Company NameBeyond Telecommunications Limited
Company StatusDissolved
Company Number03524783
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Secretary NameMr Mark Roy Lightfoot
StatusClosed
Appointed05 February 2019(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Stephen Dracup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2019(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Richard Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2019(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMarianne Frances Wheatley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleSolcitor
Correspondence Address2nd Floor, Bevan House
15-17 St Cross Street
London
EC1N 8UN
Secretary NameJean Rosemarie Bevan
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Baird House
15-17 St Cross Street
London
EC1N 8UW
Director NamePhilip Michael Myers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(8 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 2003)
RoleManaging Director
Correspondence Address23 High Street
Walkern
Stevenage
Hertfordshire
SG2 7PA
Director NameMr Stephen Michael Mackervoy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(5 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Amwell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EA
Secretary NameTara O'Reilly
NationalityBritish
StatusResigned
Appointed04 April 2006(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address12 Chapel Fields
Brewers End
Takeley
Hertfordshire
CM22 6TR
Secretary NameMrs Jane Mackervoy
NationalityBritish
StatusResigned
Appointed03 December 2007(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 04 December 2015)
RoleArtist
Correspondence Address40 Amwell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EA
Director NameMrs Helen Suzanne Booker
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameMr David Malcolm Chappell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameMrs Suzanne Chappell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameMr Duncan John Wilkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2019)
RoleArtist
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameMr Martin David Boiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Secretary NameBevan Kidwell Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2006)
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX

Contact

Websitebeyondltd.co.uk

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Steve Mackervoy
100.00%
Ordinary

Financials

Year2014
Net Worth£71,374
Cash£113,539
Current Liabilities£296,126

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

29 September 2006Delivered on: 4 October 2006
Satisfied on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £13,248.42. see the mortgage charge document for full details.
Fully Satisfied
31 August 2006Delivered on: 4 September 2006
Satisfied on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (15 pages)
10 September 2019Appointment of Mr Stephen Dracup as a director on 10 September 2019 (2 pages)
10 September 2019Appointment of Mr Richard Btesh as a director on 10 September 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 February 2019Termination of appointment of David Malcolm Chappell as a director on 5 February 2019 (1 page)
5 February 2019Termination of appointment of Martin David Boiles as a director on 5 February 2019 (1 page)
5 February 2019Registered office address changed from C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA England to Bridgford House Heyes Lane Alderley Edge SK9 7JP on 5 February 2019 (1 page)
5 February 2019Termination of appointment of Duncan John Wilkinson as a director on 5 February 2019 (1 page)
5 February 2019Termination of appointment of Helen Suzanne Booker as a director on 5 February 2019 (1 page)
5 February 2019Termination of appointment of Suzanne Chappell as a director on 5 February 2019 (1 page)
5 February 2019Current accounting period shortened from 29 June 2019 to 30 April 2019 (1 page)
5 February 2019Appointment of Mr Mark Roy Lightfoot as a director on 5 February 2019 (2 pages)
5 February 2019Appointment of Mr Mark Roy Lightfoot as a secretary on 5 February 2019 (2 pages)
5 February 2019Appointment of Mr Charles David Pollock as a director on 5 February 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
15 March 2018Registered office address changed from , Empress Heights College Street, Southampton, Hampshire, SO14 3LA, England to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 15 March 2018 (1 page)
15 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 March 2018Director's details changed for Mrs Helen Suzanne Booker on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Duncan John Wilkinson on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr David Malcolm Chappell on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mrs Suzanne Chappell on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Martin David Boiles on 12 March 2018 (2 pages)
8 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 August 2016Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF England to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016 (1 page)
18 August 2016Registered office address changed from , 1 Stert Street, Abingdon, Oxfordshire, OX14 3JF, England to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016 (1 page)
19 May 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
19 May 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
26 April 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
26 April 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
8 December 2015Termination of appointment of Stephen Michael Mackervoy as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Mrs Helen Suzanne Booker as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Mrs Helen Suzanne Booker as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Duncan John Wilkinson as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of David Malcolm Chappell as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Martin David Boiles as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Stephen Michael Mackervoy as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Suzanne Chappell as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Suzanne Chappell as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Martin David Boiles as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of David Malcolm Chappell as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Duncan John Wilkinson as a director on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Jane Mackervoy as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Jane Mackervoy as a secretary on 4 December 2015 (1 page)
7 December 2015Registered office address changed from , Sucklings Yard Church Street, Ware, Hertfordshire, SG12 9EN to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Sucklings Yard Church Street Ware Hertfordshire SG12 9EN to 1 Stert Street Abingdon Oxfordshire OX14 3JF on 7 December 2015 (1 page)
27 November 2015Satisfaction of charge 1 in full (8 pages)
27 November 2015Satisfaction of charge 1 in full (8 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
15 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 March 2014Secretary's details changed for Mrs Jane Mackervoy on 10 March 2014 (1 page)
11 March 2014Secretary's details changed for Mrs Jane Mackervoy on 10 March 2014 (1 page)
11 March 2014Director's details changed for Mr Stephen Michael Mackervoy on 10 March 2014 (2 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Director's details changed for Mr Stephen Michael Mackervoy on 10 March 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
17 June 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
17 June 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
21 April 2010Director's details changed for Stephen Michael Mackervoy on 10 March 2010 (2 pages)
21 April 2010Secretary's details changed for Jane Mackervoy on 10 March 2010 (1 page)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Stephen Michael Mackervoy on 10 March 2010 (2 pages)
21 April 2010Secretary's details changed for Jane Mackervoy on 10 March 2010 (1 page)
6 July 2009Registered office changed on 06/07/2009 from, riverside house, riverside, bishops stortford, herts, CM23 3AJ (1 page)
6 July 2009Registered office changed on 06/07/2009 from riverside house riverside bishops stortford herts CM23 3AJ (1 page)
24 April 2009Return made up to 10/03/09; full list of members (3 pages)
24 April 2009Return made up to 10/03/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
19 August 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
20 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
23 January 2007Company name changed beyond LIMITED\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed beyond LIMITED\certificate issued on 23/01/07 (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 2ND floor baird house, 15-17 st cross street, london, EC1N 8UW (1 page)
9 November 2006Registered office changed on 09/11/06 from: 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
19 September 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
19 September 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
3 April 2006Return made up to 10/03/06; full list of members (2 pages)
3 April 2006Return made up to 10/03/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
8 July 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
12 May 2005Return made up to 10/03/05; full list of members (6 pages)
12 May 2005Return made up to 10/03/05; full list of members (6 pages)
16 July 2004Return made up to 10/03/04; full list of members; amend (5 pages)
16 July 2004Return made up to 10/03/04; full list of members; amend (5 pages)
9 July 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
9 July 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
25 May 2004Return made up to 10/03/04; full list of members (6 pages)
25 May 2004Return made up to 10/03/04; full list of members (6 pages)
7 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
7 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
7 April 2004Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
7 April 2004Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
2 June 2003Company name changed F.P. telekom LIMITED\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed F.P. telekom LIMITED\certificate issued on 02/06/03 (2 pages)
13 April 2003Return made up to 10/03/03; full list of members (6 pages)
13 April 2003Return made up to 10/03/03; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 May 2002Company name changed F.P. mailing (northern ireland) LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed F.P. mailing (northern ireland) LIMITED\certificate issued on 31/05/02 (2 pages)
20 March 2002Return made up to 10/03/02; full list of members (6 pages)
20 March 2002Return made up to 10/03/02; full list of members (6 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
13 April 2000Return made up to 10/03/00; full list of members (6 pages)
13 April 2000Return made up to 10/03/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
16 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 March 1998Incorporation (21 pages)
10 March 1998Incorporation (21 pages)