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

BECOGENT LIMITED

Spectrum House, Bond Street, Bristol, BS1 3LG,
Company Registration Number
03742876
Private Limited Company
Active

Company Overview

About Becogent Ltd
BECOGENT LIMITED was founded on 1999-03-25 and has its registered office in Bristol. The organisation's status is listed as "Active". Becogent Limited is a Private Limited Company registered in 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
BECOGENT LIMITED
 
Legal Registered Office
Spectrum House
Bond Street
Bristol
BS1 3LG
Other companies in BS1
 
Filing Information
Company Number 03742876
Company ID Number 03742876
Date formed 1999-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-25
Return next due 2026-04-08
Type of accounts DORMANT
Last Datalog update: 2025-04-07 17:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECOGENT 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 BECOGENT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN SIMS
Director 2016-07-19
KARL WISE
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LEE POWLES
Director 2015-07-16 2017-09-15
ALISTAIR GUY NIEDERER
Director 2012-05-14 2016-09-30
ANDREW CHARLES ASHTON
Director 2010-08-17 2015-07-09
JACQUELINE ANNE LOWE
Director 2006-11-20 2013-07-05
DOMINIC DATO
Director 2010-08-17 2013-05-10
PETER RICHARD CHAMPION
Director 2010-08-17 2012-04-04
RACHEL ANNE ROBINSON
Director 2010-08-17 2012-04-04
JEFFREY SMITH
Director 2010-08-17 2012-03-31
JOHN DEVLIN
Director 2006-11-20 2012-02-28
DERMOT JULIAN JENKINSON
Director 1999-06-18 2011-02-25
KATRINE YOUNG
Company Secretary 2006-01-31 2011-01-28
KATRINE YOUNG
Director 2006-05-15 2011-01-28
EDWARD BELL
Director 2000-05-18 2010-08-17
JAMES MICHAEL NIKRANT
Director 2000-05-18 2010-08-17
CHARLES BOYD BRESLIN
Director 2005-07-11 2007-07-05
D DE CARLSIDE LIMITED
Company Secretary 2002-04-01 2006-12-31
ROBERT GREIG YOUNG
Director 2006-07-01 2006-10-31
JULIE MCCANN
Director 2005-07-11 2006-09-10
PAULUS AUGUSTINUS UIJTEWAAL
Director 2005-01-17 2006-07-01
JOHN MCCOACH
Director 1999-06-18 2005-09-12
THEODORUS JOHANNES MARIA PEERENBOOM
Director 1999-06-18 2005-07-01
JEFFREY PAUL SWANSON
Director 1999-06-18 2003-12-31
JOHN GERARD FOLEY
Director 2002-07-08 2003-03-12
ARUNLEX LIMITED
Company Secretary 1999-03-25 2002-04-01
POVL AKSEL VERDER
Director 1999-06-18 2002-03-31
ARUNLEX LIMITED
Director 1999-03-25 1999-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN SIMS COLLECT DIRECT (UK) LIMITED Director 2016-07-19 CURRENT 2003-07-14 Active - Proposal to Strike off
MATTHEW JOHN SIMS TELEPERFORMANCE HOLDINGS LIMITED Director 2016-07-19 CURRENT 2000-07-12 Active
MATTHEW JOHN SIMS CITY PARK TECHNOLOGY CENTRE LIMITED Director 2016-07-19 CURRENT 2002-01-18 Active
MATTHEW JOHN SIMS IMPROVED FINANCIAL SOLUTIONS LIMITED Director 2016-07-19 CURRENT 2003-02-17 Active
MATTHEW JOHN SIMS MM GROUP IRELAND LIMITED Director 2016-07-19 CURRENT 1997-05-02 Active
MATTHEW JOHN SIMS CITY PARK TECHNOLOGIES LIMITED Director 2016-07-19 CURRENT 2005-06-13 Active
MATTHEW JOHN SIMS TELEPERFORMANCE LIMITED Director 2016-07-19 CURRENT 1986-10-01 Active
KARL WISE COLLECT DIRECT (UK) LIMITED Director 2017-09-25 CURRENT 2003-07-14 Active - Proposal to Strike off
KARL WISE TELEPERFORMANCE HOLDINGS LIMITED Director 2017-09-25 CURRENT 2000-07-12 Active
KARL WISE CITY PARK TECHNOLOGY CENTRE LIMITED Director 2017-09-25 CURRENT 2002-01-18 Active
KARL WISE IMPROVED FINANCIAL SOLUTIONS LIMITED Director 2017-09-25 CURRENT 2003-02-17 Active
KARL WISE MM GROUP IRELAND LIMITED Director 2017-09-25 CURRENT 1997-05-02 Active
KARL WISE CITY PARK TECHNOLOGIES LIMITED Director 2017-09-25 CURRENT 2005-06-13 Active
KARL WISE TELEPERFORMANCE LIMITED Director 2017-09-25 CURRENT 1986-10-01 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
2024-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-05-06AP01DIRECTOR APPOINTED MR GARY SLADE
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN SIMS
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR KARL WISE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE POWLES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP .002
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GUY NIEDERER
2016-08-02AP01DIRECTOR APPOINTED MR MATTHEW JOHN SIMS
2016-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP .002
2016-05-12AR0125/03/16 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MR JASON LEE POWLES
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP .002
2015-05-05AR0125/03/15 ANNUAL RETURN FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP .002
2014-04-24AR0125/03/14 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOWE
2013-06-21CC04Statement of company's objects
2013-06-21SH19Statement of capital on 2013-06-21 GBP 0.002
2013-06-21SH20Statement by directors
2013-06-21CAP-SSSolvency statement dated 18/06/13
2013-06-21RES13CANCEL SHARE PREMIUM ACCOUNT 19/06/2013
2013-06-21RES01ADOPT ARTICLES 21/06/13
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DATO
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DATO
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24AR0125/03/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DATO / 25/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ASHTON / 25/03/2013
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-22AP01DIRECTOR APPOINTED MR ALISTAIR NIEDERER
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM ST JAMES HOUSE MOON STREET BRISTOL BS2 8QY
2012-05-02AR0125/03/12 FULL LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAMPION
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ROBINSON
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN
2011-07-14MISCSECTION 516
2011-03-30AR0125/03/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT JENKINSON
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KATRINE YOUNG
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY KATRINE YOUNG
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AP01DIRECTOR APPOINTED RACHEL ANNE ROBINSON
2010-09-02AP01DIRECTOR APPOINTED DOMINIC DATO
2010-09-02AP01DIRECTOR APPOINTED PETER RICHARD CHAMPION
2010-09-02AP01DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2010-09-02AP01DIRECTOR APPOINTED JEFFREY SMITH
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIKRANT
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BELL
2010-06-23SH0121/06/10 STATEMENT OF CAPITAL GBP 1368577.99
2010-06-09AR0125/03/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL NIKRANT / 01/01/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINE YOUNG / 01/01/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE LOWE / 01/01/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JULIAN JENKINSON / 01/01/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVLIN / 01/01/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BELL / 01/01/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / KATRINE YOUNG / 01/01/2010
2010-05-25RES01ADOPT ARTICLES 06/05/2010
2010-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 25/03/09; CHANGE OF MEMBERS
2009-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATRINE YOUNG / 15/05/2009
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD BELL / 25/10/2007
2008-08-04363sRETURN MADE UP TO 25/03/08; CHANGE OF MEMBERS
2008-03-18RES01ALTER ARTICLES 13/03/2008
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BECOGENT 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 BECOGENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 28 SEPTEMBER 2004 AND 2004-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT 2004-02-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT 2003-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN POLICY 2002-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 JUNE 2000 AND 2000-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 OCTOBER 1999 AND 1999-09-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

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 BECOGENT LIMITED

Intangible Assets
Patents
We have not found any records of BECOGENT LIMITED registering or being granted any patents
Domain Names

BECOGENT LIMITED owns 1 domain names.

becogent.co.uk  

Trademarks
We have not found any records of BECOGENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECOGENT 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 (99999 - Dormant Company) as BECOGENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BECOGENT 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 BECOGENT 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 BECOGENT 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.