BYND LIMITED

Register to unlock more data on OkredoRegister

BYND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07123452

Incorporation date

12/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

17 Marble Street, Manchester M2 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon19/02/2026
Current accounting period extended from 2026-01-31 to 2026-03-31
dot icon26/01/2026
Termination of appointment of William Nelson Bates as a director on 2026-01-26
dot icon26/01/2026
Appointment of Mr Paul Nicholas Hoyle as a director on 2026-01-26
dot icon31/07/2025
Resolutions
dot icon29/07/2025
Notification of Ruby Bidco Limited as a person with significant control on 2025-07-25
dot icon29/07/2025
Cessation of Next 15 Group Plc as a person with significant control on 2025-07-25
dot icon29/07/2025
Appointment of Mr William Nelson Bates as a director on 2025-07-25
dot icon29/07/2025
Appointment of Mr Alan Gordon Paton as a director on 2025-07-25
dot icon29/07/2025
Termination of appointment of Jonathan Andrew Peachey as a director on 2025-07-25
dot icon29/07/2025
Termination of appointment of Maneck Minoo Kalifa as a director on 2025-07-25
dot icon29/07/2025
Termination of appointment of Mark John Sanford as a secretary on 2025-07-25
dot icon29/07/2025
Registered office address changed from 60 Great Portland Street London W1W 7RT United Kingdom to 17 Marble Street Manchester M2 3AW on 2025-07-29
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon24/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon24/07/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon12/06/2025
Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/05/2025
Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30
dot icon28/05/2025
Satisfaction of charge 071234520005 in full
dot icon28/05/2025
Satisfaction of charge 071234520006 in full
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon17/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon18/04/2023
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
dot icon31/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon31/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon31/10/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon05/09/2022
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
dot icon05/09/2022
Registered office address changed from 75 Bermondsey Street London SE1 3XF United Kingdom to 60 Great Portland Street London W1W 7RT on 2022-09-05
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon24/05/2022
Registration of charge 071234520006, created on 2022-05-20
dot icon05/05/2022
Appointment of Mr Mark John Sanford as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30
dot icon08/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon08/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon08/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon08/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon10/09/2021
Satisfaction of charge 071234520002 in full
dot icon10/09/2021
Satisfaction of charge 071234520003 in full
dot icon10/09/2021
Satisfaction of charge 071234520004 in full
dot icon09/09/2021
Satisfaction of charge 071234520001 in full
dot icon03/09/2021
Registration of charge 071234520005, created on 2021-09-02
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon08/02/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon08/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon08/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon08/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon18/12/2020
Appointment of Ms Emma Louise Wood as a secretary on 2020-12-11
dot icon11/12/2020
Termination of appointment of Nicholas Lee Morrison as a secretary on 2020-12-11
dot icon02/11/2020
Termination of appointment of Nicholas Sanjay Rappolt as a director on 2020-10-31
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon31/01/2020
Termination of appointment of Timothy John Dyson as a director on 2020-01-28
dot icon24/09/2019
Appointment of Mr Jonathan Andrew Peachey as a director on 2019-09-09
dot icon30/07/2019
Full accounts made up to 2019-01-31
dot icon25/07/2019
Registration of charge 071234520004, created on 2019-07-19
dot icon15/07/2019
Director's details changed for Mr Timothy John Dyson on 2019-07-01
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/06/2019
Termination of appointment of Matthew Iliffe as a director on 2019-05-24
dot icon13/05/2019
Termination of appointment of Lucy Diana Lowry as a director on 2019-04-30
dot icon01/11/2018
Director's details changed for Mr Timothy John Dyson on 2018-02-01
dot icon01/11/2018
Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
dot icon15/10/2018
Appointment of Ms Lucy Diana Lowry as a director on 2018-10-01
dot icon15/10/2018
Appointment of Mr Nicholas Lee Morrison as a secretary on 2018-10-01
dot icon11/09/2018
Full accounts made up to 2018-01-31
dot icon03/07/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/02/2018
Registration of charge 071234520003, created on 2018-02-05
dot icon03/08/2017
Full accounts made up to 2017-01-31
dot icon21/07/2017
Resolutions
dot icon12/07/2017
Registration of charge 071234520002, created on 2017-07-05
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/05/2017
Statement of capital on 2017-05-15
dot icon15/05/2017
Statement by Directors
dot icon15/05/2017
Solvency Statement dated 28/04/17
dot icon15/05/2017
Resolutions
dot icon22/08/2016
Resolutions
dot icon18/08/2016
Full accounts made up to 2016-01-31
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon20/07/2016
Resolutions
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/04/2016
Memorandum and Articles of Association
dot icon01/04/2016
Resolutions
dot icon02/02/2016
Director's details changed for Mr Nicholas Sanjay Rappolt on 2016-01-26
dot icon22/12/2015
Registered office address changed from The Triangle 5 -17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 2015-12-22
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/10/2014
Registration of charge 071234520001, created on 2014-10-29
dot icon31/08/2014
Auditor's resignation
dot icon22/08/2014
Miscellaneous
dot icon21/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon08/07/2014
Current accounting period extended from 2014-07-31 to 2015-01-31
dot icon06/06/2014
Termination of appointment of Roger Warner as a director
dot icon27/03/2014
Appointment of Mr Peter Jonathan Harris as a director
dot icon30/01/2014
Full accounts made up to 2013-07-31
dot icon10/01/2014
Termination of appointment of David Dewhurst as a director
dot icon19/09/2013
Termination of appointment of David Hargreaves as a director
dot icon12/08/2013
Statement of capital following an allotment of shares on 2012-08-07
dot icon02/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon01/08/2013
Sub-division of shares on 2012-08-07
dot icon08/07/2013
Director's details changed for Mr Timothy John Dyson on 2013-06-17
dot icon08/02/2013
Full accounts made up to 2012-07-31
dot icon31/08/2012
Appointment of Mr Roger Jonathan Warner as a director
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon02/07/2012
Statement of capital following an allotment of shares on 2010-08-04
dot icon02/07/2012
Appointment of Mr David Christopher Hargreaves as a director
dot icon29/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-07-31
dot icon02/09/2010
Appointment of Mr Matthew Iliffe as a director
dot icon01/09/2010
Resolutions
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Change of name notice
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-04
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon26/05/2010
Appointment of Mr Timothy John Dyson as a director
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon29/03/2010
Current accounting period shortened from 2011-01-31 to 2010-07-31
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon19/01/2010
Appointment of Mr Nick Sanjay Rappolt as a director
dot icon12/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewhurst, David Mark
Director
12/01/2010 - 31/12/2013
47
Harris, Peter Jonathan
Director
25/03/2014 - 30/05/2025
250
Peachey, Jonathan Andrew
Director
09/09/2019 - 25/07/2025
79
Kalifa, Maneck Minoo
Director
11/06/2025 - 25/07/2025
102
Warner, Roger Jonathan
Director
07/08/2012 - 30/05/2014
9

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+
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 BYND LIMITED

BYND LIMITED is an(a) Active company incorporated on 12/01/2010 with the registered office located at 17 Marble Street, Manchester M2 3AW. 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 BYND LIMITED?

toggle

BYND LIMITED is currently Active. It was registered on 12/01/2010 .

Where is BYND LIMITED located?

toggle

BYND LIMITED is registered at 17 Marble Street, Manchester M2 3AW.

What does BYND LIMITED do?

toggle

BYND LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BYND LIMITED?

toggle

The latest filing was on 19/02/2026: Current accounting period extended from 2026-01-31 to 2026-03-31.