Background WavePink WaveYellow Wave

BEAMRAY LIMITED (02974187)

BEAMRAY LIMITED (02974187) is an active UK company. incorporated on 6 October 1994. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BEAMRAY LIMITED has been registered for 31 years. Current directors include PEERLESS, Charles Read.

Company Number
02974187
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
69-71 East Street, Surrey, KT17 1BP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PEERLESS, Charles Read
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMRAY LIMITED

BEAMRAY LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BEAMRAY LIMITED was registered 31 years ago.(SIC: 68310)

Status

active

Active since 31 years ago

Company No

02974187

LTD Company

Age

31 Years

Incorporated 6 October 1994

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 2 June 2025 (10 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

69-71 East Street Epsom Surrey, KT17 1BP,

Timeline

3 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Oct 94
Funding Round
Jan 13
Loan Cleared
Nov 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PATEL, Nilesh

Active
69-71 East Street, SurreyKT17 1BP
Secretary
Appointed 28 Oct 2019

PEERLESS, Charles Read

Active
New Oxford Street, LondonWC1A 1BS
Born January 1968
Director
Appointed 31 Oct 1994

LANYON, Mark Philip

Resigned
368 Upper Richmond Road, LondonSW15 6TS
Secretary
Appointed 31 Oct 1994
Resigned 03 Sept 1996

LEE-BROWN, Jane Emma

Resigned
27a Walpole Street, LondonSW3 4QS
Secretary
Appointed 14 Nov 1996
Resigned 04 Nov 2002

PEERLESS, Charles Read

Resigned
44c Courtfield Gardens, LondonSW5 0LZ
Secretary
Appointed 03 Sept 1996
Resigned 14 Nov 1996

BARBICAN SERVICES LIMITED

Resigned
East Street, EpsomKT17 1BP
Corporate secretary
Appointed 04 Nov 2002
Resigned 28 Oct 2019

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 01 Nov 1994

KNOX, John Robert

Resigned
62 Holland Road, LondonW14 8BB
Born March 1953
Director
Appointed 31 Oct 1994
Resigned 03 Sept 1996

LANYON, Mark Philip

Resigned
368 Upper Richmond Road, LondonSW15 6TS
Born June 1953
Director
Appointed 31 Oct 1994
Resigned 03 Sept 1996

MANCAIS, Andrew Oliver

Resigned
7 Playfair Mansions, LondonW14 9TR
Born October 1967
Director
Appointed 31 Oct 1994
Resigned 14 Nov 1996

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 06 Oct 1994
Resigned 01 Nov 1994

Persons with significant control

1

Mr Charles Read Peerless

Active
New Oxford Street, LondonWC1A 1BS
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
363aAnnual Return
Legacy
9 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Legacy
27 August 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
363aAnnual Return
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
225Change of Accounting Reference Date
Legacy
17 October 2000
363aAnnual Return
Legacy
21 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
20 April 1999
288cChange of Particulars
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1998
363aAnnual Return
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
25 November 1997
190190
Legacy
25 November 1997
353353
Legacy
25 November 1997
363aAnnual Return
Legacy
25 November 1997
288cChange of Particulars
Legacy
25 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
26 October 1996
88(2)R88(2)R
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
287Change of Registered Office
Legacy
29 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
29 November 1994
287Change of Registered Office
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Incorporation Company
6 October 1994
NEWINCIncorporation