UKBizDB.co.uk

BEYOND360 LIMITED

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

This company is commonly known as Beyond360 Limited. The company was founded 8 years ago and was given the registration number 09763857. The firm's registered office is in LONDON. You can find them at 5 Merchant Square, Merchant Square, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BEYOND360 LIMITED
Company Number:09763857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Merchant Square, Merchant Square, London, England, W2 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, High Street, Wellington, England, TA21 8QT

Director10 October 2019Active
9, High Street, Wellington, England, TA21 8QT

Director10 March 2021Active
9, High Street, Wellington, England, TA21 8QT

Director17 July 2017Active
9, High Street, Wellington, England, TA21 8QT

Director10 March 2021Active
9, High Street, Wellington, England, TA21 8QT

Director05 September 2015Active
9, High Street, Wellington, England, TA21 8QT

Director21 March 2016Active
5 Merchant Square, Merchant Square, London, England, W2 1AY

Director27 October 2017Active
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG

Director16 August 2018Active
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG

Director13 March 2017Active
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG

Director30 April 2018Active
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG

Director30 April 2018Active
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG

Director24 January 2017Active

People with Significant Control

Gurpinder Rikky Shoker
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Shoker
Notified on:06 April 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:5 Merchant Square, Merchant Square, London, England, W2 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rashpal Kaur Shoker
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
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 (7 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
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Capital

Capital cancellation shares.

Download
2022-06-20Capital

Capital allotment shares.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Capital

Capital allotment shares.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Address

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

Download
2021-05-20Capital

Capital allotment shares.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-17Address

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

Download
2019-12-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.