ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beta Bugs Limited

Beta Bugs Limited is an active company incorporated on 6 October 2017 with the registered office located in Tring, Buckinghamshire. Beta Bugs Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11000463
Private limited company
Age
7 years
Incorporated 6 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
C/O Beeches Farm
Icknield Way
Tring
Hertfordshire
HP23 4LA
England
Address changed on 12 Mar 2025 (5 months ago)
Previous address was 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom
Telephone
0131 5101017
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
35
Controllers (PSC)
1
PSC • Director • British,maltese • Lives in UK • Born in Feb 1991 • Entrepreneur
Director • British • Lives in England • Born in Oct 1953
Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in UK • Born in Mar 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Volac International Limited
Christopher Gareth Joseph Richards and David Christopher Neville are mutual people.
Active
Volac Wilmar Feed Ingredients Holdings Limited
Christopher Gareth Joseph Richards and David Christopher Neville are mutual people.
Active
Volac Wilmar Feed Ingredients Limited
Christopher Gareth Joseph Richards and David Christopher Neville are mutual people.
Active
Arla Foods Ingredients Felinfach Limited
Christopher Gareth Joseph Richards and David Christopher Neville are mutual people.
Active
Volac Limited
David Christopher Neville is a mutual person.
Active
Parnutt Foods Limited
David Christopher Neville is a mutual person.
Active
Interprise Limited
David Christopher Neville is a mutual person.
Active
Ecosyl Products Limited
David Christopher Neville is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£243.57K
Decreased by £550.84K (-69%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£635.59K
Decreased by £488.45K (-43%)
Total Liabilities
-£764.69K
Increased by £270.16K (+55%)
Net Assets
-£129.1K
Decreased by £758.61K (-121%)
Debt Ratio (%)
120%
Increased by 76.32% (+173%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Aug 2025
Dr Nicola Ann Broughton Appointed
3 Months Ago on 3 Jun 2025
Registered Address Changed
5 Months Ago on 12 Mar 2025
Mr David Christopher Neville Appointed
6 Months Ago on 6 Mar 2025
Suzanne Purcell Resigned
6 Months Ago on 28 Feb 2025
Dr Thomas Farrugia (PSC) Details Changed
7 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 5 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Dec 2023
Dr Thomas Farrugia (PSC) Details Changed
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover Beta Bugs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 1 Aug 2025
Appointment of Dr Nicola Ann Broughton as a director on 3 June 2025
Submitted on 30 Jun 2025
Resolutions
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 14 April 2025
Submitted on 16 Apr 2025
Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to C/O Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA on 12 March 2025
Submitted on 12 Mar 2025
Appointment of Mr David Christopher Neville as a director on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Suzanne Purcell as a secretary on 28 February 2025
Submitted on 5 Mar 2025
Memorandum and Articles of Association
Submitted on 19 Feb 2025
Resolutions
Submitted on 19 Feb 2025
Change of details for Dr Thomas Farrugia as a person with significant control on 31 January 2025
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year