BEYOND PEACE OF MIND LTD

Register to unlock more data on OkredoRegister

BEYOND PEACE OF MIND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11665060

Incorporation date

07/11/2018

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2018)
dot icon26/03/2026
Registered office address changed from 16 Priory Street Milford Haven Pembrokeshire SA73 2AD United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2026-03-26
dot icon18/11/2025
Voluntary strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon16/10/2025
Application to strike the company off the register
dot icon22/09/2025
Notification of Mathew Lewis as a person with significant control on 2025-09-01
dot icon11/09/2025
Cessation of Douglas Andrew Albury as a person with significant control on 2025-03-01
dot icon11/09/2025
Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 16 Priory Street Milford Haven Pembrokeshire SA73 2AD on 2025-09-11
dot icon11/09/2025
Appointment of Mr Mathew Lewis as a director on 2025-03-02
dot icon10/09/2025
Termination of appointment of Douglas Andrew Albury as a director on 2025-03-02
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon27/02/2025
Accounts for a dormant company made up to 2023-02-28
dot icon27/02/2025
Accounts for a dormant company made up to 2024-02-28
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon05/10/2023
Notification of Douglas Andrew Albury as a person with significant control on 2023-03-01
dot icon05/10/2023
Appointment of Mr Douglas Andrew Albury as a director on 2023-03-01
dot icon04/10/2023
Cessation of Mathew Lewis as a person with significant control on 2023-03-01
dot icon04/10/2023
Cessation of Jason Rosser as a person with significant control on 2023-03-01
dot icon04/10/2023
Termination of appointment of Jason Rosser as a director on 2023-03-01
dot icon04/10/2023
Termination of appointment of Mathew Lewis as a director on 2023-03-01
dot icon04/10/2023
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 2023-10-04
dot icon04/10/2023
Termination of appointment of Jason Rosser as a secretary on 2023-03-01
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon06/02/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Micro company accounts made up to 2021-02-28
dot icon28/01/2022
Confirmation statement made on 2021-11-12 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/02/2021
Amended micro company accounts made up to 2019-11-30
dot icon31/01/2021
Current accounting period shortened from 2021-11-30 to 2021-02-28
dot icon21/01/2021
Director's details changed for Mr Jason Rosser on 2021-01-20
dot icon20/01/2021
Change of details for Mr Jason Rosser as a person with significant control on 2021-01-20
dot icon20/01/2021
Secretary's details changed for Mr Jason Rosser on 2021-01-20
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon30/12/2020
Micro company accounts made up to 2019-11-30
dot icon22/06/2020
Appointment of Mr Mathew Lewis as a director on 2020-06-22
dot icon22/06/2020
Notification of Mathew Lewis as a person with significant control on 2020-06-22
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon07/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
12/11/2023
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
200.00
-
0.00
-
-
2022
1
200.00
-
0.00
-
-
2022
1
200.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

200.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mathew Lewis
Director
22/06/2020 - 01/03/2023
19
Mr Mathew Lewis
Director
02/03/2025 - Present
19
Mr Douglas Andrew Albury
Director
01/03/2023 - 02/03/2025
88
Mr Jason Rosser
Director
07/11/2018 - 01/03/2023
-
Rosser, Jason
Secretary
07/11/2018 - 01/03/2023
-

Persons with Significant Control

7
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 PEACE OF MIND LTD

BEYOND PEACE OF MIND LTD is an(a) Active company incorporated on 07/11/2018 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND PEACE OF MIND LTD?

toggle

BEYOND PEACE OF MIND LTD is currently Active. It was registered on 07/11/2018 .

Where is BEYOND PEACE OF MIND LTD located?

toggle

BEYOND PEACE OF MIND LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does BEYOND PEACE OF MIND LTD do?

toggle

BEYOND PEACE OF MIND LTD operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does BEYOND PEACE OF MIND LTD have?

toggle

BEYOND PEACE OF MIND LTD had 1 employees in 2022.

What is the latest filing for BEYOND PEACE OF MIND LTD?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 16 Priory Street Milford Haven Pembrokeshire SA73 2AD United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2026-03-26.