Background WavePink WaveYellow Wave

BEAUMONT BUSINESS CENTRES LIMITED (06170242)

BEAUMONT BUSINESS CENTRES LIMITED (06170242) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEAUMONT BUSINESS CENTRES LIMITED has been registered for 19 years. Current directors include ADAM, Robert James, CASE, Simon, VAUGHAN, Crispin David Philip.

Company Number
06170242
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
80 Coleman St, London, EC2R 5BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAM, Robert James, CASE, Simon, VAUGHAN, Crispin David Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT BUSINESS CENTRES LIMITED

BEAUMONT BUSINESS CENTRES LIMITED is an active company incorporated on 19 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEAUMONT BUSINESS CENTRES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06170242

LTD Company

Age

19 Years

Incorporated 19 March 2007

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

QUADRANTA LIMITED
From: 2 April 2007To: 11 July 2008
CAPITALFLOW LIMITED
From: 19 March 2007To: 2 April 2007
Contact
Address

80 Coleman St London, EC2R 5BJ,

Previous Addresses

6 Snow Hill London EC1A 2AY
From: 19 March 2007To: 17 January 2017
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Feb 14
Loan Cleared
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Nov 23
Loan Cleared
Sept 24
Director Joined
Mar 25
New Owner
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CASE, Simon

Active
Coleman St, LondonEC2R 5BJ
Secretary
Appointed 31 Mar 2017

ADAM, Robert James

Active
Coleman St, LondonEC2R 5BJ
Born February 1965
Director
Appointed 27 Mar 2007

CASE, Simon

Active
Coleman St, LondonEC2R 5BJ
Born July 1977
Director
Appointed 24 Feb 2025

VAUGHAN, Crispin David Philip

Active
Coleman St, LondonEC2R 5BJ
Born June 1956
Director
Appointed 22 Mar 2016

ADAM, Robert James

Resigned
8 Blomfield Road, LondonW9 1AH
Secretary
Appointed 27 Mar 2007
Resigned 12 Feb 2008

BLOOM, Cheryl Ann Jean

Resigned
Snow Hill, LondonEC1A 2AY
Secretary
Appointed 12 Feb 2008
Resigned 01 Jun 2012

CAPEL, Jane

Resigned
Snow Hill, LondonEC1A 2AY
Secretary
Appointed 01 Jun 2012
Resigned 18 Sept 2015

NAYLOR, Kathryn Louise

Resigned
Coleman St, LondonEC2R 5BJ
Secretary
Appointed 18 Sept 2015
Resigned 31 Mar 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 19 Mar 2007
Resigned 27 Mar 2007

ADAM, Nicholas Peter

Resigned
144 Putney Wharf, PutneySW15 2JX
Born April 1969
Director
Appointed 27 Dec 2007
Resigned 06 Feb 2008

RIGGS, Eoin

Resigned
Snow Hill, LondonEC1A 2AY
Born April 1980
Director
Appointed 01 Jun 2014
Resigned 22 Mar 2016

VAUGHAN, Crispin David Philip

Resigned
Snow Hill, LondonEC1A 2AY
Born June 1956
Director
Appointed 27 Mar 2007
Resigned 01 Jun 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Mar 2007
Resigned 27 Mar 2007

Persons with significant control

2

Mr Robert James Adam

Active
Coleman St, LondonEC2R 5BJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2026

Mr Crispin David Philip Vaughan

Active
Coleman St, LondonEC2R 5BJ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 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 Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Full
26 June 2014
AAMDAAMD
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
29 March 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
13 September 2007
88(2)R88(2)R
Legacy
28 August 2007
287Change of Registered Office
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
88(2)R88(2)R
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2007
287Change of Registered Office
Incorporation Company
19 March 2007
NEWINCIncorporation