BEYOND CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BEYOND CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04645229

Incorporation date

23/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Office 2.05, 2 Stephen Street, London W1T 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon24/03/2026
Micro company accounts made up to 2025-07-31
dot icon19/02/2026
Registered office address changed from Office 2.05 2 Stephen Street London W1T 1AN England to Office 2.05 2 Stephen Street London W1T 1AN on 2026-02-19
dot icon19/02/2026
Director's details changed for Louis Lai Fat Fur on 2026-02-04
dot icon19/02/2026
Director's details changed for Foo Sui Siv Woo Shing Hai on 2026-02-04
dot icon19/02/2026
Director's details changed for Ta Yun Woo Shing Hui on 2026-02-04
dot icon19/02/2026
Registered office address changed from Office 2.05 2 Stephen Street London W1T 1AN England to Office 2.05 2 Stephen Street London W1T 1AN on 2026-02-19
dot icon19/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/02/2025
Director's details changed for Louis Lai Fat Fur on 2025-02-07
dot icon10/02/2025
Director's details changed for Foo Sui Siv Woo Shing Hai on 2025-02-07
dot icon10/02/2025
Director's details changed for Ta Yun Woo Shing Hui on 2025-02-07
dot icon06/02/2025
Director's details changed for Louis Lai Fat Fur on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon05/02/2025
Director's details changed for Louis Lai Fat Fur on 2025-02-05
dot icon05/02/2025
Director's details changed for Foo Sui Siv Woo Shing Hai on 2025-02-05
dot icon05/02/2025
Director's details changed for Ta Yun Woo Shing Hui on 2025-02-05
dot icon06/01/2025
Registered office address changed from Suite 140 - 1st Floor 50 Eastcastle Street London W1W 8EA to Office 2.05 2 Stephen Street London W1T 1AN on 2025-01-06
dot icon12/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/02/2023
Change of details for Mr Chung Yung Chow Chin Po Koi as a person with significant control on 2023-02-06
dot icon06/02/2023
Director's details changed for Louis Lai Fat Fur on 2023-02-06
dot icon06/02/2023
Director's details changed for Francois Foo Sui Siv Woo Shing Hai on 2023-02-06
dot icon06/02/2023
Director's details changed for Marie Claire Ta Yun Woo Shing Hui on 2023-02-06
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon28/04/2022
Accounts for a small company made up to 2021-07-31
dot icon07/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon09/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon09/03/2021
Change of details for Mr Chung Yung Chow Chin Po Koi as a person with significant control on 2021-02-04
dot icon09/03/2021
Director's details changed for Louis Lal Fat Fur on 2021-02-04
dot icon26/01/2021
Full accounts made up to 2020-07-31
dot icon01/06/2020
Full accounts made up to 2019-07-31
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon05/02/2020
Change of details for Mr Chung Yung Chow Chin Po Koi as a person with significant control on 2020-01-29
dot icon05/02/2020
Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 2020-01-29
dot icon03/05/2019
Accounts for a small company made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon27/03/2018
Full accounts made up to 2017-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon16/03/2017
Full accounts made up to 2016-07-31
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon25/04/2016
Full accounts made up to 2015-07-31
dot icon17/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon14/01/2015
Full accounts made up to 2014-07-31
dot icon01/08/2014
Registered office address changed from 4Th Floor 31-32 Eastcastle Street, London W1W 8DN to Suite 140 - 1St Floor 50 Eastcastle Street London W1W 8EA on 2014-08-01
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-07-31
dot icon11/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon23/01/2013
Duplicate mortgage certificatecharge no:5
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2012
Full accounts made up to 2012-07-31
dot icon08/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2011
Full accounts made up to 2011-07-31
dot icon21/03/2011
Full accounts made up to 2010-07-31
dot icon09/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2010
Full accounts made up to 2009-07-31
dot icon25/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/02/2010
Director's details changed for Louis Lal Fat Fur on 2010-01-01
dot icon25/02/2010
Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 2010-01-01
dot icon25/02/2010
Director's details changed for Chung Yung Chow Chin Po Koi on 2010-01-01
dot icon25/02/2010
Director's details changed for Francois Foo Sui Siv Woo Shing Hai on 2010-01-01
dot icon03/04/2009
Full accounts made up to 2008-07-31
dot icon23/02/2009
Return made up to 23/01/09; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon27/02/2008
Return made up to 23/01/08; full list of members
dot icon03/07/2007
Memorandum and Articles of Association
dot icon26/06/2007
Certificate of change of name
dot icon06/02/2007
Return made up to 23/01/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: 21 carlisle way tooting london SW17 9NZ
dot icon15/01/2007
New director appointed
dot icon12/01/2007
Particulars of mortgage/charge
dot icon20/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon08/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/02/2006
Return made up to 23/01/06; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/04/2005
Return made up to 23/01/05; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/05/2004
Return made up to 23/01/04; full list of members
dot icon30/04/2004
Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3
dot icon30/04/2004
Accounting reference date shortened from 31/01/04 to 31/07/03
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon23/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
111.55K
-
0.00
32.54K
-
2022
6
109.17K
-
0.00
26.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/01/2003 - 23/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/01/2003 - 23/01/2003
67500
Woo Shing Hai, Foo Sui Siv
Director
23/01/2003 - Present
-
Mr Chung Yung Chow Chin Po Koi
Director
02/01/2007 - Present
-
Chin Po Koi, Chung Yung Chow
Secretary
23/01/2003 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEYOND CREATIVE LIMITED

BEYOND CREATIVE LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at Office 2.05, 2 Stephen Street, London W1T 1AN. There are currently 5 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 CREATIVE LIMITED?

toggle

BEYOND CREATIVE LIMITED is currently Active. It was registered on 23/01/2003 .

Where is BEYOND CREATIVE LIMITED located?

toggle

BEYOND CREATIVE LIMITED is registered at Office 2.05, 2 Stephen Street, London W1T 1AN.

What does BEYOND CREATIVE LIMITED do?

toggle

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

What is the latest filing for BEYOND CREATIVE LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-07-31.