ONE BEYOND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONE BEYOND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04126477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONE BEYOND LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is ONE BEYOND LIMITED located?

    Registered Office Address
    Victoria House
    50-58 Victoria Road
    GU14 7PG Farnborough
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE BEYOND LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCSL SOFTWARE LIMITEDDec 18, 2006Dec 18, 2006
    DCSL INTERNET LTDNov 03, 2003Nov 03, 2003
    SHOPFRAME LTDDec 15, 2000Dec 15, 2000

    What are the latest accounts for ONE BEYOND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ONE BEYOND LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for ONE BEYOND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Gardner as a director on Aug 22, 2024

    2 pagesAP01

    Appointment of Mr David Beardshaw as a director on Aug 22, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Termination of appointment of James Alastair O'donovan as a director on Dec 31, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kajen Mohanadas as a director on Dec 20, 2023

    2 pagesAP01

    Appointment of James Alastair O'donovan as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Donald Charles Grantham as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Anthony Thompson as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Andrew Mcculloch Graham as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Susan Mary Cummings as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed dcsl software LIMITED\certificate issued on 19/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 27, 2022

    RES15

    Accounts for a small company made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Appointment of Ms. Susan Mary Cummings as a director on Aug 23, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Documents 15/06/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 041264770002, created on Jun 17, 2021

    67 pagesMR01

    Current accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Alexis Louis John Shirtliff as a director on May 01, 2021

    1 pagesTM01

    Who are the officers of ONE BEYOND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDSHAW, David
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritishChief Financial Officer220320490001
    GARDNER, David
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritishChief Executive Officer326405040001
    GRANTHAM, Donald Charles
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    United KingdomBritishChairman313354630001
    MOHANADAS, Kajen
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandEnglishDirector317334320002
    FOSTER, David William
    The Old Vicarage
    HP10 0PW Wooburn Town
    Buckinghamshire
    Secretary
    The Old Vicarage
    HP10 0PW Wooburn Town
    Buckinghamshire
    British80857770001
    MILLINGTON, Andrew Deryck
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Secretary
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    BritishDirector34109060004
    ROTHWELL, Gillian
    21 Cordwallis Road
    SL6 7DQ Maidenhead
    Berkshire
    Secretary
    21 Cordwallis Road
    SL6 7DQ Maidenhead
    Berkshire
    British70066280001
    THOMPSON, Emily Christina
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Secretary
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    182926210001
    OCA SECRETARIES LIMITED
    58 Herschel Street
    SL1 1PG Slough
    Berkshire
    Secretary
    58 Herschel Street
    SL1 1PG Slough
    Berkshire
    81179680001
    BELL, Adam
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritishHr Director247664290002
    CRAWSHAY, Christopher Charles
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    United KingdomBritishDirector41388630004
    CUMMINGS, Susan Mary
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritishChief Financial Officer166391060002
    ELLINGFORD, Andrew Charles
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    United KingdomBritishTechnical Architect193104910002
    FOSTER, David William
    The Old Vicarage
    HP10 0PW Wooburn Town
    Buckinghamshire
    Director
    The Old Vicarage
    HP10 0PW Wooburn Town
    Buckinghamshire
    BritishAccountant80857770001
    GRAHAM, Andrew Mcculloch
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritishNon - Executive Director246039280001
    HILL, Daniel Nicholas
    9-11 Alexandra Road
    GU14 6BU Farnborough
    Alpha House
    Hampshire
    United Kingdom
    Director
    9-11 Alexandra Road
    GU14 6BU Farnborough
    Alpha House
    Hampshire
    United Kingdom
    United KingdomBritishSoftware Architect102171470004
    LACEY-SMITH, Jill Charmion
    39 Church Street
    HP16 0AZ Great Missenden
    Buckinghamshire
    Director
    39 Church Street
    HP16 0AZ Great Missenden
    Buckinghamshire
    BritishPersonal Assistant73156330001
    MILLINGTON, Andrew Deryck
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    United KingdomBritishDirector34109060005
    O'DONOVAN, James Alastair
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    United KingdomBritishDirector313354830001
    PAYNE, Kevin Arthur
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director191305310001
    POSSOZ, Valery Jean-Marie
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    United KingdomFrenchTechnical Architect193105200001
    SAMPER-LARA, Domingo
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United KingdomSpanishTechnical Architect193104920001
    SHIRTLIFF, Alexis Louis John
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    United KingdomBritishDirector & Solution Architect171377310001
    SWANTON, Matthew
    135 Borough Road
    GU32 3LP Petersfield
    Hampshire
    Director
    135 Borough Road
    GU32 3LP Petersfield
    Hampshire
    BritishSoftware Developer94824800001
    THOMPSON, Nicholas Anthony
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    United KingdomBritishSoftware Developer93392610003

    Who are the persons with significant control of ONE BEYOND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Anthony Thompson
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Apr 06, 2016
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Dcsl Management Ltd
    Victoria Road
    GU14 7PG Farnborough
    50-58
    England
    Apr 06, 2016
    Victoria Road
    GU14 7PG Farnborough
    50-58
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0