BEYOND DESIGN UK LTD
Status | ACTIVE |
Company No. | 05365386 |
Category | Private Limited Company |
Incorporated | 15 Feb 2005 |
Age | 19 years, 3 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Jun 2021
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 24 Jun 2014
Action Date: 30 Apr 2014
Category: Capital
Type: SH06
Date: 2014-04-30
Capital : 180 GBP
Documents
Capital return purchase own shares
Date: 24 Jun 2014
Category: Capital
Type: SH03
Documents
Resolution
Date: 26 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Simon Ringsell
Documents
Termination secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Ringsell
Documents
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
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
Capital name of class of shares
Date: 10 May 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
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
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
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
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/12/06--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/06; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BEESWAX WEALTH MANAGEMENT LIMITED
GOLDSMITHS HOUSE,AYLESBURY,HP20 1RS
Number: | 09033388 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11925439 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |