About

Registered Number: 05365386
Date of Incorporation: 15/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: First & Second Floors, 25a High Street,, High Street, Maidenhead, Berkshire, SL6 1JG,

 

Having been setup in 2005, Beyond Design Uk Ltd has its registered office in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Ringsell, Paul Simon, Brattle, Andrew James, Ringsell, Paul Simon, Ringsell, Brian Edward are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATTLE, Andrew James 01 December 2006 - 1
RINGSELL, Paul Simon 15 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RINGSELL, Paul Simon 04 May 2012 - 1
RINGSELL, Brian Edward 15 February 2005 04 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 19 September 2019
AAMD - Amended Accounts 30 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
SH06 - Notice of cancellation of shares 24 June 2014
SH03 - Return of purchase of own shares 24 June 2014
RESOLUTIONS - N/A 26 March 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 07 January 2013
AP03 - Appointment of secretary 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 15 February 2012
RESOLUTIONS - N/A 10 May 2011
SH08 - Notice of name or other designation of class of shares 10 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 06 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 01 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
363a - Annual Return 07 March 2008
395 - Particulars of a mortgage or charge 16 May 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 24 November 2006
395 - Particulars of a mortgage or charge 13 May 2006
363s - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 17 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 21 June 2010 Outstanding

N/A

Deed of security deposit 14 May 2007 Outstanding

N/A

Rent deposit deed 28 April 2006 Outstanding

N/A

Deed of security deposit 15 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.