Background WavePink WaveYellow Wave

BEGINNING 2 END LIMITED (04659539)

BEGINNING 2 END LIMITED (04659539) is an active UK company. incorporated on 7 February 2003. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BEGINNING 2 END LIMITED has been registered for 23 years. Current directors include KOHLI, Shelly.

Company Number
04659539
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
C/O Power Accountax Ltd Mailbox 3, Solent Business Centre, Southampton, SO15 0HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KOHLI, Shelly
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEGINNING 2 END LIMITED

BEGINNING 2 END LIMITED is an active company incorporated on 7 February 2003 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BEGINNING 2 END LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04659539

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton, SO15 0HW,

Previous Addresses

Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
From: 12 October 2021To: 25 January 2023
8C High Street Southampton Hampshire SO14 2DH England
From: 12 June 2015To: 12 October 2021
11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP
From: 13 October 2009To: 12 June 2015
70 Upper Richmond Road London SW15 2RP
From: 7 February 2003To: 13 October 2009
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jun 15
Director Left
Feb 17
Director Left
Feb 17
New Owner
Aug 18
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

POWER SECRETARIES LIMITED

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Corporate secretary
Appointed 12 Jun 2015

KOHLI, Shelly

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Born September 1975
Director
Appointed 11 Aug 2025

REINECKE, Daniel John

Resigned
11c Lansdowne Road, LondonSW20 8AN
Secretary
Appointed 24 Jan 2006
Resigned 15 Sept 2009

REINECKE, Daniel John

Resigned
61 All Saints Road, LondonSW19 1BU
Secretary
Appointed 07 Feb 2003
Resigned 24 Jan 2006

DAGNIN, Sean Brent

Resigned
Flat 2 258 Kingston Road, LondonSW19 3NW
Born April 1974
Director
Appointed 07 Feb 2003
Resigned 15 Sept 2009

HART, Bryan

Resigned
20a Cannon Hill Lane, LondonSW20 9EP
Born July 1974
Director
Appointed 07 Feb 2003
Resigned 01 Nov 2004

HUSSAIN, Syed Anjum

Resigned
Rodborough Road, LondonNW11 8SA
Born September 1976
Director
Appointed 15 Sept 2009
Resigned 02 Jun 2015

LADHER, Neetu

Resigned
Chandlers FordSO53 3BU
Born March 1978
Director
Appointed 02 Jun 2015
Resigned 11 Aug 2025

PATEL, Amit Champaklal

Resigned
Barton Road, LutonLU3 2BB
Born October 1980
Director
Appointed 15 Sept 2009
Resigned 02 Jun 2015

REINECKE, Daniel John

Resigned
11c Lansdowne Road, LondonSW20 8AN
Born July 1974
Director
Appointed 07 Feb 2003
Resigned 15 Sept 2009

REINECKE, Melanie Tracy Margaret

Resigned
11c Lansdowne Road, LondonSW20 8AN
Born May 1976
Director
Appointed 24 Jan 2006
Resigned 15 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
343 Millbrook Road West, SouthamptonSO15 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2025

Mrs Neetu Ladher

Ceased
Chandlers FordSO53 3BU
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2025
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
1 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
12 July 2006
287Change of Registered Office
Legacy
7 February 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
88(2)R88(2)R
Legacy
29 November 2003
287Change of Registered Office
Incorporation Company
7 February 2003
NEWINCIncorporation