Company NameBeneficial Data Limited
DirectorSimon Mark Levy
Company StatusActive
Company Number03236762
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Mark Levy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(27 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Director NameSadrudin Wallimohamed
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 1997)
RoleDirectors Computer Services
Correspondence Address935 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7SB
Secretary NameRaziya Wallimohamed
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 1997)
RoleCompany Director
Correspondence Address935 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7SB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 1 month after company formation)
Appointment Duration13 years (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Secretary NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSuite Q, Athene House
86 The Broadway
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Access Nominees LTD
50.00%
Ordinary
1 at £1Access Registrars LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

13 December 2023Second filing of Confirmation Statement dated 29 September 2023 (3 pages)
26 October 2023Notification of Qa Directors Limited as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Appointment of Mr Simon Mark Levy as a director on 26 October 2023 (2 pages)
26 October 2023Termination of appointment of Graham Michael Cowan as a director on 26 October 2023 (1 page)
26 October 2023Cessation of Graham Michael Cowan as a person with significant control on 26 October 2023 (1 page)
29 September 2023Confirmation statement made on 29 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/12/2023
(5 pages)
28 September 2023Termination of appointment of Access Nominees Limited as a director on 1 September 2023 (1 page)
28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
14 August 2023Termination of appointment of Access Nominees Limited as a secretary on 26 May 2023 (1 page)
14 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
4 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
9 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
11 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 April 2020Secretary's details changed for Access Registrars Limited on 30 April 2020 (1 page)
16 December 2019Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 16 December 2019 (1 page)
14 October 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 October 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 October 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
21 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
22 October 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
22 October 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
22 October 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
22 October 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
22 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
22 October 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
22 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
24 February 2009Return made up to 12/08/08; full list of members (3 pages)
24 February 2009Return made up to 12/08/08; full list of members (3 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Return made up to 12/08/07; full list of members (3 pages)
6 February 2009Return made up to 12/08/07; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 December 2006Return made up to 12/08/06; full list of members (2 pages)
19 December 2006Return made up to 12/08/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 January 2006Return made up to 12/08/05; full list of members (2 pages)
17 January 2006Return made up to 12/08/05; full list of members (2 pages)
11 May 2005Return made up to 12/08/04; full list of members (6 pages)
11 May 2005Return made up to 12/08/04; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 April 2005Secretary's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Secretary's particulars changed (1 page)
12 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon NW4 4EB (1 page)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon NW4 4EB (1 page)
5 November 2003Return made up to 12/08/03; full list of members (6 pages)
5 November 2003Return made up to 12/08/03; full list of members (6 pages)
7 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 October 2002Return made up to 12/08/02; full list of members (6 pages)
27 October 2002Return made up to 12/08/02; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
21 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 November 2001Return made up to 12/08/01; full list of members (6 pages)
29 November 2001Return made up to 12/08/01; full list of members (6 pages)
23 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
23 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
12 September 2000Return made up to 12/08/00; full list of members (6 pages)
12 September 2000Return made up to 12/08/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
2 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
15 October 1999Return made up to 12/08/99; no change of members (4 pages)
15 October 1999Return made up to 12/08/99; no change of members (4 pages)
14 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
14 April 1999Return made up to 12/08/98; full list of members (6 pages)
14 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
14 April 1999Return made up to 12/08/98; full list of members (6 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Return made up to 12/08/97; full list of members (6 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
8 October 1997Return made up to 12/08/97; full list of members (6 pages)
8 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 935 eastern avenue newbury park ilford essex IG2 7SB (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 935 eastern avenue newbury park ilford essex IG2 7SB (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
12 August 1996Incorporation (17 pages)
12 August 1996Incorporation (17 pages)