Background WavePink WaveYellow Wave

COMPANY 11433792 LIMITED (11433792)

COMPANY 11433792 LIMITED (11433792) is a dissolved UK company. incorporated on 26 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPANY 11433792 LIMITED has been registered for 7 years. Current directors include MORRISON, Ian Robert.

Company Number
11433792
Status
dissolved
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, London, SW14 8SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRISON, Ian Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY 11433792 LIMITED

COMPANY 11433792 LIMITED is an dissolved company incorporated on 26 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPANY 11433792 LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11433792

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 28 March 2022 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 September 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BEYOND3 LTD
From: 26 June 2018To: 10 October 2022
Contact
Address

C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London, SW14 8SN,

Previous Addresses

C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom
From: 16 October 2018To: 21 January 2022
Pagehurst Stepneyford Lane Benenden Cranbrook TN17 4BW United Kingdom
From: 26 June 2018To: 16 October 2018
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jan 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Owner Exit
Sept 20
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 22
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRISON, Ian Robert

Active
Wantage Road, WallingfordOX10 0LS
Born June 1972
Director
Appointed 26 Jun 2018

FIELD, Marcus James Peter

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born October 1981
Director
Appointed 26 Jun 2018
Resigned 19 Aug 2022

WYATT, Jonathan Charles

Resigned
Vineyard Hill Road, LondonSW19 7JL
Born October 1964
Director
Appointed 19 Dec 2018
Resigned 02 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
125 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2022

Mr Jonathan Charles Wyatt

Ceased
Vineyard Hill Road, LondonSW19 7JL
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 23 Jun 2020

Mr Ian Robert Morrison

Ceased
Wantage Road, WallingfordOX10 0LS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Ceased 19 Aug 2022

Mr Marcus James Peter Field

Ceased
Unit T13, Tideway Yard, LondonSW14 8SN
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Ceased 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
16 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 February 2023
DS01DS01
Certificate Change Of Name Company
10 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Resolution
21 August 2018
RESOLUTIONSResolutions
Incorporation Company
26 June 2018
NEWINCIncorporation