BEYOND DESIGN UK LTD

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.05365386
CategoryPrivate Limited Company
Incorporated15 Feb 2005
Age19 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

BEYOND DESIGN UK LTD is an active private limited company with number 05365386. It was incorporated 19 years, 3 months, 16 days ago, on 15 February 2005. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-31

Psc name: Mr Paul Ringsell

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Ringsell

Change date: 2023-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Simon Ringsell

Change date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Brattle

Change date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andy Brattle

Change date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Old address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England

Change date: 2023-10-31

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-28

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2021

Action Date: 28 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-28

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Ringsell

Change date: 2021-08-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Simon Ringsell

Change date: 2021-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Andrew James Brattle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2021

Action Date: 01 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-01

New address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG

Old address: First & Second Floors, 25a High Street, High Street Maidenhead Berkshire SL6 1JG England

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Ringsell

Change date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Old address: Copthall House 1st Floor St. Ives Road Maidenhead Berkshire SL6 1QS

Change date: 2015-12-14

New address: First & Second Floors, 25a High Street, High Street Maidenhead Berkshire SL6 1JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Paul Simon Ringsell

Documents

View document PDF

Capital cancellation shares

Date: 24 Jun 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-30

Capital : 180 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Brattle

Change date: 2013-01-07

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Simon Ringsell

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Ringsell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-06

Old address: Stubbings House Henley Road Maidenhead Berkshire SL6 6QL

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Brattle

Change date: 2010-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Ringsell

Change date: 2009-11-09

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from 29 station road twyford berks RG10 9NS

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 15 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEESWAX WEALTH MANAGEMENT LIMITED

GOLDSMITHS HOUSE,AYLESBURY,HP20 1RS

Number:09033388
Status:ACTIVE
Category:Private Limited Company

LSR CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11925439
Status:ACTIVE
Category:Private Limited Company

OLD MART SERVICES LTD

GALLOW BANK,LAURENCEKIRK,AB30 1AR

Number:SC343924
Status:ACTIVE
Category:Private Limited Company

PROCESSING TECH INTERNATIONAL LTD

YORKSHIRE MAIN COMMUNITY CENTRE, EDLINGTON LANE,DONCASTER,DN12 1AB

Number:11920758
Status:ACTIVE
Category:Private Limited Company

STONE COLD METAL LTD

13 DICKINSONS FIELDS,BRISTOL,BS3 5BG

Number:08776092
Status:ACTIVE
Category:Private Limited Company

SUTTON COMMON MANAGEMENT LIMITED

MID-DAY COURT,SUTTON,SM2 5BN

Number:01676399
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source