Company NameBeacon Project Management Limited
DirectorsKieran Cox and Gudsteinn Thorlaksson
Company StatusActive
Company Number08000995
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKieran Cox
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceLondon
Correspondence Address35 Durham Road
Wimbledon
London
SW20 0QL
Director NameMr Gudsteinn Thorlaksson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIcelandic
StatusCurrent
Appointed26 November 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Mile Path
Woking
Surrey
GU22 0JX
Secretary NameTurner Hampton Secretaries Ltd (Corporation)
StatusCurrent
Appointed22 March 2012(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB

Contact

Websitebeaconlofts.co.uk
Email address[email protected]
Telephone020 87150893
Telephone regionLondon

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gudsteinn Thorlaksson
50.00%
Ordinary A
1 at £1Kieran Martin Cox
50.00%
Ordinary A

Financials

Year2014
Net Worth£67,047
Cash£474,036
Current Liabilities£431,010

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

24 May 2023Director's details changed for Mr Gudsteinn Thorlaksson on 23 May 2023 (2 pages)
24 May 2023Director's details changed for Kieran Cox on 23 May 2023 (2 pages)
24 May 2023Change of details for Mr Gudsteinn Thorlaksson as a person with significant control on 23 May 2023 (2 pages)
24 May 2023Change of details for Mr Kieran Martin Cox as a person with significant control on 23 May 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 4
(3 pages)
10 May 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 4
(3 pages)
24 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Appointment of Mr Gudsteinn Thorlaksson as a director (2 pages)
4 December 2013Appointment of Mr Gudsteinn Thorlaksson as a director (2 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2012Incorporation (23 pages)
22 March 2012Incorporation (23 pages)