Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BE APPLIED LIMITED

71-75 SHELTON STREET, 71-75 SHELTON STREET, LONDON, WC2H 9JQ,
Company Registration Number
10181395
Private Limited Company
Active

Company Overview

About Be Applied Ltd
BE APPLIED LIMITED was founded on 2016-05-16 and has its registered office in London. The organisation's status is listed as "Active". Be Applied 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
BE APPLIED LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
71-75 SHELTON STREET
LONDON
WC2H 9JQ
 
Filing Information
Company Number 10181395
Company ID Number 10181395
Date formed 2016-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 04:20:29
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 BE APPLIED LIMITED

Current Directors
Officer Role Date Appointed
IRIS BOHNET ZURCHER
Director 2016-12-21
HELEN HESTER JUDITH GIRONI
Director 2017-12-04
KATE GLAZEBROOK
Director 2016-12-21
RICHARD ANTHONY MARR
Director 2016-08-05
OWAIN LEE SERVICE
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HOWARD WEST
Director 2016-12-21 2017-12-04
THEO FELLGETT
Director 2016-12-21 2017-10-31
NICOLA ALEXANDRA KERR
Company Secretary 2016-05-16 2016-12-21
IAN HOWARD WEST
Director 2016-05-16 2016-08-05
OWAIN LEE WEST
Director 2016-05-16 2016-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN HESTER JUDITH GIRONI OOMPH WELLNESS LIMITED Director 2016-02-03 CURRENT 2011-04-19 Active
HELEN HESTER JUDITH GIRONI WYKEHAM CONSULTING LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2017-04-25
KATE GLAZEBROOK BLUEPRINT TRUST Director 2018-03-19 CURRENT 2014-04-23 Active
RICHARD ANTHONY MARR RICHARD MARR CONSULTING LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
OWAIN LEE SERVICE BI VENTURES LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
OWAIN LEE SERVICE BEHAVIOURAL INSIGHTS VENTURES LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
OWAIN LEE SERVICE BEHAVIOURAL INSIGHTS LTD Director 2014-02-04 CURRENT 2013-06-13 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
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2022-12-12SH0101/12/22 STATEMENT OF CAPITAL GBP 320.576
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0404/10/22 STATEMENT OF CAPITAL GBP 320.376
2022-10-04SH0104/10/22 STATEMENT OF CAPITAL GBP 320.376
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 1 Horse Guards Avenue London SW1A 2HU England
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-03DIRECTOR APPOINTED OLIVIA ROSE GRIVAS
2022-05-03AP01DIRECTOR APPOINTED OLIVIA ROSE GRIVAS
2022-04-29APPOINTMENT TERMINATED, DIRECTOR KIM JACKSON
2022-04-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROCKER
2022-04-29DIRECTOR APPOINTED JUSTIN ANGSUWAT
2022-04-29AP01DIRECTOR APPOINTED JUSTIN ANGSUWAT
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KIM JACKSON
2021-09-13SH0106/09/21 STATEMENT OF CAPITAL GBP 319.926
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MARR
2021-07-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-02-17SH0116/02/21 STATEMENT OF CAPITAL GBP 319.007
2021-02-15SH0112/02/21 STATEMENT OF CAPITAL GBP 318.719
2020-11-24SH0117/11/20 STATEMENT OF CAPITAL GBP 318.364
2020-10-29SH0127/10/20 STATEMENT OF CAPITAL GBP 317.263
2020-10-22SH0122/10/20 STATEMENT OF CAPITAL GBP 316.703
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15SH0113/07/20 STATEMENT OF CAPITAL GBP 316.432
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 114 Whitechapel High St London E1 7PT United Kingdom
2020-06-08SH0128/05/20 STATEMENT OF CAPITAL GBP 306.589
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-01PSC08Notification of a person with significant control statement
2020-04-29PSC09Withdrawal of a person with significant control statement on 2020-04-29
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-14AP01DIRECTOR APPOINTED MRS KHYATI SUNDARAM
2020-04-07AP01DIRECTOR APPOINTED KIM JACKSON
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IRIS BOHNET ZURCHER
2020-04-07SH0126/03/20 STATEMENT OF CAPITAL GBP 296.746
2020-02-03RP04SH01Second filing of capital allotment of shares GBP212.90
2020-01-28RP04SH01Second filing of capital allotment of shares GBP214.76
2020-01-23PSC08Notification of a person with significant control statement
2020-01-23PSC09Withdrawal of a person with significant control statement on 2020-01-23
2019-10-31SH0127/10/17 STATEMENT OF CAPITAL GBP 210.206
2019-08-19SH0122/07/19 STATEMENT OF CAPITAL GBP 210.206
2019-07-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR ROBERT BRUCE TAYLOR
2019-01-10AP01DIRECTOR APPOINTED MR NICHOLAS CROCKER
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN LEE SERVICE
2018-12-17SH08Change of share class name or designation
2018-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HESTER JUDITH GIRONI
2018-10-16RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsShare options granted, share transfer approved. 26/09/2018Resolution of removal of pre-emption rightsResolution of adoption of Articles of Association...
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 156.375
2018-08-10SH0110/08/18 STATEMENT OF CAPITAL GBP 156.375
2018-08-08AAMDAmended account full exemption
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 143.741
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM C/O Company Secretary 4 Matthew Parker Street London SW1H 9NP England
2018-06-08AP01DIRECTOR APPOINTED MS IRIS BOHNET ZURCHER
2018-05-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-29RES01ADOPT ARTICLES 27/10/2017
2017-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 128.76
2017-12-15SH0124/10/17 STATEMENT OF CAPITAL GBP 128.76
2017-12-15AP01DIRECTOR APPOINTED MS HELEN HESTER JUDITH GIRONI
2017-12-14AP01DIRECTOR APPOINTED MR OWAIN LEE SERVICE
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEST
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THEO FELLGETT
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-28RES13SUB-DIVIDE AND RE-DES SHARES 20/12/2016
2017-02-28RES01ADOPT ARTICLES 20/12/2016
2017-02-28CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23SH0120/12/16 STATEMENT OF CAPITAL GBP 100
2017-02-07CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2017-02-06SH02SUB-DIVISION 20/12/16
2017-02-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-02-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-19RES12VARYING SHARE RIGHTS AND NAMES
2017-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-19RES13SUB DIV 20/12/2016
2017-01-03AP01DIRECTOR APPOINTED MR THEO FELLGETT
2017-01-03AP01DIRECTOR APPOINTED MISS KATE GLAZEBROOK
2017-01-03AP01DIRECTOR APPOINTED MR IAN HOWARD WEST
2017-01-03TM02APPOINTMENT TERMINATED, SECRETARY NICOLA KERR
2016-08-18AA01CURRSHO FROM 31/05/2017 TO 31/03/2017
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN WEST
2016-08-05AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MARR
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEST
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-05-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BE APPLIED 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 BE APPLIED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BE APPLIED LIMITED 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 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 BE APPLIED LIMITED

Intangible Assets
Patents
We have not found any records of BE APPLIED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE APPLIED LIMITED
Trademarks
We have not found any records of BE APPLIED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE APPLIED 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 (62012 - Business and domestic software development) as BE APPLIED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BE APPLIED 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 BE APPLIED 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 BE APPLIED 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.