Background WavePink WaveYellow Wave

BEACHCOURSE LIMITED (03346105)

BEACHCOURSE LIMITED (03346105) is an active UK company. incorporated on 7 April 1997. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). BEACHCOURSE LIMITED has been registered for 28 years. Current directors include GORSUCH, Richard Joseph Anthony, JEREMIASSE, Johannes Diederik, PATEL, Sachiv.

Company Number
03346105
Status
active
Type
ltd
Incorporated
7 April 1997
Age
28 years
Address
Space 4th Floor, Woking, GU21 5BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
GORSUCH, Richard Joseph Anthony, JEREMIASSE, Johannes Diederik, PATEL, Sachiv
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACHCOURSE LIMITED

BEACHCOURSE LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). BEACHCOURSE LIMITED was registered 28 years ago.(SIC: 46460)

Status

active

Active since 28 years ago

Company No

03346105

LTD Company

Age

28 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Space 4th Floor 68 Chertsey Road Woking, GU21 5BJ,

Previous Addresses

2 the Heights Brooklands Weybridge Surrey KT13 0NY England
From: 28 May 2021To: 6 June 2024
Sedley Place 4th Floor 361 Oxford Street London W1C 2JL
From: 7 April 1997To: 28 May 2021
Timeline

31 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jun 20
Funding Round
Jun 21
Funding Round
Nov 21
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ZACHARIOU, Elena

Active
43 Cox Lane, ChessingtonKT9 1SN
Secretary
Appointed 16 Jan 2026

GORSUCH, Richard Joseph Anthony

Active
68 Chertsey Road, WokingGU21 5BJ
Born February 1970
Director
Appointed 01 Feb 2023

JEREMIASSE, Johannes Diederik

Active
68 Chertsey Road, WokingGU21 5BJ
Born June 1979
Director
Appointed 22 Jan 2024

PATEL, Sachiv

Active
Cox Lane, ChessingtonKT9 1SN
Born September 1984
Director
Appointed 14 Nov 2024

IGLESIAS JIMENEZ, Carlos

Resigned
20 Palace Street, LondonSW1E 5BB
Secretary
Appointed 16 Apr 1998
Resigned 17 Apr 2000

MASSART, Lucie Charlotte

Resigned
68 Chertsey Road, WokingGU21 5BJ
Secretary
Appointed 15 Jun 2018
Resigned 16 Jan 2026

PAGNI, Marco

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 31 Mar 2004
Resigned 18 Jan 2008

PUERTAS, Francisco Luis Bibrian

Resigned
Gi Aznas Molina, 1 Casa 7, ZaragozaFOREIGN
Secretary
Appointed 02 Feb 2001
Resigned 30 Jun 2003

RIVERA GONZALEZ, Jose Antonio

Resigned
Principe De Asturias, Asturias
Secretary
Appointed 17 Apr 2000
Resigned 22 Nov 2000

RIVERA GONZALEZ, Jose Antonio

Resigned
Principe De Asturias, Asturias
Secretary
Appointed 16 Apr 1997
Resigned 16 Apr 1998

STANDISH, Frank

Resigned
361 Oxford Street, LondonW1C 2JL
Secretary
Appointed 18 Jan 2008
Resigned 15 Jun 2018

VERSLUYS, Emma

Resigned
14 Kingsgate, WokingGU21 6JE
Secretary
Appointed 08 Aug 2003
Resigned 31 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 1997
Resigned 16 Apr 1997

ALONSO-REDONDO SANCHEZ, Jesus Alberto

Resigned
Jacinto Benavente, Asturias33950
Born December 1967
Director
Appointed 16 Apr 1997
Resigned 22 Nov 2000

BARKWILL, Heather

Resigned
361 Oxford Street, LondonW1C 2JL
Born August 1950
Director
Appointed 13 Jan 2014
Resigned 01 Mar 2018

CORPAS RODRIQUEZ, Cesar Carlos

Resigned
C/Convento S/N 33174 Casielles, Asturias
Born November 1955
Director
Appointed 16 Apr 1997
Resigned 22 Nov 2000

DE POMMEREAU, Guillaume Louis, Ignale, Marie

Resigned
361 Oxford Street, LondonW1C 2JL
Born October 1967
Director
Appointed 04 Jun 2013
Resigned 30 Sept 2013

DEPAU, Alexandro

Resigned
361 Oxford Street, LondonW1C 2JL
Born April 1970
Director
Appointed 07 Dec 2018
Resigned 05 Apr 2019

DONOVAN, John Joseph

Resigned
47 Sailmakers Court, LondonSW6 2UX
Born November 1955
Director
Appointed 08 Aug 2003
Resigned 04 Jun 2013

FERAY, Olivier

Resigned
Rodenhurst Road, LondonSW4 8AR
Born January 1966
Director
Appointed 18 Jan 2008
Resigned 27 Jul 2009

GONZALEZ SAAVEDRA, Eugenio Alfonso

Resigned
Tenderina 175, Oviedo33010
Born January 1957
Director
Appointed 16 Apr 1997
Resigned 22 Nov 2000

GUERRA, Juan

Resigned
The Heights, WeybridgeKT13 0NY
Born May 1965
Director
Appointed 29 Nov 2013
Resigned 30 May 2017

IGLESIAS JIMENEZ, Carlos

Resigned
20 Palace Street, LondonSW1E 5BB
Born March 1965
Director
Appointed 16 Apr 1997
Resigned 08 Aug 2003

MARCOS CASTRO, Gerardo

Resigned
Mayor 28, Asturias
Born December 1946
Director
Appointed 16 Apr 1997
Resigned 22 Nov 2000

MASDEFIOL, Toni

Resigned
C/Brutau, 129, 5, Barcelona
Born May 1964
Director
Appointed 17 Nov 2003
Resigned 18 Jan 2008

PEACH, Karl

Resigned
Cox Lane, ChessingtonKT9 1SN
Born December 1952
Director
Appointed 31 Dec 2010
Resigned 25 May 2012

PEREZ FRANCES, Carlos Sebastian

Resigned
Cox Lane, ChessingtonKT9 1SN
Born March 1973
Director
Appointed 01 Feb 2022
Resigned 01 Feb 2024

PUERTAS, Francisco Luis Bibrian

Resigned
Gi Aznas Molina, 1 Casa 7, ZaragozaFOREIGN
Born August 1951
Director
Appointed 22 Nov 2000
Resigned 30 Jun 2003

RIVAS, Pablo Cortes

Resigned
68 Chertsey Road, WokingGU21 5BJ
Born February 1972
Director
Appointed 30 Sept 2013
Resigned 14 Nov 2024

RIVERA GONZALEZ, Jose Antonio

Resigned
Principe De Asturias, Asturias
Born May 1948
Director
Appointed 16 Apr 1998
Resigned 22 Nov 2000

ROBERTS, Stephen John

Resigned
11 Warden Court, Haywards HeathRH17 5DN
Born January 1953
Director
Appointed 27 Jul 2009
Resigned 29 Nov 2013

SMITH, Guy

Resigned
Cox Lane, ChessingtonKT9 1SN
Born May 1966
Director
Appointed 02 Feb 2010
Resigned 31 Dec 2010

TASSONE, Gianluigi Sergio

Resigned
Brooklands, WeybridgeKT13 0NY
Born August 1966
Director
Appointed 08 Apr 2019
Resigned 31 Jan 2023

TASSONE, Gianluigi Sergio

Resigned
361 Oxford Street, LondonW1C 2JL
Born August 1966
Director
Appointed 30 May 2017
Resigned 30 Apr 2018

TOOBY, David Charles

Resigned
68 Chertsey Road, WokingGU21 5BJ
Born July 1971
Director
Appointed 01 Mar 2018
Resigned 14 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
68 Chertsey Road, WokingGU21 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020
361 Oxford Street, LondonW1C 2JL

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
Ceased 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Auditors Resignation Company
15 June 2015
AUDAUD
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Auditors Resignation Company
28 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Auditors Resignation Company
24 April 2014
AUDAUD
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
22 October 2009
MG01MG01
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Auditors Resignation Company
10 April 2008
AUDAUD
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
12 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Auditors Resignation Company
28 November 2002
AUDAUD
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
88(3)88(3)
Legacy
27 April 1998
88(2)R88(2)R
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 March 1998
353353
Legacy
12 March 1998
190190
Miscellaneous
14 January 1998
MISCMISC
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
88(2)R88(2)R
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
123Notice of Increase in Nominal Capital
Legacy
26 October 1997
225Change of Accounting Reference Date
Legacy
15 October 1997
288cChange of Particulars
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
287Change of Registered Office
Incorporation Company
7 April 1997
NEWINCIncorporation