Company NameBetajet Limited
DirectorJames Alexander Akmanlar
Company StatusActive
Company Number11342368
CategoryPrivate Limited Company
Incorporation Date2 May 2018(5 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Alexander Akmanlar
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 5 88a High Street
Billericay
Essex
CM12 9BT
Director NameJoanne Speller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 75 St. Helens Road
Westcliff-On-Sea
SS0 7LF

Location

Registered AddressSuite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

29 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
21 February 2023Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 21 February 2023 (1 page)
21 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
2 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 July 2019Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea SS0 7LF United Kingdom to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page)
11 July 2019Notification of James Alexander Akmanlar as a person with significant control on 2 May 2018 (2 pages)
2 July 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
2 July 2019Appointment of James Alexander Akmanlar as a director on 2 May 2018 (2 pages)
2 July 2019Termination of appointment of Joanne Speller as a director on 2 May 2019 (1 page)
2 July 2019Cessation of Joanne Speller as a person with significant control on 2 May 2018 (1 page)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)