Warning: file_put_contents(c/77d3cc268b240975ea8b4a6c5d6c84ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
See Beyond The Numbers Ltd, LL13 7YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEE BEYOND THE NUMBERS LTD

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

This company is commonly known as See Beyond The Numbers Ltd. The company was founded 5 years ago and was given the registration number 11506375. The firm's registered office is in WREXHAM. You can find them at St Andrews House Yale Business Village, Ellice Way, Wrexham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SEE BEYOND THE NUMBERS LTD
Company Number:11506375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:St Andrews House Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews House, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director15 January 2024Active
27 Cae Gwyn, Llanferres, Mold, Wales, CH7 5SL

Director08 August 2018Active
C/O Kjg, 1 City Road East, Manchester, England, M15 4PN

Director20 January 2023Active
St Andrews House, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director25 July 2022Active
St Andrews House, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director02 March 2023Active
C/O Kjg, 1 City Road East, Manchester, England, M15 4PN

Director20 January 2023Active

People with Significant Control

Xeinadin Group Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:8th Floor Becket House, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xeinadin Uk Professional Services Limited
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:8th Floor,Becket House, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Timothy James Howard Davies
Notified on:08 August 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:Wales
Address:27 Cae Gwyn, Llanferres, Mold, Wales, CH7 5SL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-04Accounts

Legacy.

Download
2024-03-04Other

Legacy.

Download
2024-03-04Other

Legacy.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-28Accounts

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-09Capital

Capital variation of rights attached to shares.

Download
2022-10-21Capital

Capital name of class of shares.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.