Warning: file_put_contents(c/91a99a86710eb15a47c990be688a6f49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Beyond Privacy Limited, NW1 6ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEYOND PRIVACY LIMITED

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

This company is commonly known as Beyond Privacy Limited. The company was founded 6 years ago and was given the registration number 11042294. The firm's registered office is in LONDON. You can find them at 3 Linhope Street, , London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:BEYOND PRIVACY LIMITED
Company Number:11042294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:3 Linhope Street, London, England, NW1 6ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Linhope Street, London, England, NW1 6ES

Secretary01 November 2017Active
7, Eland Road, London, England, SW11 5JX

Director29 November 2017Active
66, Park Lane, Knebworth, England, SG3 6PW

Director21 November 2017Active
Flat 5, 92, New Cavendish Street, London, England, W1W 6XJ

Director01 November 2017Active

People with Significant Control

Ms. Jacqueline Anne Gazey
Notified on:01 December 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Martlets, Park Lane, Knebworth, England, SG3 6PW
Nature of control:
  • Significant influence or control
Ms. Nicola Flora Mckilligan
Notified on:01 December 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:3, Linhope Street, London, England, NW1 6ES
Nature of control:
  • Significant influence or control
Mr Rafaqat Ali
Notified on:01 December 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:71, Springcroft Road, Birmingham, England, B11 3EP
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-08Address

Change registered office address company with date old address new address.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-04Persons with significant control

Notification of a person with significant control.

Download
2020-07-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Officers

Change person secretary company with change date.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Capital

Capital allotment shares.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-11Accounts

Change account reference date company current extended.

Download
2018-05-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Officers

Change person secretary company with change date.

Download
2017-12-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.