Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYND LIMITED
Company Information for

BYND LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
07123452
Private Limited Company
Active

Company Overview

About Bynd Ltd
BYND LIMITED was founded on 2010-01-12 and has its registered office in London. The organisation's status is listed as "Active". Bynd Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BYND LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in W6
 
Previous Names
BEYOND CORPORATION LIMITED20/07/2016
PROJECT METAL LIMITED31/08/2010
Filing Information
Company Number 07123452
Company ID Number 07123452
Date formed 2010-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 03:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BYND LIMITED
The following companies were found which have the same name as BYND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYND & CO PRIVATE LIMITED SEGAR ROAD Singapore 677721 Active Company formed on the 2020-08-28
BYND ACTIVE LTD British Columbia Active Company formed on the 2021-06-17
BYND ARTISAN PTE. LTD. JALAN PEMIMPIN Singapore 577177 Active Company formed on the 2015-09-11
BYND AT LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-06-26
BYND CENTRAL LLC 2751 VELA GRAND PRAIRIE TX 75054 Forfeited Company formed on the 2022-12-07
BYND COLLECTIVE LTD SUITE 3 91 MAYFLOWER STREET PLYMOUTH PL1 1SB Active - Proposal to Strike off Company formed on the 2018-11-20
BYND CONSTRUCTION LTD Unit 6 Grosvenor House 3 Chapel Street Congleton CHESHIRE CW12 4AB Active - Proposal to Strike off Company formed on the 2021-07-26
BYND CONTRACTORS PTY. LTD. NSW 2019 Active Company formed on the 2017-08-08
BYND DGTL LTD LINENHALL EXCHANGE 26 LINENHALL STREET BELFAST BT2 8BG Liquidation Company formed on the 2021-08-13
BYND EVENTS LTD Flat 101 Headwater Point 2 Dipper Drive Bromley By Bow London E3 3YQ Active - Proposal to Strike off Company formed on the 2021-03-11
BYND FITNESS LLC 4205 Judge St Queens Elmhurst NY 11373 Active Company formed on the 2023-11-24
BYND HU LLC 25 ULSTER AVE Suffolk WEST BABYLON NY 11704 Active Company formed on the 2020-06-26
BYND LLC 300 CALIFORNIA ST STE 200 SAN FRANCISCO CA 94104 Forfeited Company formed on the 2017-08-15
BYND MARKETING LTD. 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-09-15
BYND Properties I, LLC 5966 S Olive Cir Centennial CO 80111 Good Standing Company formed on the 2020-06-01
BYND Properties II, LLC 5966 S Olive Cir Centennial CO 80111 Good Standing Company formed on the 2020-10-18
BYND PROPERTY LIMITED 4 CLIPPERS QUAY SALFORD M50 3BP Active Company formed on the 2020-12-31
BYND PTY LTD NSW 2019 Active Company formed on the 2013-08-16
BYND RETAIL, LLC 213 W 26TH ST HOUSTON TX 77008 Forfeited Company formed on the 2019-08-09
BYND SKIN LTD 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active - Proposal to Strike off Company formed on the 2022-08-08

Company Officers of BYND LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN DYSON
Director 2010-05-01
PETER JONATHAN HARRIS
Director 2014-03-25
MATTHEW ILIFFE
Director 2010-08-04
NICHOLAS SANJAY RAPPOLT
Director 2010-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JONATHAN WARNER
Director 2012-08-07 2014-05-30
DAVID MARK DEWHURST
Director 2010-01-12 2013-12-31
DAVID CHRISTOPHER HARGREAVES
Director 2012-06-04 2013-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071234520006
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071234520004
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071234520001
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071234520005
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANJAY RAPPOLT
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN DYSON
2019-09-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071234520004
2019-07-15CH01Director's details changed for Mr Timothy John Dyson on 2019-07-01
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ILIFFE
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2018-11-01CH01Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
2018-10-15AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 265.85
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071234520003
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-21RES13Resolutions passed:
  • Facility agreement 05/07/2017
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071234520002
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 265.85
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 265.85
2017-05-15SH1915/05/17 STATEMENT OF CAPITAL GBP 265.85
2017-05-15SH20STATEMENT BY DIRECTORS
2017-05-15CAP-SSSOLVENCY STATEMENT DATED 28/04/17
2017-05-15RES13REDUCE SHARE PREM A/C 28/04/2017
2017-05-15SH1915/05/17 STATEMENT OF CAPITAL GBP 265.85
2017-05-15CAP-SSSOLVENCY STATEMENT DATED 28/04/17
2017-05-15SH20STATEMENT BY DIRECTORS
2017-05-15RES13REDUCE SHARE PREM A/C 28/04/2017
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 231.05
2016-08-15SH0101/08/16 STATEMENT OF CAPITAL GBP 231.05
2016-08-15SH0101/08/16 STATEMENT OF CAPITAL GBP 231.35
2016-08-12SH0101/08/16 STATEMENT OF CAPITAL GBP 265.85
2016-07-20RES15CHANGE OF NAME 20/07/2016
2016-07-20CERTNMCOMPANY NAME CHANGED BEYOND CORPORATION LIMITED CERTIFICATE ISSUED ON 20/07/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 230.6
2016-06-01AR0101/06/16 FULL LIST
2016-04-01MEM/ARTSARTICLES OF ASSOCIATION
2016-04-01RES01ALTER ARTICLES 07/03/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SANJAY RAPPOLT / 26/01/2016
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM THE TRIANGLE 5 -17 HAMMERSMITH GROVE LONDON W6 0LG
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 230.6
2015-06-04AR0101/06/15 FULL LIST
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071234520001
2014-08-31AUDAUDITOR'S RESIGNATION
2014-08-22MISCSECTION 519
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 230.6
2014-07-21AR0101/07/14 FULL LIST
2014-07-08AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WARNER
2014-03-27AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARGREAVES
2013-08-12SH0107/08/12 STATEMENT OF CAPITAL GBP 230.6
2013-08-02AR0101/07/13 FULL LIST
2013-08-01SH02SUB-DIVISION 07/08/12
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DYSON / 17/06/2013
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-31AP01DIRECTOR APPOINTED MR ROGER JONATHAN WARNER
2012-07-03AR0101/07/12 FULL LIST
2012-07-02AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARGREAVES
2012-07-02SH0104/08/10 STATEMENT OF CAPITAL GBP 200
2012-06-29AR0101/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-15AR0101/06/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-02AP01DIRECTOR APPOINTED MR MATTHEW ILIFFE
2010-09-01RES01ADOPT ARTICLES 04/08/2010
2010-08-31RES15CHANGE OF NAME 31/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED PROJECT METAL LIMITED CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-25RES15CHANGE OF NAME 23/08/2010
2010-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-23SH0104/08/10 STATEMENT OF CAPITAL GBP 150
2010-06-04AR0101/06/10 FULL LIST
2010-05-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DYSON
2010-05-26SH0101/02/10 STATEMENT OF CAPITAL GBP 150
2010-03-29AA01CURRSHO FROM 31/01/2011 TO 31/07/2010
2010-03-18SH0101/02/10 STATEMENT OF CAPITAL GBP 48
2010-01-19AP01DIRECTOR APPOINTED MR NICK SANJAY RAPPOLT
2010-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to BYND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding HSBC BANK PLC
2014-10-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYND LIMITED

Intangible Assets
Patents
We have not found any records of BYND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYND LIMITED
Trademarks
We have not found any records of BYND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as BYND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BYND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.