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

BETAVIEW LIMITED

7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA,
Company Registration Number
03291807
Private Limited Company
Active

Company Overview

About Betaview Ltd
BETAVIEW LIMITED was founded on 1996-12-13 and has its registered office in London. The organisation's status is listed as "Active". Betaview Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BETAVIEW LIMITED
 
Legal Registered Office
7010
2ND FLOOR
38 WARREN STREET
LONDON
W1A 2EA
Other companies in W1A
 
Filing Information
Company Number 03291807
Company ID Number 03291807
Date formed 1996-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETAVIEW 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.
Companies with same name BETAVIEW LIMITED
The following companies were found which have the same name as BETAVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETAVIEW HEALTHCARE GROUP, LLC 707 ACACIA PL MISSOURI CITY TX 77459 Active Company formed on the 2012-12-13
BETAVIEW HOME HERITAGE LLC 937 W 12TH ST DALLAS TX 75208 Forfeited Company formed on the 2020-11-06
BETAVIEW INSTALLATIONS PTY LTD Active Company formed on the 2021-03-08
BETAVIEW PROPERTIES DEVELOPMENTS LTD 11 HOWARD CLOSE MAGHULL LIVERPOOL MERSEYSIDE L31 3ET Active Company formed on the 2005-02-22
BETAVIEW PROPERTIES LIMITED 11 HOWARD CLOSE MAGHULL LIVERPOOL MERSEYSIDE L31 3ET Active Company formed on the 2003-01-21
BETAVIEW PRODUCTIONS LIMITED Dissolved Company formed on the 1989-04-21
BETAVIEW SDN. BHD. Active
BETAVIEW TECHNOLOGY INC. 11731 W BELFORT 1487 STAFFORD TX 77477 Forfeited Company formed on the 2009-09-24

Company Officers of BETAVIEW LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE-ANN HARRIS-PATEL
Company Secretary 2012-03-01
MICHAEL PHILIPP ULLMANN
Director 1997-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DIANE ULLMANN
Company Secretary 1999-04-01 2012-03-01
ALAN DICKINSON
Director 2006-04-19 2011-06-27
CHARLES HENRY ULLMANN
Director 1997-04-22 2002-12-02
BERNARD WALTER LILLYMAN
Director 1997-04-22 2001-01-31
URSULA ALICE MARY FLEMING
Company Secretary 1998-07-15 1999-04-01
BERNARD WALTER LILLYMAN
Company Secretary 1997-04-22 1998-07-15
STERFORD CORPORATE SERVICES LIMITED
Nominated Secretary 1996-12-13 1997-04-22
STERFORD NOMINEES LIMITED
Nominated Director 1996-12-13 1997-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIPP ULLMANN MOUNTBEST LIMITED Director 1993-10-25 CURRENT 1972-02-03 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
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-20AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-12-20AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-08-15CH01Director's details changed for Mr Michael Philipp Ullmann on 2014-04-05
2018-05-15CH01Director's details changed for Mr Michael Philipp Ullmann on 2018-05-15
2018-05-15PSC04Change of details for Mr Michael Philipp Ullmann as a person with significant control on 2018-05-15
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-15PSC04Change of details for Mr Michael Philipp Ullmann as a person with significant control on 2017-12-05
2017-12-15PSC07CESSATION OF CHARLES HENRY ULLMANN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-01CH01Director's details changed for Mr Michael Philipp Ullmann on 2015-04-05
2017-01-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-15AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0113/12/12 ANNUAL RETURN FULL LIST
2013-02-21AP03Appointment of Penelope-Ann Harris-Patel as company secretary
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN ULLMANN
2013-02-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-17AR0113/12/11 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2011
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2010
2011-02-07AR0113/12/10 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2010
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0113/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2009
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-22363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-20288aNEW DIRECTOR APPOINTED
2006-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2002-12-30288bDIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-17363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1W 6BH
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-01288bDIRECTOR RESIGNED
2001-02-20363aRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-03-17363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
1999-03-11363sRETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-07225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1998-07-26288bSECRETARY RESIGNED
1998-07-26288aNEW SECRETARY APPOINTED
1998-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/98
1998-02-06363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
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 BETAVIEW 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 BETAVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-02-15 Outstanding THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2000-02-15 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-01 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-01 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-01 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-01 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-01 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF RENTAL INCOME 2000-02-01 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BETAVIEW LIMITED

Intangible Assets
Patents
We have not found any records of BETAVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETAVIEW LIMITED
Trademarks
We have not found any records of BETAVIEW LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BUSINESS DYNAMICS PUBLIC LIMITED COMPANY 1998-03-18 Outstanding

We have found 1 mortgage charges which are owed to BETAVIEW LIMITED

Income
Government Income
We have not found government income sources for BETAVIEW 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 BETAVIEW 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 BETAVIEW 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 BETAVIEW 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 BETAVIEW 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.