
2017-08-20SH0115/05/17 STATEMENT OF CAPITAL GBP 204.91
2017-08-20SH0112/05/17 STATEMENT OF CAPITAL GBP 204.728
2017-08-20SH0111/05/17 STATEMENT OF CAPITAL GBP 204.364
2017-08-20SH0120/03/17 STATEMENT OF CAPITAL GBP 204
2017-06-07AA31/08/16 TOTAL EXEMPTION SMALL
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 19 MARRICK CLOSE WEST PUTNEY LONDON SW15 5RA UNITED KINGDOM
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-19SH0120/01/17 STATEMENT OF CAPITAL GBP 200
2017-03-16RP04SH01SECOND FILED SH01 - 03/01/17 STATEMENT OF CAPITAL GBP 197.999
2017-03-16RP04SH01SECOND FILED SH01 - 23/12/16 STATEMENT OF CAPITAL GBP 190.013
2017-03-16RP04SH01SECOND FILED SH01 - 22/12/16 STATEMENT OF CAPITAL GBP 186.011
2017-03-16RP04SH01SECOND FILED SH01 - 22/12/16 STATEMENT OF CAPITAL GBP 184.010
2017-03-16RP04SH01SECOND FILED SH01 - 20/12/16 STATEMENT OF CAPITAL GBP 182.009
2017-03-16RP04SH01SECOND FILED SH01 - 19/12/16 STATEMENT OF CAPITAL GBP 182.006
2017-03-16RP04SH01SECOND FILED SH01 - 19/12/16 STATEMENT OF CAPITAL GBP 180.008
2017-03-16RP04SH01SECOND FILED SH01 - 19/12/16 STATEMENT OF CAPITAL GBP 178.007
2017-03-16RP04SH01SECOND FILED SH01 - 17/12/16 STATEMENT OF CAPITAL GBP 176.006
2017-03-16RP04SH01SECOND FILED SH01 - 17/12/16 STATEMENT OF CAPITAL GBP 174.005
2017-03-16RP04SH01SECOND FILED SH01 - 16/12/16 STATEMENT OF CAPITAL GBP 173.003
2017-03-16RP04SH01SECOND FILED SH01 - 16/12/16 STATEMENT OF CAPITAL GBP 172.001
2017-03-16ANNOTATIONClarification
2017-01-26AP01DIRECTOR APPOINTED MR ROBERT DAVID DUMAS
2017-01-15SH0122/12/16 STATEMENT OF CAPITAL GBP 179.333
2017-01-15SH0103/01/17 STATEMENT OF CAPITAL GBP 178.666
2017-01-15SH0123/12/16 STATEMENT OF CAPITAL GBP 176.004
2017-01-15SH0122/12/16 STATEMENT OF CAPITAL GBP 174.67
2017-01-15SH0117/12/16 STATEMENT OF CAPITAL GBP 172.002
2017-01-15SH0119/12/16 STATEMENT OF CAPITAL GBP 174.002
2017-01-15SH0120/12/16 STATEMENT OF CAPITAL GBP 174.003
2017-01-15SH0119/12/16 STATEMENT OF CAPITAL GBP 172.669
2017-01-15SH0117/12/16 STATEMENT OF CAPITAL GBP 171.335
2017-01-15SH0119/12/16 STATEMENT OF CAPITAL GBP 173.336
2017-01-15SH0116/12/16 STATEMENT OF CAPITAL GBP 171.001
2017-01-15SH0116/12/16 STATEMENT OF CAPITAL GBP 170.667
2016-12-07AP01DIRECTOR APPOINTED MR RAJESH POORUN
2016-12-07AP01DIRECTOR APPOINTED MR GRAHAM PLUMB
2016-12-07SH0107/12/16 STATEMENT OF CAPITAL GBP 170
2016-12-07SH0107/12/16 STATEMENT OF CAPITAL GBP 167.5
2016-12-07SH0107/12/16 STATEMENT OF CAPITAL GBP 153.9
2016-12-07SH0107/12/16 STATEMENT OF CAPITAL GBP 150.5
2016-12-07SH0107/12/16 STATEMENT OF CAPITAL GBP 120.5
2016-12-07SH0107/12/16 STATEMENT OF CAPITAL GBP 115.827
2016-11-24SH02SUB-DIVISION 05/11/16
2016-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-24RES13SUB DIV 05/11/2016
2016-11-03AP03SECRETARY APPOINTED MR RAJESH POORUN
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILLIAM MATHEW LUMLEY-SAVILE / 17/10/2016
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILLIAM MATHEW LUMLEY-SAVILLE / 28/09/2015
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LUMLEY-SAVILE
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUMLEY-SAVILE / 07/09/2015
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JORDAN
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to BEMORECO LTD 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 BEMORECO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEMORECO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 BEMORECO LTD

Intangible Assets
Patents
We have not found any records of BEMORECO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEMORECO LTD
Trademarks
We have not found any records of BEMORECO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEMORECO LTD. 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 (63120 - Web portals) as BEMORECO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BEMORECO LTD 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 BEMORECO LTD 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 BEMORECO LTD 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.
    Other companies at postcode HX7 7AX