Background WavePink WaveYellow Wave

AFRICA AND BEYOND LIMITED (06044198)

AFRICA AND BEYOND LIMITED (06044198) is an active UK company. incorporated on 8 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. AFRICA AND BEYOND LIMITED has been registered for 19 years. Current directors include PURSER, Matthew George, TAYLOR, James.

Company Number
06044198
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
PURSER, Matthew George, TAYLOR, James
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICA AND BEYOND LIMITED

AFRICA AND BEYOND LIMITED is an active company incorporated on 8 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. AFRICA AND BEYOND LIMITED was registered 19 years ago.(SIC: 79110)

Status

active

Active since 19 years ago

Company No

06044198

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England
From: 13 February 2019To: 17 July 2024
Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom
From: 17 January 2017To: 13 February 2019
, 62 Gordon Road, Monton, Manchester, M30 9TA
From: 8 January 2007To: 17 January 2017
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Mar 11
Funding Round
Sept 12
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Jun 20
Director Left
Apr 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Oct 24
Director Left
Jan 25
Loan Secured
Sept 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PURSER, Matthew George

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born June 1972
Director
Appointed 06 Oct 2023

TAYLOR, James

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1971
Director
Appointed 20 Sept 2018

HOWELL, Charlotte Amy

Resigned
Brooks Drive, CheadleSK8 3TD
Secretary
Appointed 08 Jan 2007
Resigned 06 Oct 2023

FINLAY, Ian Stuart

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1973
Director
Appointed 06 Oct 2023
Resigned 29 Jan 2025

FOSTER, Susan Mary

Resigned
Brooks Drive, CheadleSK8 3TD
Born May 1972
Director
Appointed 20 Sept 2018
Resigned 15 Apr 2022

HOWELL, Charlotte Amy

Resigned
Brooks Drive, CheadleSK8 3TD
Born October 1973
Director
Appointed 08 Jan 2007
Resigned 06 Oct 2023

RUSSELL, Richard Alexander

Resigned
Brooks Drive, CheadleSK8 3TD
Born May 1966
Director
Appointed 08 Jan 2007
Resigned 06 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023

Charlotte Amy Howell

Ceased
Yew St, StockportSK4 2HD
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2023

Richard Alexander Russell

Ceased
Yew St, StockportSK4 2HD
Born May 1966

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Memorandum Articles
22 October 2019
MAMA
Resolution
27 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 October 2018
RP04AR01RP04AR01
Capital Name Of Class Of Shares
8 August 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Resolution
1 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
7 September 2009
363aAnnual Return
Legacy
8 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
4 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
225Change of Accounting Reference Date
Incorporation Company
8 January 2007
NEWINCIncorporation