BEYOND THE VOID LIMITED

Register to unlock more data on OkredoRegister

BEYOND THE VOID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06835979

Incorporation date

04/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

48a Ewins Close Ewins Close, Ash, Aldershot GU12 6SACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/12/2021
Registered office address changed from 29 Streatham Court Streatham High Road London SW16 1DL to 48a Ewins Close Ewins Close Ash Aldershot GU12 6SA on 2021-12-28
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Notification of Gulnara Nabiullina as a person with significant control on 2018-04-06
dot icon29/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon29/06/2018
Cessation of Prasanna Jehan Jeganathan as a person with significant control on 2018-04-06
dot icon15/03/2018
Termination of appointment of Prasanna Jehan Jeganathan as a director on 2018-03-15
dot icon15/03/2018
Appointment of Mrs Gulnara Nabiullina as a director on 2018-03-15
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon27/06/2017
Notification of Prasanna Jehan Jeganathan as a person with significant control on 2016-04-06
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon16/05/2014
Director's details changed for Prasanna Jehan Jeganathan on 2013-09-01
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Registered office address changed from 53 Sandling Park Sandling Lane Maidstone Kent ME14 2NY United Kingdom on 2013-09-10
dot icon20/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon04/01/2011
Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 2011-01-04
dot icon04/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon17/03/2010
Director's details changed for Prasanna Jean Jeganthan on 2010-03-08
dot icon18/11/2009
Registered office address changed from 38 the Avenue Muswell Hill London Greater London N10 2QL on 2009-11-18
dot icon19/03/2009
Director appointed prasanna jean jeganthan
dot icon12/03/2009
Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
dot icon12/03/2009
Appointment terminated director christopher pellatt
dot icon12/03/2009
Appointment terminated secretary abergan reed nominees LIMITED
dot icon04/03/2009
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
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27K
-
0.00
-
-
2022
0
696.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nabiullina, Gulnara
Director
15/03/2018 - Present
1

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+
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 THE VOID LIMITED

BEYOND THE VOID LIMITED is an(a) Active company incorporated on 04/03/2009 with the registered office located at 48a Ewins Close Ewins Close, Ash, Aldershot GU12 6SA. There is currently 1 active director 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 THE VOID LIMITED?

toggle

BEYOND THE VOID LIMITED is currently Active. It was registered on 04/03/2009 .

Where is BEYOND THE VOID LIMITED located?

toggle

BEYOND THE VOID LIMITED is registered at 48a Ewins Close Ewins Close, Ash, Aldershot GU12 6SA.

What does BEYOND THE VOID LIMITED do?

toggle

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

What is the latest filing for BEYOND THE VOID LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.