BEYOND360 LIMITED

Register to unlock more data on OkredoRegister

BEYOND360 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09763857

Incorporation date

05/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 High Street, Wellington, Somerset TA21 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2015)
dot icon05/01/2026
Termination of appointment of Colin Keane Eagen as a director on 2025-09-04
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2025
Termination of appointment of Brian Michael Schneider as a director on 2025-08-16
dot icon16/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon19/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Satisfaction of charge 097638570001 in full
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon12/06/2023
Registration of charge 097638570001, created on 2023-06-09
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon22/09/2022
Cancellation of shares. Statement of capital on 2022-09-16
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-06-20
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon24/02/2022
Statement of capital following an allotment of shares on 2021-06-25
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon23/09/2021
Registered office address changed from 5 Merchant Square Merchant Square London W2 1AY England to 9 High Street Wellington Somerset TA21 8QT on 2021-09-23
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon12/03/2021
Appointment of Mr Brian Michael Schneider as a director on 2021-03-10
dot icon12/03/2021
Appointment of Mr Colin Keane Eagen as a director on 2021-03-10
dot icon04/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Director's details changed for Ms Gayle Patricia Thomas on 2020-10-28
dot icon28/10/2020
Cessation of Jason Singh Shoker as a person with significant control on 2017-04-01
dot icon13/10/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon01/10/2020
Termination of appointment of Laurie Jo Bassi as a director on 2020-10-01
dot icon30/09/2020
Director's details changed for Mr Kaldish Singh Shoker on 2020-09-29
dot icon17/09/2020
Registered office address changed from Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG England to 5 Merchant Square Merchant Square London W2 1AY on 2020-09-17
dot icon29/12/2019
Confirmation statement made on 2019-12-29 with updates
dot icon29/12/2019
Cessation of Gurpinder Rikky Shoker as a person with significant control on 2019-12-23
dot icon21/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Appointment of Mrs Julie Karen Cummings as a director on 2019-10-10
dot icon10/10/2019
Termination of appointment of Dominique Franck Romano as a director on 2019-10-10
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon24/06/2019
Termination of appointment of Jefferson Croy as a director on 2019-06-24
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon12/11/2018
Termination of appointment of Chelsea Morgan Krost as a director on 2018-11-12
dot icon09/11/2018
Termination of appointment of Timothy Dennis Houlihan as a director on 2018-11-06
dot icon02/11/2018
Appointment of Mr Jefferson Croy as a director on 2018-08-16
dot icon01/11/2018
Appointment of Mrs Chelsea Morgan Krost as a director on 2018-04-30
dot icon01/11/2018
Appointment of Mr Timothy Dennis Houlihan as a director on 2018-04-30
dot icon08/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon07/06/2018
Previous accounting period shortened from 2018-12-31 to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/03/2018
Termination of appointment of Julie Karen Cummings as a director on 2018-03-29
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/03/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon18/12/2017
Cancellation of shares. Statement of capital on 2017-12-01
dot icon13/11/2017
Appointment of Miss Laurie Jo Bassi as a director on 2017-10-27
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon24/07/2017
Appointment of Mr Maneesh Mehndiratta as a director on 2017-07-17
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/05/2017
Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 2017-05-31
dot icon24/03/2017
Appointment of Mrs Julie Karen Cummings as a director on 2017-03-13
dot icon24/03/2017
Appointment of Mr Dominique Franck Romano as a director on 2017-01-24
dot icon31/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon12/05/2016
Sub-division of shares on 2016-03-11
dot icon07/05/2016
Change of share class name or designation
dot icon27/04/2016
Appointment of Ms Gayle Patricia Thomas as a director on 2016-03-21
dot icon21/04/2016
Resolutions
dot icon05/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-82.16 % *

* during past year

Cash in Bank

£5,374.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
3
640.10K
-
0.00
30.12K
-
2022
3
614.96K
-
0.00
5.37K
-
2022
3
614.96K
-
0.00
5.37K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

614.96K £Descended-3.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.37K £Descended-82.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eagen, Colin Keane
Director
10/03/2021 - 04/09/2025
-
Croy, Jefferson
Director
16/08/2018 - 24/06/2019
-
Cummings, Julie Karen
Director
10/10/2019 - Present
3
Romano, Dominique Franck
Director
24/01/2017 - 10/10/2019
-
Mehndiratta, Maneesh
Director
17/07/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEYOND360 LIMITED

BEYOND360 LIMITED is an(a) Active company incorporated on 05/09/2015 with the registered office located at 9 High Street, Wellington, Somerset TA21 8QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND360 LIMITED?

toggle

BEYOND360 LIMITED is currently Active. It was registered on 05/09/2015 .

Where is BEYOND360 LIMITED located?

toggle

BEYOND360 LIMITED is registered at 9 High Street, Wellington, Somerset TA21 8QT.

What does BEYOND360 LIMITED do?

toggle

BEYOND360 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BEYOND360 LIMITED have?

toggle

BEYOND360 LIMITED had 3 employees in 2022.

What is the latest filing for BEYOND360 LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Colin Keane Eagen as a director on 2025-09-04.