Company NameBeyond Time Solutions Ltd
DirectorsMurkala Radha Krishna Rao and Neha Bhargava
Company StatusActive
Company Number07086245
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Murkala Radha Krishna Rao
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Tinwell Close
Lower Earley
Reading
RG6 3BJ
Director NameMrs Neha Bhargava
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park, 566 Chiswic
London
W4 5YA
Secretary NameMrs Neha Bhargava
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address109 Chilcombe Way
Lower Earley
Reading
RG6 3DB

Location

Registered AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
Greater London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Murkala Radha Krishna Rao
50.00%
Ordinary
50 at £1Neha Bhargava
50.00%
Ordinary

Financials

Year2014
Net Worth£91,056
Cash£120,000
Current Liabilities£29,492

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
8 July 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 23 February 2022 with updates (3 pages)
2 December 2021Amended accounts made up to 31 March 2021 (7 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Change of details for Mr Murkala Radha Krishna Rao as a person with significant control on 20 May 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (3 pages)
22 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
11 September 2019Appointment of Mrs Neha Bhargava as a director on 1 April 2019 (2 pages)
27 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 July 2016Director's details changed for Mr Murkala Radha Krishna Rao on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Murkala Radha Krishna Rao on 1 July 2016 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
9 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
8 October 2015Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
8 October 2015Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
7 September 2015Termination of appointment of Neha Bhargava as a secretary on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 109 Chilcombe Way Lower Earley Reading RG6 3DB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Neha Bhargava as a secretary on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Neha Bhargava as a secretary on 7 September 2015 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Registered office address changed from 109 Chilcombe Way Lower Earley Reading RG6 3DB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 7 September 2015 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Registered office address changed from 109 Chilcombe Way Lower Earley Reading RG6 3DB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 7 September 2015 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 December 2014Annual return made up to 25 November 2014
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 25 November 2014
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 December 2010Director's details changed for Mr Murkala Radha Krishna Rao on 9 December 2010 (2 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Mr Murkala Radha Krishna Rao on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Mr Murkala Radha Krishna Rao on 9 December 2010 (2 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
9 December 2010Secretary's details changed for Mrs Neha Bhargava on 9 December 2010 (2 pages)
9 December 2010Secretary's details changed for Mrs Neha Bhargava on 9 December 2010 (2 pages)
9 December 2010Secretary's details changed for Mrs Neha Bhargava on 9 December 2010 (2 pages)
5 January 2010Registered office address changed from Flat 2 6 St. Annes Road Carversham Reading RG4 7PA England on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Flat 2 6 St. Annes Road Carversham Reading RG4 7PA England on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Flat 2 6 St. Annes Road Carversham Reading RG4 7PA England on 5 January 2010 (1 page)
25 November 2009Incorporation (23 pages)
25 November 2009Incorporation (23 pages)