BEYOND COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

BEYOND COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05739898

Incorporation date

13/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit Lm11.102 - Leather Market Weston Street, London, Greater London SE1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon13/03/2026
Satisfaction of charge 057398980002 in full
dot icon27/11/2025
Registered office address changed from King Street Studios 4a King Street London W6 0QA England to Unit Lm11.102 - Leather Market Weston Street London Greater London SE1 3ER on 2025-11-27
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Director's details changed for Mr Nicholas Eric Butcher on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Nigel Duncan Stern on 2022-07-04
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Resolutions
dot icon08/03/2022
Cancellation of shares. Statement of capital on 2022-02-22
dot icon08/03/2022
Purchase of own shares.
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon21/10/2020
Registration of charge 057398980002, created on 2020-10-20
dot icon11/09/2020
Notification of New Beyond Ltd as a person with significant control on 2020-09-09
dot icon11/09/2020
Cessation of Writtle Holdings Limited as a person with significant control on 2020-09-08
dot icon11/09/2020
Registered office address changed from 30 Park Street London SE1 9EQ to King Street Studios 4a King Street London W6 0QA on 2020-09-11
dot icon11/09/2020
Appointment of Mr Wayne Charles Dawson as a secretary on 2020-09-09
dot icon11/09/2020
Termination of appointment of Graeme Richard Harris as a director on 2020-09-08
dot icon11/09/2020
Termination of appointment of Robert Thomas Tickler Essex as a director on 2020-09-08
dot icon11/09/2020
Termination of appointment of Matthew John Gilmore as a secretary on 2020-09-08
dot icon04/06/2020
Satisfaction of charge 1 in full
dot icon21/04/2020
Confirmation statement made on 2020-03-13 with updates
dot icon15/01/2020
Sub-division of shares on 2019-12-19
dot icon15/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon15/01/2020
Resolutions
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon16/02/2017
Appointment of Mr Graeme Richard Harris as a director on 2017-01-01
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon04/04/2016
Termination of appointment of John Vivian Wilcock as a director on 2016-02-18
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon10/04/2014
Registered office address changed from Unit 3 Rylett Studios 77 Rylett Crescent London W12 9RP on 2014-04-10
dot icon15/10/2013
Termination of appointment of Robert Brown as a director
dot icon20/08/2013
Auditor's resignation
dot icon08/08/2013
Auditor's resignation
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Nigel Duncan Stern on 2013-03-13
dot icon21/03/2013
Director's details changed for Nicholas Eric Butcher on 2013-03-13
dot icon21/03/2013
Director's details changed for Mr Robert Thomas Tickler Essex on 2013-03-13
dot icon22/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Wayne Dawson as a director
dot icon11/05/2012
Termination of appointment of Paul Bruford as a director
dot icon03/05/2012
Appointment of Mr John Vivian Wilcock as a director
dot icon03/05/2012
Appointment of Matthew John Gilmore as a secretary
dot icon03/05/2012
Termination of appointment of Paul Bruford as a secretary
dot icon03/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon24/12/2011
Termination of appointment of Marc Went as a director
dot icon12/10/2011
Cancellation of shares. Statement of capital on 2011-10-12
dot icon15/06/2011
Purchase of own shares.
dot icon06/06/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Termination of appointment of Patrick Shafe as a director
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon25/05/2010
Director's details changed for Patrick Shafe on 2010-03-13
dot icon25/05/2010
Director's details changed for Nicholas Eric Butcher on 2010-03-13
dot icon25/05/2010
Director's details changed for Nigel Duncan Stern on 2010-03-13
dot icon25/05/2010
Director's details changed for Marc Robert Paul Went on 2010-03-13
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon24/11/2009
Appointment of Mr Robert Mark Brown as a director
dot icon03/08/2009
Accounts for a small company made up to 2009-03-31
dot icon08/05/2009
Return made up to 13/03/09; full list of members
dot icon08/05/2009
Director and secretary's change of particulars / paul bruford / 13/03/2009
dot icon25/06/2008
Appointment terminate, director and secretary charles stuart alexander logged form
dot icon24/06/2008
Director and secretary appointed paul james bruford
dot icon11/06/2008
Accounts for a small company made up to 2008-03-31
dot icon13/03/2008
Return made up to 13/03/08; full list of members
dot icon25/09/2007
New director appointed
dot icon20/07/2007
Accounts for a small company made up to 2007-03-31
dot icon19/03/2007
Registered office changed on 19/03/07 from: 6-8 brunel road manor trading estate benfleet essex SS7 4PS
dot icon19/03/2007
Director's particulars changed
dot icon14/03/2007
Return made up to 13/03/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon08/03/2007
New director appointed
dot icon20/10/2006
Ad 12/10/06--------- £ si 11@1=11 £ ic 100/111
dot icon11/07/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon02/05/2006
Certificate of change of name
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Ad 04/04/06--------- £ si 25@1=25 £ ic 75/100
dot icon12/04/2006
Ad 03/04/06--------- £ si 73@1=73 £ ic 2/75
dot icon12/04/2006
Resolutions
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
New director appointed
dot icon13/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
483.90K
-
0.00
378.98K
-
2022
13
576.53K
-
0.00
381.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M REGISTRARS LIMITED
Nominee Director
13/03/2006 - 13/03/2006
2135
Went, Marc Robert Paul
Director
11/05/2006 - 09/12/2011
-
Brown, Robert Mark
Director
23/11/2009 - 24/09/2013
3
C & M SECRETARIES LIMITED
Nominee Secretary
13/03/2006 - 13/03/2006
1867
Shafe, Patrick
Director
20/09/2007 - 18/01/2011
5

Persons with Significant Control

2
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 BEYOND COMMUNICATIONS LTD

BEYOND COMMUNICATIONS LTD is an(a) Active company incorporated on 13/03/2006 with the registered office located at Unit Lm11.102 - Leather Market Weston Street, London, Greater London SE1 3ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND COMMUNICATIONS LTD?

toggle

BEYOND COMMUNICATIONS LTD is currently Active. It was registered on 13/03/2006 .

Where is BEYOND COMMUNICATIONS LTD located?

toggle

BEYOND COMMUNICATIONS LTD is registered at Unit Lm11.102 - Leather Market Weston Street, London, Greater London SE1 3ER.

What does BEYOND COMMUNICATIONS LTD do?

toggle

BEYOND COMMUNICATIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEYOND COMMUNICATIONS LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with updates.