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

THE BEAMING SMILE COMPANY LIMITED

11 THE OLD POUND, WOOTTON, ABINGDON, OXFORDSHIRE, OX13 6BQ,
Company Registration Number
04185437
Private Limited Company
Active

Company Overview

About The Beaming Smile Company Ltd
THE BEAMING SMILE COMPANY LIMITED was founded on 2001-03-22 and has its registered office in Abingdon. The organisation's status is listed as "Active". The Beaming Smile Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BEAMING SMILE COMPANY LIMITED
 
Legal Registered Office
11 THE OLD POUND
WOOTTON
ABINGDON
OXFORDSHIRE
OX13 6BQ
Other companies in OX7
 
Filing Information
Company Number 04185437
Company ID Number 04185437
Date formed 2001-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 23/03/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768443101  
Last Datalog update: 2025-01-05 06:30:52
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 THE BEAMING SMILE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SOTERIS CHARALAMBOUS
Company Secretary 2001-03-22
ANTIGONE CHARALAMBOUS
Director 2006-01-01
CHRYSTALLA CHARALAMBOUS
Director 2001-03-22
HAYLEY CHARALAMBOUS
Director 2006-01-01
KYRIACOS CHARALAMBOUS
Director 2001-03-22
SOTERIS CHARALAMBOUS
Director 2001-03-22
VARNAVAS CHARALAMBOUS
Director 2001-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Nominated Secretary 2001-03-22 2001-03-22
RM NOMINEES LIMITED
Nominated Director 2001-03-22 2001-03-22

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
2024-12-23Previous accounting period shortened from 28/03/24 TO 27/03/24
2024-10-08REGISTERED OFFICE CHANGED ON 08/10/24 FROM Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL
2024-04-05APPOINTMENT TERMINATED, DIRECTOR ANTIGONE CHARALAMBOUS
2024-04-05CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-04-06CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-30AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041854370006
2020-04-29SH0115/04/20 STATEMENT OF CAPITAL GBP 720112
2020-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARNAVAS CHARALAMBOUS
2020-04-16PSC09Withdrawal of a person with significant control statement on 2020-04-16
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 720100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-31AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 720100
2015-04-10AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041854370004
2014-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 720100
2014-05-09AR0122/03/14 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Varnavas Charalambous on 2014-03-18
2014-03-17SH0117/03/14 STATEMENT OF CAPITAL GBP 720100
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0122/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0122/03/10 ANNUAL RETURN FULL LIST
2010-04-28CH03SECRETARY'S DETAILS CHNAGED FOR SOTERIS CHARALAMBOUS on 2010-03-22
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VARNAVAS CHARALAMBOUS / 22/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SOTERIS CHARALAMBOUS / 22/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS CHARALAMBOUS / 22/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY CHARALAMBOUS / 22/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRYSTALLA CHARALAMBOUS / 22/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTIGONE CHARALAMBOUS / 22/03/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-12363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-04-07363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-27363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-05-2988(2)RAD 08/05/01--------- £ SI 98@1=98 £ IC 2/100
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bSECRETARY RESIGNED
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE BEAMING SMILE COMPANY 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 THE BEAMING SMILE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-04 Satisfied HSBC BANK PLC
DEBENTURE 2003-09-11 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 44,881
Creditors Due After One Year 2012-03-31 £ 86,594
Creditors Due Within One Year 2013-03-31 £ 995,422
Creditors Due Within One Year 2012-03-31 £ 1,000,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE BEAMING SMILE COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 144,751
Cash Bank In Hand 2012-03-31 £ 85,271
Current Assets 2013-03-31 £ 152,063
Current Assets 2012-03-31 £ 85,731
Debtors 2013-03-31 £ 7,312
Fixed Assets 2013-03-31 £ 1,817,381
Fixed Assets 2012-03-31 £ 1,830,299
Shareholder Funds 2013-03-31 £ 929,141
Shareholder Funds 2012-03-31 £ 829,250
Tangible Fixed Assets 2013-03-31 £ 1,817,381
Tangible Fixed Assets 2012-03-31 £ 1,821,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BEAMING SMILE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BEAMING SMILE COMPANY LIMITED
Trademarks
We have not found any records of THE BEAMING SMILE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BEAMING SMILE COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as THE BEAMING SMILE COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE BEAMING SMILE COMPANY 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 THE BEAMING SMILE COMPANY 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 THE BEAMING SMILE COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1