ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beat Services Limited

Beat Services Limited is an active company incorporated on 2 June 2017 with the registered office located in London, City of London. Beat Services Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10799946
Private limited company
Age
8 years
Incorporated 2 June 2017
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Hallmark Building
2nd Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
England
Address changed on 12 Aug 2025 (2 months ago)
Previous address was 5th Floor 6 Bevis Marks London EC3A 7BA England
Telephone
07721 742579
Email
Unreported
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Director • Finance Director • British • Lives in England • Born in Jun 1985
Director • Secretary • Business Director • American • Lives in England • Born in Oct 1974
Director • Chief Finance Officer • British • Lives in England • Born in Jul 1978
Director • Chief Operating Officer • British • Lives in England • Born in Jul 1986
Director • British • Lives in United States • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beat CCM Eleven Limited
Ian James Harman, Andrew James Tom Milligan, and 1 more are mutual people.
Active
Beat Capital Partners Limited
Andrew James Tom Milligan, John Paul Cavanagh, and 1 more are mutual people.
Active
Chord Reinsurance Limited
Heather Elizabeth Marsden, John Paul Cavanagh, and 1 more are mutual people.
Active
Beat CCM One Limited
Ian James Harman, Andrew James Tom Milligan, and 1 more are mutual people.
Active
Munitus Insurance Limited
John Paul Cavanagh, Paul Michael Rayner, and 1 more are mutual people.
Active
Brace Underwriting Limited
John Paul Cavanagh, Paul Michael Rayner, and 1 more are mutual people.
Active
Tegron Specialty Limited
John Paul Cavanagh, Paul Michael Rayner, and 1 more are mutual people.
Active
Convergence Credit Limited
John Paul Cavanagh, Paul Michael Rayner, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.63M
Increased by £1.55M (+74%)
Turnover
£30.95M
Increased by £6.15M (+25%)
Employees
177
Increased by 36 (+26%)
Total Assets
£9.83M
Increased by £2.5M (+34%)
Total Liabilities
-£8.9M
Increased by £1.61M (+22%)
Net Assets
£933K
Increased by £891K (+2121%)
Debt Ratio (%)
91%
Decreased by 8.92% (-9%)
Latest Activity
Ms Heather Elizabeth Marsden Details Changed
2 Months Ago on 12 Aug 2025
Beat Capital Partners Limited (PSC) Details Changed
2 Months Ago on 12 Aug 2025
Registered Address Changed
2 Months Ago on 12 Aug 2025
Jason Coombe Details Changed
2 Months Ago on 8 Aug 2025
Katie Victoria Baker Resigned
3 Months Ago on 4 Aug 2025
Ms Tamara Chabe Appointed
3 Months Ago on 30 Jul 2025
Mr Ian James Harman Details Changed
3 Months Ago on 10 Jul 2025
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Full Accounts Submitted
5 Months Ago on 21 May 2025
Mr Ian James Harman Details Changed
10 Months Ago on 20 Dec 2024
Get Credit Report
Discover Beat Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ian James Harman on 10 July 2025
Submitted on 8 Oct 2025
Director's details changed for Jason Coombe on 8 August 2025
Submitted on 25 Sep 2025
Director's details changed for Ms Heather Elizabeth Marsden on 12 August 2025
Submitted on 14 Aug 2025
Change of details for Beat Capital Partners Limited as a person with significant control on 12 August 2025
Submitted on 14 Aug 2025
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on 12 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Katie Victoria Baker as a secretary on 4 August 2025
Submitted on 8 Aug 2025
Appointment of Ms Tamara Chabe as a secretary on 30 July 2025
Submitted on 5 Aug 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 4 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 21 May 2025
Director's details changed for Mr Ian James Harman on 20 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year