Company NameBethelgroups Limited
DirectorOmatseye Edema
Company StatusActive
Company Number05525678
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Omatseye Edema
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address18 Torquay Road
Springfield
Chelmsford
Essex
CM1 6NF
Secretary NameMrs Ngozi Temitope Edema
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Crescent
Little Leighs
Chelmsford
Essex
CM3 1LY

Contact

Websitewww.africanfoods.co.uk/
Telephone01245 252606
Telephone regionChelmsford

Location

Registered Address10 The Crescent
Little Leighs
Chelmsford
Essex
CM3 1LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Omatseye Edema
75.76%
Ordinary
24 at £1Ngozi Edema
24.24%
Ordinary

Financials

Year2014
Net Worth£192
Cash£7,262
Current Liabilities£9,260

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
3 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
3 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 99
(3 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 99
(3 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 99
(3 pages)
25 August 2015Registered office address changed from C/O Mr N. Carpenter (Esq.) 10 the Crescent Little Leighs Chelmsford CM3 1LY to 10 the Crescent Little Leighs Chelmsford Essex CM3 1LY on 25 August 2015 (1 page)
25 August 2015Registered office address changed from C/O Mr N. Carpenter (Esq.) 10 the Crescent Little Leighs Chelmsford CM3 1LY to 10 the Crescent Little Leighs Chelmsford Essex CM3 1LY on 25 August 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Secretary's details changed for Ms Ngozi Temitope Edema on 1 August 2014 (1 page)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(3 pages)
20 August 2014Secretary's details changed for Ms Ngozi Temitope Edema on 1 August 2014 (1 page)
20 August 2014Secretary's details changed for Ms Ngozi Temitope Edema on 1 August 2014 (1 page)
20 August 2014Registered office address changed from 18 Torquay Road, Springfield Chelmsford Essex CM1 6NF to C/O Mr N. Carpenter (Esq.) 10 the Crescent Little Leighs Chelmsford CM3 1LY on 20 August 2014 (1 page)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(3 pages)
20 August 2014Registered office address changed from 18 Torquay Road, Springfield Chelmsford Essex CM1 6NF to C/O Mr N. Carpenter (Esq.) 10 the Crescent Little Leighs Chelmsford CM3 1LY on 20 August 2014 (1 page)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 99
(4 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 99
(4 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 99
(4 pages)
17 July 2013Amended accounts made up to 31 August 2012 (4 pages)
17 July 2013Amended accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Dr Omatseye Edema on 16 February 2011 (2 pages)
23 August 2011Director's details changed for Dr Omatseye Edema on 16 February 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Omatseye Edema on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Omatseye Edema on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Omatseye Edema on 2 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 02/08/09; full list of members (3 pages)
24 August 2009Return made up to 02/08/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 August 2008Return made up to 02/08/08; full list of members (3 pages)
27 August 2008Return made up to 02/08/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2007Return made up to 02/08/07; full list of members (3 pages)
29 August 2007Return made up to 02/08/07; full list of members (3 pages)
5 September 2006Return made up to 02/08/06; full list of members (6 pages)
5 September 2006Return made up to 02/08/06; full list of members (6 pages)
2 August 2005Incorporation (14 pages)
2 August 2005Incorporation (14 pages)