BEYOND LABS LIMITED

Register to unlock more data on OkredoRegister

BEYOND LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09870341

Incorporation date

12/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2015)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon16/09/2025
Application to strike the company off the register
dot icon15/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/08/2024
Previous accounting period extended from 2023-11-30 to 2024-05-31
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon16/07/2024
Withdraw the company strike off application
dot icon05/07/2024
Application to strike the company off the register
dot icon17/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon16/04/2024
Director's details changed for Mr Ian Wilders on 2024-04-16
dot icon16/04/2024
Registered office address changed from International House 64 Nile Street London N1 7SR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-16
dot icon26/12/2023
Termination of appointment of Xavier Alan Jean Wilders as a director on 2023-12-26
dot icon08/12/2023
Director's details changed for Mr Xavier Alan Jean Wilders on 2023-06-10
dot icon14/03/2023
Termination of appointment of James Peter Williams as a director on 2023-02-14
dot icon14/03/2023
Appointment of Mr Ian Wilders as a director on 2023-03-14
dot icon14/03/2023
Cessation of James Peter Williams as a person with significant control on 2023-02-14
dot icon14/03/2023
Cessation of Xavier Alan Jean Wilders as a person with significant control on 2023-02-14
dot icon14/03/2023
Notification of Capimed Health Services Sl as a person with significant control on 2023-02-14
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/01/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-11-30
dot icon18/02/2022
Micro company accounts made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-11-30
dot icon15/02/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon12/02/2021
Registered office address changed from 68-80 Hanbury Street London E1 5JL United Kingdom to International House 64 Nile Street London N1 7SR on 2021-02-12
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon20/12/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon12/11/2018
Director's details changed for Mr Xavier Alan Jean Wilders on 2018-11-10
dot icon12/11/2018
Director's details changed for Mr James Peter Williams on 2018-11-10
dot icon09/05/2018
Change of details for Mr James Peter Williams as a person with significant control on 2018-05-08
dot icon11/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon08/09/2017
Registered office address changed from Flat 14, 89 Norwood Road London SE24 9AA England to 68-80 Hanbury Street London E1 5JL on 2017-09-08
dot icon11/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon26/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon16/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-26
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon11/08/2016
Resolutions
dot icon15/07/2016
Sub-division of shares on 2016-06-29
dot icon15/07/2016
Resolutions
dot icon14/03/2016
Statement of capital following an allotment of shares on 2015-12-09
dot icon06/01/2016
Resolutions
dot icon27/11/2015
Director's details changed for Mr Xavier Alan John Wilders on 2015-11-27
dot icon12/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
38.15K
-
0.00
-
-
2022
2
13.59K
-
0.00
-
-
2022
2
13.59K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

13.59K £Descended-64.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilders, Ian
Director
14/03/2023 - Present
4
Mr James Peter Williams
Director
12/11/2015 - 14/02/2023
-
Wilders, Xavier Alan Jean
Director
12/11/2015 - 26/12/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEYOND LABS LIMITED

BEYOND LABS LIMITED is an(a) Dissolved company incorporated on 12/11/2015 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND LABS LIMITED?

toggle

BEYOND LABS LIMITED is currently Dissolved. It was registered on 12/11/2015 and dissolved on 09/12/2025.

Where is BEYOND LABS LIMITED located?

toggle

BEYOND LABS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BEYOND LABS LIMITED do?

toggle

BEYOND LABS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BEYOND LABS LIMITED have?

toggle

BEYOND LABS LIMITED had 2 employees in 2022.

What is the latest filing for BEYOND LABS LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.