Company NameBefore The Off Ltd
DirectorsMark John Renshaw and Simon Paul Winder
Company StatusActive
Company Number09553026
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mark John Renshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Simon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameSimon Paul Winder
StatusCurrent
Appointed01 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Simon James Walton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House 1 Manor Street
Leeds
LS7 1PZ
Director NameMr Ian Thomas Holding
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Matthew John Roche
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

30 September 2020Full accounts made up to 31 December 2019 (19 pages)
12 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
31 January 2020Appointment of Mr Mark John Renshaw as a director on 15 January 2020 (2 pages)
31 January 2020Termination of appointment of Ian Thomas Holding as a director on 15 January 2020 (1 page)
31 January 2020Termination of appointment of Matthew John Roche as a director on 15 January 2020 (1 page)
31 January 2020Appointment of Mr Mark Louis Francis as a director on 15 January 2020 (2 pages)
18 December 2019Cessation of Proform Racing Ltd as a person with significant control on 31 July 2019 (1 page)
17 December 2019Change of details for Ics-Digital Llp as a person with significant control on 31 July 2019 (2 pages)
30 September 2019Director's details changed for Mr Ian Thomas Holding on 26 September 2019 (2 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 June 2019Termination of appointment of Simon James Walton as a director on 20 May 2019 (1 page)
3 June 2019Registered office address changed from Manor House 1 Manor Street Leeds LS7 1PZ United Kingdom to 5 Fleet Place London EC4M 7rd on 3 June 2019 (1 page)
3 June 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
27 July 2015Current accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
27 July 2015Current accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)