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.
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 | : |
|
Registered Address | : | 5 Merchant Square, Merchant Square, London, England, W2 1AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, High Street, Wellington, England, TA21 8QT | Director | 10 October 2019 | Active |
9, High Street, Wellington, England, TA21 8QT | Director | 10 March 2021 | Active |
9, High Street, Wellington, England, TA21 8QT | Director | 17 July 2017 | Active |
9, High Street, Wellington, England, TA21 8QT | Director | 10 March 2021 | Active |
9, High Street, Wellington, England, TA21 8QT | Director | 05 September 2015 | Active |
9, High Street, Wellington, England, TA21 8QT | Director | 21 March 2016 | Active |
5 Merchant Square, Merchant Square, London, England, W2 1AY | Director | 27 October 2017 | Active |
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG | Director | 16 August 2018 | Active |
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG | Director | 13 March 2017 | Active |
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG | Director | 30 April 2018 | Active |
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG | Director | 30 April 2018 | Active |
Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England, NE1 3NG | Director | 24 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Capital | Capital cancellation shares. | Download |
2022-06-20 | Capital | Capital allotment shares. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Capital | Capital allotment shares. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Capital | Capital allotment shares. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.