Background WavePink WaveYellow Wave

VIEWRANKS LIMITED (00614926)

VIEWRANKS LIMITED (00614926) is an active UK company. incorporated on 14 November 1958. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIEWRANKS LIMITED has been registered for 67 years. Current directors include BEIM, Peter Henry, BEIM, Richard James.

Company Number
00614926
Status
active
Type
ltd
Incorporated
14 November 1958
Age
67 years
Address
Unit 7 , The Old Power Station, London, SW14 8SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEIM, Peter Henry, BEIM, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWRANKS LIMITED

VIEWRANKS LIMITED is an active company incorporated on 14 November 1958 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIEWRANKS LIMITED was registered 67 years ago.(SIC: 68209)

Status

active

Active since 67 years ago

Company No

00614926

LTD Company

Age

67 Years

Incorporated 14 November 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

VIEWRANKS INVESTMENTS LIMITED
From: 14 November 1958To: 14 November 1989
Contact
Address

Unit 7 , The Old Power Station 121 Mortlake High Street London, SW14 8SN,

Previous Addresses

Trumpers Way Hanwell London W7 2QA
From: 14 November 1958To: 4 October 2010
Timeline

7 key events • 1958 - 2021

Funding Officers Ownership
Company Founded
Nov 58
Director Left
Aug 10
Share Buyback
Feb 11
Director Joined
Oct 13
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Jan 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEIM, Peter Henry

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1948
Director
Appointed N/A

BEIM, Richard James

Active
The Old Power Station, LondonSW14 8SN
Born July 1977
Director
Appointed 14 Oct 2013

ASHBURNER, Ronald Leslie George

Resigned
121 Mortlake High Street, LondonSW14 8SN
Secretary
Appointed 11 Jan 2005
Resigned 30 Nov 2016

BEIM, Edith

Resigned
Tara Coombe Ridings, Kingston Upon ThamesKT2 7JT
Secretary
Appointed N/A
Resigned 09 Aug 1994

DUNN, Stephen William

Resigned
2 Park Farm Close, PinnerHA5 2QP
Secretary
Appointed 30 Apr 1997
Resigned 11 Jan 2005

SODEN, Alan

Resigned
Deancroft Berries Road, MaidenheadSL6 9SD
Secretary
Appointed 09 Aug 1994
Resigned 30 Apr 1997

BEIM, Andrew Harry

Resigned
Caron, Kingston Upon ThamesKT2 7JT
Born April 1938
Director
Appointed N/A
Resigned 30 Jun 2010

BEIM, Edith

Resigned
104 West Hill, PutneySW15 2UQ
Born August 1913
Director
Appointed N/A
Resigned 06 Mar 1998

BEIM, Joseph

Resigned
Tara Coombe Ridings, Kingston Upon ThamesKT2 7JT
Born September 1906
Director
Appointed N/A
Resigned 18 Oct 1993

Persons with significant control

2

1 Active
1 Ceased

Josef Beim Settlement

Ceased
121 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
121 Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Auditors Resignation Company
7 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
15 February 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Legacy
6 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
27 April 2005
403aParticulars of Charge Subject to s859A
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
1 May 2001
169169
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1998
AAAnnual Accounts
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
24 January 1998
403aParticulars of Charge Subject to s859A
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
22 November 1996
403aParticulars of Charge Subject to s859A
Legacy
22 November 1996
403aParticulars of Charge Subject to s859A
Legacy
22 November 1996
403aParticulars of Charge Subject to s859A
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Resolution
5 November 1991
RESOLUTIONSResolutions
Resolution
5 November 1991
RESOLUTIONSResolutions
Legacy
8 August 1991
403aParticulars of Charge Subject to s859A
Legacy
27 November 1990
363363
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Certificate Change Of Name Company
13 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
4 February 1986
AAAnnual Accounts
Accounts With Made Up Date
6 March 1985
AAAnnual Accounts
Incorporation Company
14 November 1958
NEWINCIncorporation