BEAUMONDE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BEAUMONDE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05809962

Incorporation date

09/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Severn House, Hazell Drive, Newport, South Wales NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon04/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/12/2023
Registered office address changed from Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX Wales to Severn House Hazell Drive Newport South Wales NP10 8FY on 2023-12-04
dot icon29/11/2023
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/01/2022
Certificate of change of name
dot icon20/01/2022
Registered office address changed from 9 Summerhill Road Dartford DA1 2LP England to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 2022-01-20
dot icon28/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon31/07/2020
Statement of company's objects
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon16/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/03/2019
Registered office address changed from 61 Marlborough Road Cardiff CF23 5BU Wales to 9 Summerhill Road Dartford DA1 2LP on 2019-03-26
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
Registered office address changed from 104 Kimberley Road Penylan Cardiff CF23 5DN Wales to 61 Marlborough Road Cardiff CF23 5BU on 2017-09-12
dot icon12/09/2017
Notification of Sarah Rees as a person with significant control on 2016-04-06
dot icon12/09/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon13/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/06/2016
Termination of appointment of John Huw Rees as a secretary on 2015-07-01
dot icon07/06/2016
Termination of appointment of John Huw Rees as a director on 2015-07-01
dot icon07/06/2016
Registered office address changed from 28 Brynawelon Road Cardiff CF23 6QR to 104 Kimberley Road Penylan Cardiff CF23 5DN on 2016-06-07
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon21/05/2014
Director's details changed for Mrs Sarah Louise Larby Rees on 2014-05-19
dot icon21/05/2014
Director's details changed for Mr John Huw Rees on 2014-05-19
dot icon21/05/2014
Secretary's details changed for Mr John Huw Rees on 2014-05-19
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/11/2012
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2012-11-16
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon15/05/2012
Secretary's details changed for Mr John Huw Rees on 2012-05-01
dot icon14/05/2012
Director's details changed for Mrs Sarah Louise Larby Rees on 2012-05-01
dot icon14/05/2012
Director's details changed for Mr John Huw Rees on 2012-05-01
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon18/05/2010
Director's details changed for John Huw Rees on 2010-05-08
dot icon18/05/2010
Director's details changed for Sarah Louise Larby Rees on 2010-05-08
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/05/2009
Return made up to 09/05/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 09/05/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon20/05/2008
Director's change of particulars / sarah rees / 01/12/2007
dot icon20/05/2008
Director and secretary's change of particulars / john rees / 01/12/2007
dot icon04/09/2007
Registered office changed on 04/09/07 from: 26 brynawelon road cyncoed cardiff CF23 6QR
dot icon04/09/2007
Return made up to 09/05/07; full list of members
dot icon09/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
84.52K
-
0.00
-
-
2023
1
48.01K
-
0.00
-
-
2023
1
48.01K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

48.01K £Descended-43.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Sarah Louise Larby
Director
09/05/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMONDE CONSULTING LIMITED

BEAUMONDE CONSULTING LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at Severn House, Hazell Drive, Newport, South Wales NP10 8FY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONDE CONSULTING LIMITED?

toggle

BEAUMONDE CONSULTING LIMITED is currently Active. It was registered on 09/05/2006 .

Where is BEAUMONDE CONSULTING LIMITED located?

toggle

BEAUMONDE CONSULTING LIMITED is registered at Severn House, Hazell Drive, Newport, South Wales NP10 8FY.

What does BEAUMONDE CONSULTING LIMITED do?

toggle

BEAUMONDE CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BEAUMONDE CONSULTING LIMITED have?

toggle

BEAUMONDE CONSULTING LIMITED had 1 employees in 2023.

What is the latest filing for BEAUMONDE CONSULTING LIMITED?

toggle

The latest filing was on 04/03/2026: Unaudited abridged accounts made up to 2025-06-30.