BEAUTIFUL INFORMATION LIMITED

Register to unlock more data on OkredoRegister

BEAUTIFUL INFORMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08786468

Incorporation date

22/11/2013

Size

Dormant

Contacts

Registered address

Registered address

2 Stone Buildings, London WC2A 3THCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2013)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon21/07/2025
Application to strike the company off the register
dot icon10/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2025
Satisfaction of charge 087864680002 in full
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/05/2023
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Change of details for The Oakgroup (Uk) Limited as a person with significant control on 2022-04-07
dot icon09/12/2022
Confirmation statement made on 2022-11-08 with updates
dot icon13/04/2022
Resolutions
dot icon08/04/2022
Registration of charge 087864680002, created on 2022-04-06
dot icon01/04/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon17/02/2022
Change of share class name or designation
dot icon14/02/2022
Particulars of variation of rights attached to shares
dot icon11/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Resolutions
dot icon03/02/2022
Notification of The Oakgroup (Uk) Limited as a person with significant control on 2022-01-27
dot icon03/02/2022
Cessation of Marc Farr as a person with significant control on 2022-01-27
dot icon03/02/2022
Registered office address changed from Room 171015, Management Offices William Harvey Hospital Kennington Road, Willesborough Ashford Kent TN24 0LZ England to 2 Stone Buildings London WC2A 3th on 2022-02-03
dot icon03/02/2022
Cessation of East Kent Hospitals University Nhs Foundation Trust as a person with significant control on 2022-01-27
dot icon03/02/2022
Appointment of Mr Brian Leonard Goffenberg as a director on 2022-01-27
dot icon03/02/2022
Appointment of Mr Daniel Paul Matlow as a director on 2022-01-27
dot icon03/02/2022
Termination of appointment of Scott Robert Parker as a director on 2022-01-27
dot icon03/02/2022
Termination of appointment of Simon Richard Marshall as a director on 2022-01-27
dot icon03/02/2022
Termination of appointment of Philip William Cave as a director on 2022-01-27
dot icon03/02/2022
Termination of appointment of Marc James William Winchester Farr as a director on 2022-01-27
dot icon03/02/2022
Termination of appointment of Jake Arnold-Forster as a director on 2022-01-27
dot icon03/02/2022
Termination of appointment of Richard Ewins as a director on 2022-01-27
dot icon03/02/2022
Termination of appointment of Dorothy Otite as a secretary on 2022-01-27
dot icon28/01/2022
Resolutions
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2022-01-21
dot icon24/01/2022
Second filing of Confirmation Statement dated 2019-11-08
dot icon21/01/2022
Second filing of Confirmation Statement dated 2020-11-08
dot icon21/01/2022
Second filing of Confirmation Statement dated 2021-11-08
dot icon19/01/2022
Cancellation of shares. Statement of capital on 2021-08-24
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
08/11/21 Statement of Capital gbp 9350
dot icon21/11/2021
Termination of appointment of Peter Eric Presland as a director on 2021-08-31
dot icon17/11/2021
Purchase of own shares.
dot icon06/10/2021
Resolutions
dot icon27/08/2021
Appointment of Mrs Dorothy Otite as a secretary on 2021-08-02
dot icon27/08/2021
Termination of appointment of Alison Fox as a secretary on 2021-08-02
dot icon27/08/2021
Director's details changed for Mr Scott Robert Parker on 2021-08-27
dot icon12/07/2021
Statement by Directors
dot icon12/07/2021
Statement of capital on 2021-07-12
dot icon12/07/2021
Solvency Statement dated 21/06/21
dot icon12/07/2021
Resolutions
dot icon05/07/2021
Memorandum and Articles of Association
dot icon05/07/2021
Resolutions
dot icon21/12/2020
Termination of appointment of Paul Edward Stevens as a director on 2020-10-01
dot icon21/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon16/08/2019
Termination of appointment of Benjamin John Rosling as a director on 2019-07-31
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Satisfaction of charge 087864680001 in full
dot icon21/11/2018
Registration of charge 087864680001, created on 2018-11-21
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/06/2018
Director's details changed for Dr Marc James William Winchester Farr on 2018-06-21
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon13/11/2017
Appointment of Dr Paul Edward Stevens as a director on 2017-11-03
dot icon13/11/2017
Appointment of Mr Philip William Cave as a director on 2017-11-03
dot icon13/11/2017
Termination of appointment of Nicholas Gerrard as a director on 2017-11-03
dot icon13/09/2017
Registered office address changed from C/O Kent and Canterbury Hospital Room 07.01.036 1 Ethelbert Road Canterbury Kent CT1 3NG to Room 171015, Management Offices William Harvey Hospital Kennington Road, Willesborough Ashford Kent TN24 0LZ on 2017-09-13
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Resolutions
dot icon22/12/2016
Appointment of Mr Benjamin John Rosling as a director on 2016-12-21
dot icon22/12/2016
Appointment of Mr Richard Ewins as a director on 2016-12-21
dot icon22/12/2016
Appointment of Mr Scott Robert Parker as a director on 2016-12-21
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon23/11/2016
Appointment of Mr Simon Richard Marshall as a director on 2016-11-01
dot icon08/09/2016
Resolutions
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Resolutions
dot icon31/03/2016
Appointment of Mrs Alison Fox as a secretary on 2016-03-24
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon29/03/2016
Director's details changed for Mr Peter Eric Presand on 2016-03-29
dot icon10/12/2015
Director's details changed for Mr Jake Arnold-Foster on 2015-12-03
dot icon08/12/2015
Appointment of Mr Jake Arnold-Foster as a director on 2015-12-03
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon12/11/2015
Appointment of Mr Nicholas Gerrard as a director on 2015-10-01
dot icon12/11/2015
Appointment of Mr Peter Eric Presand as a director on 2015-10-01
dot icon15/10/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon13/08/2015
Registered office address changed from C/O Kent and Canterbury Hospital Room 204 1 Ethelbert Road Canterbury Kent CT1 3NG England to C/O Kent and Canterbury Hospital Room 07.01.036 1 Ethelbert Road Canterbury Kent CT1 3NG on 2015-08-13
dot icon12/08/2015
Registered office address changed from 2 Orchard Drive Wye Kent TN25 5AU to C/O Kent and Canterbury Hospital Room 204 1 Ethelbert Road Canterbury Kent CT1 3NG on 2015-08-12
dot icon17/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon01/07/2015
Director's details changed for Dr Marc William Winchester Farr on 2015-01-14
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/11/2014
Termination of appointment of Jack Dunning as a director on 2014-11-20
dot icon17/11/2014
Director's details changed for Mr Marc William Winchester Farr on 2014-11-06
dot icon17/11/2014
Registered office address changed from 2 2 Orchard Drive Wye Kent TN25 5AU United Kingdom to 2 Orchard Drive Wye Kent TN25 5AU on 2014-11-17
dot icon22/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
162.00K
-
0.00
328.67K
-
2022
5
-
-
0.00
-
-
2022
5
-
-
0.00
-
-

Employees

2022

Employees

5 Descended-55 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Scott Robert
Director
21/12/2016 - 27/01/2022
2
Gerrard, Nicholas
Director
01/10/2015 - 03/11/2017
2
Ewins, Richard
Director
21/12/2016 - 27/01/2022
-
Matlow, Daniel Paul
Director
27/01/2022 - Present
16
Stevens, Paul Edward, Dr
Director
03/11/2017 - 01/10/2020
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTIFUL INFORMATION LIMITED

BEAUTIFUL INFORMATION LIMITED is an(a) Dissolved company incorporated on 22/11/2013 with the registered office located at 2 Stone Buildings, London WC2A 3TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTIFUL INFORMATION LIMITED?

toggle

BEAUTIFUL INFORMATION LIMITED is currently Dissolved. It was registered on 22/11/2013 and dissolved on 14/10/2025.

Where is BEAUTIFUL INFORMATION LIMITED located?

toggle

BEAUTIFUL INFORMATION LIMITED is registered at 2 Stone Buildings, London WC2A 3TH.

What does BEAUTIFUL INFORMATION LIMITED do?

toggle

BEAUTIFUL INFORMATION LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does BEAUTIFUL INFORMATION LIMITED have?

toggle

BEAUTIFUL INFORMATION LIMITED had 5 employees in 2022.

What is the latest filing for BEAUTIFUL INFORMATION LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.