BEYOND NETWORKS LIMITED

Register to unlock more data on OkredoRegister

BEYOND NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05172956

Incorporation date

07/07/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Maltings, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/10/2025
Registered office address changed from Pury Hill Business Park Briary Barn Towcester NN12 7LS England to The Maltings Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2025-10-16
dot icon06/08/2025
Confirmation statement made on 2025-07-07 with updates
dot icon20/01/2025
Appointment of Mr Will Dawson as a director on 2025-01-16
dot icon04/12/2024
Memorandum and Articles of Association
dot icon04/12/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon22/11/2024
Registration of charge 051729560002, created on 2024-11-19
dot icon24/10/2024
Satisfaction of charge 051729560001 in full
dot icon12/07/2024
Appointment of Mr Elliott Hyman as a director on 2024-07-08
dot icon12/07/2024
Appointment of Mr Zachary Mayer as a director on 2024-07-08
dot icon09/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon21/06/2024
Change of details for Digital Origin Holdings Ltd as a person with significant control on 2024-06-13
dot icon20/06/2024
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Pury Hill Business Park Briary Barn Towcester NN12 7LS on 2024-06-20
dot icon10/04/2024
Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10
dot icon10/04/2024
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10
dot icon03/04/2024
Appointment of Tucker Stein as a director on 2024-03-19
dot icon02/04/2024
Termination of appointment of James Joseph Evans as a director on 2024-03-19
dot icon02/04/2024
Termination of appointment of Robert Sweetlove as a director on 2024-03-19
dot icon02/04/2024
Appointment of Timothy Burke as a director on 2024-03-19
dot icon26/03/2024
Registered office address changed from Chandos House School Lane Buckingham United Kingdom MK18 1HD England to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 2024-03-26
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon04/10/2023
Registration of charge 051729560001, created on 2023-09-13
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon21/04/2023
Appointment of Mr James Joseph Evans as a director on 2023-04-20
dot icon21/04/2023
Appointment of Mr Robert Sweetlove as a director on 2023-04-20
dot icon21/04/2023
Termination of appointment of Windson Choy as a director on 2023-04-20
dot icon21/04/2023
Termination of appointment of Claire Hussain as a director on 2023-04-20
dot icon21/04/2023
Termination of appointment of Tariq Hussain as a director on 2023-04-20
dot icon21/04/2023
Termination of appointment of Claire Hussain as a secretary on 2023-04-20
dot icon21/04/2023
Notification of Digital Origin Holdings Ltd as a person with significant control on 2023-04-20
dot icon21/04/2023
Cessation of Windson Choy as a person with significant control on 2023-04-20
dot icon21/04/2023
Cessation of Tariq Hussain as a person with significant control on 2023-04-20
dot icon21/04/2023
Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to Chandos House School Lane Buckingham United Kingdom MK18 1HD on 2023-04-21
dot icon23/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/08/2022
Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2022-08-26
dot icon12/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon06/02/2015
Director's details changed for Windson Choy on 2015-02-02
dot icon04/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon21/07/2014
Secretary's details changed for Claire Hussain on 2014-07-21
dot icon21/07/2014
Director's details changed for Windson Choy on 2014-07-21
dot icon21/07/2014
Director's details changed for Claire Hussain on 2014-07-21
dot icon21/07/2014
Director's details changed for Tariq Hussain on 2014-07-21
dot icon12/05/2014
Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 2014-05-12
dot icon15/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon28/07/2010
Director's details changed for Windson Choy on 2010-07-07
dot icon28/07/2010
Director's details changed for Tariq Hussain on 2010-07-07
dot icon28/07/2010
Registered office address changed from 70 Nortoft Road Chalfont St Peter Buckinghamshire SL9 0LD on 2010-07-28
dot icon28/07/2010
Secretary's details changed for Claire Hussain on 2010-07-07
dot icon28/07/2010
Director's details changed for Claire Hussain on 2010-07-07
dot icon20/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 07/07/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/08/2008
Return made up to 07/07/08; full list of members
dot icon13/08/2008
Ad 01/08/07\gbp si 2@1=2\gbp ic 2/4\
dot icon12/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon06/08/2007
Return made up to 07/07/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon31/08/2006
Total exemption small company accounts made up to 2006-07-31
dot icon28/07/2006
Return made up to 07/07/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon20/09/2005
New director appointed
dot icon02/08/2005
Return made up to 07/07/05; full list of members
dot icon07/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
7
379.70K
-
0.00
465.54K
-
2022
7
405.59K
-
0.00
496.22K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Timothy
Director
19/03/2024 - Present
5
Hussain, Claire
Director
07/07/2004 - 20/04/2023
2
Hussain, Tariq
Director
01/04/2005 - 20/04/2023
2
Choy, Windson
Director
07/07/2004 - 20/04/2023
-
Sweetlove, Robert
Director
20/04/2023 - 19/03/2024
10

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+
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 NETWORKS LIMITED

BEYOND NETWORKS LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at The Maltings, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS. 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 NETWORKS LIMITED?

toggle

BEYOND NETWORKS LIMITED is currently Active. It was registered on 07/07/2004 .

Where is BEYOND NETWORKS LIMITED located?

toggle

BEYOND NETWORKS LIMITED is registered at The Maltings, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS.

What does BEYOND NETWORKS LIMITED do?

toggle

BEYOND NETWORKS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BEYOND NETWORKS LIMITED?

toggle

The latest filing was on 08/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.