BEYOND: PUTTING DATA TO WORK LIMITED

Register to unlock more data on OkredoRegister

BEYOND: PUTTING DATA TO WORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06059028

Incorporation date

19/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon08/01/2026
Amended accounts made up to 2023-10-31
dot icon02/12/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon27/02/2025
Director's details changed for Mr William De La Poer Beresford on 2024-11-20
dot icon27/02/2025
Director's details changed for Mr Paul Simon Alexander on 2024-11-20
dot icon24/01/2025
Termination of appointment of Adam Davies as a director on 2025-01-12
dot icon01/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/06/2024
Certificate of change of name
dot icon09/04/2024
Registered office address changed from South Bowood Lodge South Bowood Bridport DT6 5JN England to 7 Bell Yard London WC2A 2JR on 2024-04-09
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/12/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR England to South Bowood Lodge South Bowood Bridport DT6 5JN on 2022-12-21
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon23/11/2020
Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon London SW19 5BY England to 7 Bell Yard London WC2A 2JR on 2020-11-23
dot icon17/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon22/02/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon22/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/02/2017
Termination of appointment of Melanie Anne Varley as a director on 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon20/01/2016
Registered office address changed from Level 5 Riverbank House 1 Putney Bridge Approach Putney SW6 3BQ to Woodcock House Gibbard Mews High Street Wimbledon London SW19 5BY on 2016-01-20
dot icon19/01/2016
Termination of appointment of Richard Edward Maloney as a secretary on 2016-01-18
dot icon07/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Sophie Louise Neary as a director on 2015-02-27
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/03/2015
Termination of appointment of Sophie Louise Neary as a director on 2015-02-27
dot icon20/01/2015
Registered office address changed from Unit 10-12 116 Putney Bridge Road London SW15 2NQ to Level 5 Riverbank House 1 Putney Bridge Approach Putney SW6 3BQ on 2015-01-20
dot icon08/08/2014
Appointment of Mr Adam Davies as a director on 2014-08-08
dot icon18/06/2014
Appointment of Ms Sophie Louise Neary as a director
dot icon17/04/2014
Amended accounts made up to 2013-10-31
dot icon17/04/2014
Termination of appointment of William Alexander as a director
dot icon08/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Jacqueline Seymour as a director
dot icon18/02/2014
Termination of appointment of Jacqueline Seymour as a director
dot icon20/12/2013
Termination of appointment of Mariano Dima as a director
dot icon25/11/2013
Accounts for a small company made up to 2012-10-31
dot icon16/11/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2013
Termination of appointment of Paul Hinds as a director
dot icon11/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon11/04/2013
Appointment of Mr Richard Edward Maloney as a secretary
dot icon11/04/2013
Termination of appointment of Clink Secretarial Limited as a secretary
dot icon23/07/2012
Full accounts made up to 2011-10-31
dot icon05/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr William John Alexander on 2012-04-05
dot icon05/04/2012
Director's details changed for Mr William De La Poer Beresford on 2012-04-05
dot icon05/04/2012
Director's details changed for Paul Simon Alexander on 2012-04-05
dot icon05/04/2012
Director's details changed for Miss Melanie Anne Varley on 2012-04-05
dot icon05/04/2012
Register inspection address has been changed from C/O Clink Secretarial Ltd 21 Bunhill Row London EC1Y 8LP United Kingdom
dot icon05/04/2012
Termination of appointment of Suzanne Steele as a director
dot icon03/01/2012
Termination of appointment of Carl Ward as a director
dot icon22/11/2011
Appointment of Mr Mariano Dima as a director
dot icon11/11/2011
Appointment of Ms Suzanne Steele as a director
dot icon11/11/2011
Appointment of Mr Carl Victor Ward as a director
dot icon08/11/2011
Appointment of Mr Paul Keith Hinds as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon22/03/2011
Registered office address changed from T23 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom on 2011-03-22
dot icon21/03/2011
Register(s) moved to registered office address
dot icon05/10/2010
Certificate of change of name
dot icon05/10/2010
Change of name notice
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/04/2010
Termination of appointment of Giles Desforges as a director
dot icon01/04/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/04/2010
Appointment of Mr William John Alexander as a director
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Director's details changed for William De La Poer Beresford on 2010-03-22
dot icon31/03/2010
Director's details changed for Ms Melanie Anne Varley on 2010-03-22
dot icon31/03/2010
Director's details changed for Paul Simon Alexander on 2010-03-22
dot icon31/03/2010
Director's details changed for Giles Desforges on 2010-03-22
dot icon31/03/2010
Director's details changed for Mrs Jacqueline Mary Seymour on 2010-03-22
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Secretary's details changed for Clink Secretarial Limited on 2010-03-22
dot icon18/12/2009
Appointment of Ms Melanie Anne Varley as a director
dot icon18/12/2009
Appointment of Mrs Jacqueline Mary Seymour as a director
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/07/2009
Secretary's change of particulars / clink secretarial LIMITED / 20/07/2009
dot icon05/05/2009
Registered office changed on 05/05/2009 from 7 tideway yard 125 mortlake high street london SW14 8SN
dot icon04/04/2009
Return made up to 19/01/09; full list of members
dot icon03/04/2009
Secretary's change of particulars / clink LIMITED / 01/01/2009
dot icon17/09/2008
Appointment terminated director andrew jordan
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/07/2008
Accounting reference date shortened from 31/12/2007 to 31/10/2007
dot icon14/07/2008
Appointment terminated director andrew blayze
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Director appointed giles mathew anson desforges
dot icon27/03/2008
Director appointed william de la poer beresford
dot icon04/02/2008
Return made up to 19/01/08; full list of members
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Secretary's particulars changed
dot icon31/10/2007
Ad 10/07/07-10/09/07 £ si 210@1=210 £ ic 790/1000
dot icon03/10/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon06/09/2007
Registered office changed on 06/09/07 from: 79 mount street london W1K 2SN
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
New secretary appointed
dot icon13/07/2007
New director appointed
dot icon21/06/2007
Registered office changed on 21/06/07 from: the old forge, wigborough the old forge south petherton TA13 5LP
dot icon17/04/2007
Nc inc already adjusted 02/03/07
dot icon17/04/2007
Nc inc already adjusted 02/03/07
dot icon17/04/2007
Memorandum and Articles of Association
dot icon14/04/2007
Ad 29/03/07--------- £ si 270@1=270 £ ic 520/790
dot icon14/04/2007
Ad 02/03/07--------- £ si 519@1=519 £ ic 1/520
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Secretary resigned
dot icon23/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon18/02/2007
New secretary appointed
dot icon19/01/2007
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
31/10/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
345.81K
-
0.00
343.00
-
2022
16
441.14K
-
0.00
204.41K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Simon Alexander
Director
13/02/2007 - Present
17
Desforges, Giles
Director
31/12/2007 - 06/04/2010
3
CLINK SECRETARIAL LIMITED
Corporate Secretary
01/08/2007 - 30/11/2010
46
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
19/01/2007 - 26/02/2007
5849
INCORPORATE DIRECTORS LIMITED
Nominee Director
19/01/2007 - 26/02/2007
1381

Persons with Significant Control

1
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: PUTTING DATA TO WORK LIMITED

BEYOND: PUTTING DATA TO WORK LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 2 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: PUTTING DATA TO WORK LIMITED?

toggle

BEYOND: PUTTING DATA TO WORK LIMITED is currently Active. It was registered on 19/01/2007 .

Where is BEYOND: PUTTING DATA TO WORK LIMITED located?

toggle

BEYOND: PUTTING DATA TO WORK LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does BEYOND: PUTTING DATA TO WORK LIMITED do?

toggle

BEYOND: PUTTING DATA TO WORK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEYOND: PUTTING DATA TO WORK LIMITED?

toggle

The latest filing was on 08/01/2026: Amended accounts made up to 2023-10-31.