Company NameBeyond Ventures Ltd
Company StatusDissolved
Company Number08115592
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Constantine Petrondas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Water Lane
Wilmslow
SK9 5BG
Director NameMr Curtis Daniel Hopkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Hermitage Lane
Windsor
Berkshire
SL4 4AZ

Location

Registered Address5 Corporation Street
Hyde
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Constantine Petrondas
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,943
Cash£190
Current Liabilities£3,231

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 August 2020Registered office address changed from 45 Carr Manor Road Leeds LS17 5AW England to 5 Corporation Street Hyde SK14 1AG on 26 August 2020 (1 page)
27 July 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
13 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 July 2020Registered office address changed from 16 Wythop Gardens Salford M5 4QF England to 45 Carr Manor Road Leeds LS17 5AW on 9 July 2020 (1 page)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Notification of a person with significant control statement (2 pages)
8 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Registered office address changed from 66 st. Leonards Road Windsor Berkshire SL4 3BY to 16 Wythop Gardens Salford M5 4QF on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 66 st. Leonards Road Windsor Berkshire SL4 3BY to 16 Wythop Gardens Salford M5 4QF on 19 August 2015 (1 page)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
27 April 2015Termination of appointment of Curtis Daniel Hopkins as a director on 17 April 2015 (1 page)
27 April 2015Termination of appointment of Curtis Daniel Hopkins as a director on 17 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
2 September 2014Registered office address changed from 2a Willow Walk Englefield Green Egham Surrey TW20 0DQ England to 66 St. Leonards Road Windsor Berkshire SL4 3BY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2a Willow Walk Englefield Green Egham Surrey TW20 0DQ England to 66 St. Leonards Road Windsor Berkshire SL4 3BY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to 66 St. Leonards Road Windsor Berkshire SL4 3BY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to 66 St. Leonards Road Windsor Berkshire SL4 3BY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2a Willow Walk Englefield Green Egham Surrey TW20 0DQ England to 66 St. Leonards Road Windsor Berkshire SL4 3BY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to 66 St. Leonards Road Windsor Berkshire SL4 3BY on 2 September 2014 (1 page)
17 March 2014Registered office address changed from Suite 9 3Rd Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Suite 9 3Rd Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 17 March 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
17 September 2012Registered office address changed from 66 St Leonards Road Windsor Berkshire SL4 3BY England on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from 66 St Leonards Road Windsor Berkshire SL4 3BY England on 17 September 2012 (2 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)