Beatfreeks Consulting Ltd. BIRMINGHAM


Beatfreeks Consulting started in year 2014 as Private Limited Company with registration number 09265142. The Beatfreeks Consulting company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at 101/102 Zellig. Gibb Street. 101/102 Zellig. Postal code: B9 4AT.

The firm has one director. Anisa M., appointed on 15 October 2014. There are currently no secretaries appointed. As of 7 May 2024, there were 3 ex directors - Jennifer S., Jeremy W. and others listed below. There were no ex secretaries.

Beatfreeks Consulting Ltd. Address / Contact

Office Address 101/102 Zellig. Gibb Street. 101/102 Zellig
Office Address2 Gibb Street
Town Birmingham
Post code B9 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09265142
Date of Incorporation Wed, 15th Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Anisa M.

Position: Director

Appointed: 15 October 2014

Jennifer S.

Position: Director

Appointed: 11 July 2022

Resigned: 29 May 2023

Jeremy W.

Position: Director

Appointed: 04 February 2015

Resigned: 05 September 2018

Anousheh H.

Position: Director

Appointed: 27 January 2015

Resigned: 29 September 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Morridadi Group Ltd. from Deritend, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Anisa M. This PSC owns 75,01-100% shares.

Morridadi Group Ltd.

101-102 Zellig Gibb Street, Deritend, Birmingham, B9 4AT, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 14073173
Notified on 27 April 2022
Nature of control: 75,01-100% shares

Anisa M.

Notified on 6 April 2016
Ceased on 27 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth35 49466 778    
Balance Sheet
Cash Bank On Hand  42 89390 351456 937526 486
Current Assets66 07084 718116 831170 044510 834661 142
Debtors5 329 73 93879 69353 897134 656
Net Assets Liabilities 66 77888 673128 176258 243448 549
Property Plant Equipment  1 8094 0486 7584 792
Cash Bank In Hand40 639     
Net Assets Liabilities Including Pension Asset Liability41 97666 778    
Tangible Fixed Assets833     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve35 394     
Shareholder Funds35 49466 778    
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1563 6156 6469 494
Average Number Employees During Period  6367
Creditors 18 27329 60545 554258 987180 315
Increase From Depreciation Charge For Year Property Plant Equipment   1 4593 0312 848
Net Current Assets Liabilities41 31066 44587 226124 490251 847480 827
Property Plant Equipment Gross Cost  3 9657 66313 40414 286
Provisions For Liabilities Balance Sheet Subtotal 83362362362362
Total Additions Including From Business Combinations Property Plant Equipment   3 6985 741882
Total Assets Less Current Liabilities35 66166 86189 035128 538258 605485 619
Accrued Liabilities Not Expressed Within Creditors Subtotal     36 708
Amounts Owed To Group Undertakings    22 508 
Bank Borrowings Overdrafts   303  
Other Creditors   625187 751 
Other Taxation Social Security Payable   41 19540 636 
Trade Creditors Trade Payables   1 4338 092 
Trade Debtors Trade Receivables   79 69353 897 
Fixed Assets8334161 809   
Creditors Due Within One Year11 14018 273    
Provisions For Liabilities Charges16783    
Tangible Fixed Assets Additions1 250     
Tangible Fixed Assets Cost Or Valuation1 250     
Tangible Fixed Assets Depreciation417     
Tangible Fixed Assets Depreciation Charged In Period417     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2023/11/28. New Address: Suite 2a St Pauls Square Blackthorn House Birmingham B3 1RL. Previous address: Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL United Kingdom
filed on: 28th, November 2023
Free Download (1 page)

Company search