Company NameBeyond Marathon Limited
DirectorRichard Jan Weremiuk
Company StatusActive
Company Number07012777
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Jan Weremiuk
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Newdale Halt
Layley
Telford
Shropshire
TF3 5GF
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnna Louise Cope
NationalityBritish
StatusResigned
Appointed28 September 2009(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressThe Croft Briar Grove
Greenside Yarnfield
Stone
Staffordshire
ST15 0NJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebeyondmarathon.co

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Weremiuk
100.00%
Ordinary

Financials

Year2014
Net Worth£6,180
Cash£8,168
Current Liabilities£6,072

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 January 2014Termination of appointment of Anna Cope as a secretary (1 page)
30 January 2014Termination of appointment of Anna Cope as a secretary (1 page)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Director's details changed for Mr Richard Jan Weremiuk on 1 July 2013 (2 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Director's details changed for Mr Richard Jan Weremiuk on 1 July 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Registered office address changed from 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR U.K. on 9 September 2010 (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR U.K. on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR U.K. on 9 September 2010 (1 page)
23 October 2009Appointment of Richard Jan Weremiuk as a director (1 page)
23 October 2009Appointment of Richard Jan Weremiuk as a director (1 page)
12 October 2009Appointment of Anna Louise Cope as a secretary (2 pages)
12 October 2009Appointment of Anna Louise Cope as a secretary (2 pages)
9 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 September 2009Appointment terminated director ela shah (1 page)
9 September 2009Appointment terminated director ela shah (1 page)
8 September 2009Incorporation (16 pages)
8 September 2009Incorporation (16 pages)