Background WavePink WaveYellow Wave

BEYOND NETWORKS LIMITED (05172956)

BEYOND NETWORKS LIMITED (05172956) is an active UK company. incorporated on 7 July 2004. with registered office in Towcester. The company operates in the Information and Communication sector, engaged in other information technology service activities. BEYOND NETWORKS LIMITED has been registered for 21 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott and 2 others.

Company Number
05172956
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
The Maltings, Towcester, NN12 7LS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott, MAYER, Zachary Westover, STEIN, Tucker
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND NETWORKS LIMITED

BEYOND NETWORKS LIMITED is an active company incorporated on 7 July 2004 with the registered office located in Towcester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BEYOND NETWORKS LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05172956

LTD Company

Age

21 Years

Incorporated 7 July 2004

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 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Maltings Pury Hill Business Park Towcester, NN12 7LS,

Previous Addresses

Pury Hill Business Park Briary Barn Towcester NN12 7LS England
From: 20 June 2024To: 16 October 2025
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England
From: 10 April 2024To: 20 June 2024
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England
From: 10 April 2024To: 10 April 2024
Carpenter Court Maple Road Bramhall Stockport SK7 2DH England
From: 26 March 2024To: 10 April 2024
Chandos House School Lane Buckingham United Kingdom MK18 1HD England
From: 21 April 2023To: 26 March 2024
20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England
From: 26 August 2022To: 21 April 2023
19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR
From: 12 May 2014To: 26 August 2022
6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
From: 28 July 2010To: 12 May 2014
70 Nortoft Road Chalfont St Peter Buckinghamshire SL9 0LD
From: 7 July 2004To: 28 July 2010
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Joined
Jan 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BURKE, Timothy

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1989
Director
Appointed 19 Mar 2024

DAWSON, Will

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott

Active
Sansome, San Francisco94111
Born March 1989
Director
Appointed 08 Jul 2024

MAYER, Zachary Westover

Active
Sansome, San Francisco94111
Born September 1985
Director
Appointed 08 Jul 2024

STEIN, Tucker

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1989
Director
Appointed 19 Mar 2024

HUSSAIN, Claire

Resigned
Primrose Hill, Kings LangleyWD4 8FR
Secretary
Appointed 07 Jul 2004
Resigned 20 Apr 2023

CHOY, Windson

Resigned
Primrose Hill, Kings LangleyWD4 8FR
Born March 1977
Director
Appointed 07 Jul 2004
Resigned 20 Apr 2023

EVANS, James Joseph

Resigned
School Lane, BuckinghamMK18 1HD
Born June 1980
Director
Appointed 20 Apr 2023
Resigned 19 Mar 2024

HUSSAIN, Claire

Resigned
Primrose Hill, Kings LangleyWD4 8FR
Born May 1974
Director
Appointed 07 Jul 2004
Resigned 20 Apr 2023

HUSSAIN, Tariq

Resigned
Primrose Hill, Kings LangleyWD4 8FR
Born November 1972
Director
Appointed 01 Apr 2005
Resigned 20 Apr 2023

SWEETLOVE, Robert

Resigned
School Lane, BuckinghamMK18 1HD
Born December 1969
Director
Appointed 20 Apr 2023
Resigned 19 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Briary Barn, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023

Mr Tariq Hussain

Ceased
Primrose Hill, Kings LangleyWD4 8FR
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2023

Mr Windson Choy

Ceased
Primrose Hill, Kings LangleyWD4 8FR
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Memorandum Articles
4 December 2024
MAMA
Memorandum Articles
4 December 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Incorporation Company
7 July 2004
NEWINCIncorporation