Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEANSTALK MARKETING SERVICES LTD
Company Information for

BEANSTALK MARKETING SERVICES LTD

DENCORA COURT, TYLERS AVENUE, SOUTHEND-ON-SEA, SS1 2BB,
Company Registration Number
06998651
Private Limited Company
Active

Company Overview

About Beanstalk Marketing Services Ltd
BEANSTALK MARKETING SERVICES LTD was founded on 2009-08-24 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Beanstalk Marketing Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEANSTALK MARKETING SERVICES LTD
 
Legal Registered Office
DENCORA COURT
TYLERS AVENUE
SOUTHEND-ON-SEA
SS1 2BB
Other companies in CM2
 
Filing Information
Company Number 06998651
Company ID Number 06998651
Date formed 2009-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 12:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEANSTALK MARKETING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEANSTALK MARKETING SERVICES LTD

Current Directors
Officer Role Date Appointed
GAVIN RICHARD JOHN BURT
Director 2009-08-24
PHILIP SWANSON
Director 2009-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SWANSON BEANSTALK DIGITAL LTD Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-22CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2024-02-14Particulars of variation of rights attached to shares
2024-02-13Statement of company's objects
2023-07-16Change of details for Mr Philip Swanson as a person with significant control on 2023-07-06
2023-07-16Director's details changed for Mr Philip Swanson on 2023-07-06
2023-07-16CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-06-15Sub-division of shares on 2023-06-02
2023-03-27DIRECTOR APPOINTED MRS SAMANTHA VALERIE SWANSON
2023-03-27DIRECTOR APPOINTED MRS SAMANTHA VALERIE SWANSON
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069986510002
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 35-37 Moulsham Street Chelmsford Essex CM2 0HY England
2020-02-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-06-03PSC07CESSATION OF GAVIN RICHARD JOHN BURT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RICHARD JOHN BURT
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069986510001
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069986510001
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM Halford House First Floor Coval Lane Chelmsford CM1 1TD
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 334
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 334
2015-09-01AR0124/08/15 ANNUAL RETURN FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD JOHN BURT / 01/09/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SWANSON / 01/09/2015
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Carlton House 101 New London Road Chelmsford Essex CM2 0PP
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 334
2014-10-29AR0128/08/14 ANNUAL RETURN FULL LIST
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SWANSON / 18/10/2013
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD JOHN BURT / 18/10/2013
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM Carlton House 101 New London Road Chelmsford Essex CM2 0PP England
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/13 FROM Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England
2013-08-27AR0124/08/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0124/08/12 NO CHANGES
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD JOHN BURT / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SWANSON / 12/06/2012
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 1 CHURCH HILL LEIGH-ON-SEA ESSEX SS9 2DE UNITED KINGDOM
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SWANSON / 03/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD JOHN BURT / 03/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD JOHN BURT / 03/02/2012
2011-08-24AR0124/08/11 FULL LIST
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-20AR0124/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD JOHN BURT / 31/10/2009
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 1 CHURCH HILL LEIGH ON SEA ESSEX SS1 2DE
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND
2010-09-02RES01ADOPT ARTICLES 07/08/2010
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-02SH0107/08/10 STATEMENT OF CAPITAL GBP 334
2010-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL ENGLAND
2010-02-26AP01DIRECTOR APPOINTED PHILIP SWANSON
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP
2010-01-05SH0104/12/09 STATEMENT OF CAPITAL GBP 200
2009-10-28AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2009-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEANSTALK MARKETING SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEANSTALK MARKETING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BEANSTALK MARKETING SERVICES LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 20,898
Creditors Due Within One Year 2012-12-31 £ 106,677
Creditors Due Within One Year 2011-12-31 £ 57,901
Provisions For Liabilities Charges 2012-12-31 £ 8,089
Provisions For Liabilities Charges 2011-12-31 £ 4,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEANSTALK MARKETING SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 62,211
Cash Bank In Hand 2011-12-31 £ 15,954
Current Assets 2012-12-31 £ 144,231
Current Assets 2011-12-31 £ 39,384
Debtors 2012-12-31 £ 82,020
Debtors 2011-12-31 £ 23,430
Fixed Assets 2012-12-31 £ 69,424
Fixed Assets 2011-12-31 £ 24,518
Shareholder Funds 2012-12-31 £ 77,991
Shareholder Funds 2011-12-31 £ 1,098
Tangible Fixed Assets 2012-12-31 £ 42,498
Tangible Fixed Assets 2011-12-31 £ 24,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEANSTALK MARKETING SERVICES LTD registering or being granted any patents
Domain Names

BEANSTALK MARKETING SERVICES LTD owns 1 domain names.

beanstalk-b2b.co.uk  

Trademarks
We have not found any records of BEANSTALK MARKETING SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with BEANSTALK MARKETING SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-12-06 GBP £9,885

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEANSTALK MARKETING SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEANSTALK MARKETING SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEANSTALK MARKETING SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.