Background WavePink WaveYellow Wave

1 BEAUFORT STREET LIMITED (03853913)

1 BEAUFORT STREET LIMITED (03853913) is an active UK company. incorporated on 6 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 1 BEAUFORT STREET LIMITED has been registered for 26 years. Current directors include CORBETT, Elisabeth, CORBETT, Patrick, HAMILTON-PRYCE, Amanda and 1 others.

Company Number
03853913
Status
active
Type
ltd
Incorporated
6 October 1999
Age
26 years
Address
50 Seymour Street, London, W1H 7JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CORBETT, Elisabeth, CORBETT, Patrick, HAMILTON-PRYCE, Amanda, JOINER, Jonathan David Frederick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 BEAUFORT STREET LIMITED

1 BEAUFORT STREET LIMITED is an active company incorporated on 6 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 1 BEAUFORT STREET LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03853913

LTD Company

Age

26 Years

Incorporated 6 October 1999

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 17 October 2025 (6 months ago)

Next Due

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

50 Seymour Street London, W1H 7JG,

Previous Addresses

Marble Arch House 66-68 Seymour Street London W1H 5AF
From: 6 October 1999To: 8 September 2011
Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jan 14
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CORBETT, Elisabeth

Active
1 Beaufort Street, LondonSW3 5AQ
Secretary
Appointed 19 Mar 2003

CORBETT, Elisabeth

Active
1 Beaufort Street, LondonSW3 5AQ
Born December 1947
Director
Appointed 18 Nov 2002

CORBETT, Patrick

Active
1 Beaufort Street, LondonSW3 5AQ
Born December 1945
Director
Appointed 18 Nov 2002

HAMILTON-PRYCE, Amanda

Active
Seymour Street, LondonW1H 7JG
Born August 1955
Director
Appointed 04 Dec 2020

JOINER, Jonathan David Frederick

Active
Seymour Street, LondonW1H 7JG
Born September 1985
Director
Appointed 04 Dec 2020

TREVES, Jack Lewis

Resigned
99 Parsonage Lane, Bishops StortfordCM23 5BA
Secretary
Appointed 06 Oct 1999
Resigned 19 Nov 2002

CORBYN, Stuart Alan

Resigned
21 Birdhurst Road, LondonSW18 1AR
Born February 1945
Director
Appointed 06 Oct 1999
Resigned 19 Nov 2002

GRANT, Richard John

Resigned
60 Drakefield Road, LondonSW17 8RP
Born April 1954
Director
Appointed 06 Oct 1999
Resigned 19 Nov 2002

KAPUR, Krishan

Resigned
1 Beaufort Street, LondonSW3 5AQ
Born September 1974
Director
Appointed 31 Oct 2002
Resigned 13 Jan 2014

RICHMOND, Caroline

Resigned
1 Beaufort Street, LondonSW3 5AQ
Born April 1941
Director
Appointed 20 Jun 2002
Resigned 07 Sept 2022

Persons with significant control

1

Mr Patrick Corbett

Active
Seymour Street, LondonW1H 7JG
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
287Change of Registered Office
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Memorandum Articles
8 February 2001
MEM/ARTSMEM/ARTS
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
88(2)R88(2)R
Legacy
28 October 1999
225Change of Accounting Reference Date
Incorporation Company
6 October 1999
NEWINCIncorporation