UKBizDB.co.uk

BEAUMONT COLSON LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaumont Colson Ltd.. The company was founded 27 years ago and was given the registration number 03224012. The firm's registered office is in LONDON. You can find them at Europoint, 5 Lavington Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BEAUMONT COLSON LTD.
Company Number:03224012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Europoint, 5 Lavington Street, London, England, SE1 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europoint, 5 Lavington Street, London, England, SE1 0NZ

Director30 November 2018Active
2 Clifton Walk, Newcastle Upon Tyne, NE5 1JR

Secretary12 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 1996Active
90, Moorside North, Newcastle Upon Tyne, United Kingdom, NE4 9DU

Director12 July 1996Active
36, Heddon Banks, Newcastle Upon Tyne, United Kingdom, NE15 0BU

Director12 July 1996Active
4 Walpole Street, Newcastle Upon Tyne, NE6 4RL

Director01 November 2002Active
Lynholme, Strathmore Road, Rowlands Gill, England, NE39 1JD

Director12 July 1996Active

People with Significant Control

Mr Francis Toye
Notified on:01 December 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Europoint, 5 Lavington Street, London, England, SE1 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
The Unilink Group
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Europoint, 5 Lavington Street, London, England, SE1 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Gordon Crosthwaite
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Europoint, 5 Lavington Street, London, England, SE1 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Ryder
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Europoint, 5 Lavington Street, London, England, SE1 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Capital

Capital allotment shares.

Download
2019-01-28Capital

Capital allotment shares.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.