Company NameBeyond Limits Consultancy Limited
DirectorAdrian Brown
Company StatusActive
Company Number06251909
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Road
Widdrington
Morpeth
Northumberland
NE61 5LX
Director NameBarbara Maria Smiles
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleAccountant
Correspondence Address40 Elsdon Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5HZ
Secretary NameAndrew Purvis
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebeyondlimitstraining.co.uk
Telephone020 82426046
Telephone regionLondon

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Adrian Brown
75.00%
Ordinary
25 at £1Barbara Maria Smiles
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,866
Cash£7
Current Liabilities£18,999

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
26 March 2020Termination of appointment of Andrew Purvis as a secretary on 4 December 2019 (1 page)
19 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 June 2016Director's details changed for Mr Adrian Brown on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Adrian Brown on 8 June 2016 (2 pages)
24 March 2016Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 24 March 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
17 October 2013Secretary's details changed for Andrew Purvis on 1 July 2013 (2 pages)
17 October 2013Secretary's details changed for Andrew Purvis on 1 July 2013 (2 pages)
17 October 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
17 October 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
17 October 2013Secretary's details changed for Andrew Purvis on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
2 October 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
2 October 2013Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England (1 page)
2 October 2013Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England (1 page)
1 October 2013Registered office address changed from Unit 4 Eshott Heugh Farm, Felton Morpeth Northumberland NE65 9QH on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Unit 4 Eshott Heugh Farm, Felton Morpeth Northumberland NE65 9QH on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Unit 4 Eshott Heugh Farm, Felton Morpeth Northumberland NE65 9QH on 1 October 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Director's details changed for Adrian Brown on 29 October 2012 (2 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Adrian Brown on 29 October 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Adrian Brown on 11 February 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Secretary's details changed for Andrew Purvis on 11 February 2010 (1 page)
4 March 2010Secretary's details changed for Andrew Purvis on 11 February 2010 (1 page)
4 March 2010Director's details changed for Adrian Brown on 11 February 2010 (2 pages)
1 April 2009Appointment terminated director barbara smiles (1 page)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
1 April 2009Appointment terminated director barbara smiles (1 page)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 May 2008Return made up to 17/04/08; full list of members (4 pages)
9 May 2008Return made up to 17/04/08; full list of members (4 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
11 October 2007Registered office changed on 11/10/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 October 2007Registered office changed on 11/10/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Director resigned (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Ad 18/05/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
29 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
29 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Ad 18/05/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
18 May 2007Incorporation (16 pages)
18 May 2007Incorporation (16 pages)