Bespa Ltd

DataGardener
live
Micro

Bespa Ltd

03433035Private Limited With Share Capital

Unit 17 De Havilland Road, Skypark, Exeter, EX52GE
Incorporated

08/09/1997

Company Age

28 years

Directors

3

Employees

6

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Bespa Ltd (03433035) is a private limited with share capital incorporated on 08/09/1997 (28 years old) and registered in exeter, EX52GE. The company operates under SIC code 41100 - development of building projects.

We are bespa. bespoke workspaces, crafted for you.we make the workspace yours through listening, understanding and collaborating closely with you so your people (and the planet) flourish. we take care of every detail, big and small, from start to finish, creating stories of transformation to be prou...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 08/09/1997
EX52GE
6 employees

Financial Overview

Total Assets

£972.7K

Liabilities

£727.0K

Net Assets

£245.6K

Est. Turnover

£370.9K

AI Estimated
Unreported
Cash

£460.3K

Key Metrics

6

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Memorandum Articles
Category:Incorporation
Date:20-09-2022
Resolution
Category:Resolution
Date:20-09-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2018
Resolution
Category:Resolution
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:20-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2009
Legacy
Category:Annual Return
Date:17-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2008
Legacy
Category:Annual Return
Date:21-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2007
Legacy
Category:Annual Return
Date:10-10-2006
Legacy
Category:Mortgage
Date:07-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2005
Legacy
Category:Annual Return
Date:26-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2005
Legacy
Category:Annual Return
Date:16-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2004
Legacy
Category:Annual Return
Date:12-11-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-04-2003
Legacy
Category:Accounts
Date:22-03-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2002
Legacy
Category:Annual Return
Date:18-09-2002
Legacy
Category:Annual Return
Date:15-02-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2001
Legacy
Category:Annual Return
Date:11-10-2000
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2000

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date17/07/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 17, De Havilland Road, Skypark, Clyst Honiton, Exeter, EX52GERegistered
Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG249NP

Related Companies

1

Contact

01392256412
Unit 17 De Havilland Road, Skypark, Exeter, EX52GE