Background WavePink WaveYellow Wave

BEYOND WATER LIMITED (07387428)

BEYOND WATER LIMITED (07387428) is an active UK company. incorporated on 24 September 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). BEYOND WATER LIMITED has been registered for 15 years. Current directors include CHUTER, Michael David, GILL, Matthew Danby, MARSH, Duncan Gareth.

Company Number
07387428
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
CHUTER, Michael David, GILL, Matthew Danby, MARSH, Duncan Gareth
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND WATER LIMITED

BEYOND WATER LIMITED is an active company incorporated on 24 September 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). BEYOND WATER LIMITED was registered 15 years ago.(SIC: 28131)

Status

active

Active since 15 years ago

Company No

07387428

LTD Company

Age

15 Years

Incorporated 24 September 2010

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 5 January 2026 (3 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

PUMP AID TRADING LIMITED
From: 24 September 2010To: 6 November 2017
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

55 Philpot Street London E1 2JH England
From: 25 September 2019To: 8 September 2020
53 Philpot Street London E1 2JH England
From: 31 October 2018To: 25 September 2019
53 Philpot Street 53 Philpot Street London E1 2JH England
From: 31 October 2018To: 31 October 2018
Development House 56 - 64 Leonard Street London EC2A 4LT
From: 23 June 2015To: 31 October 2018
Development House 56 -64 Leonard Street London EC2A 4LT England
From: 23 June 2015To: 23 June 2015
90-92 Great Portland Street London W1W 7NT
From: 8 October 2013To: 23 June 2015
90-92 Great Portland Street London W1W 7NT England
From: 8 October 2013To: 8 October 2013
7 Curzon Street Ground Floor East London W1J 5HG United Kingdom
From: 5 December 2012To: 8 October 2013
32-36 Loman Street Southwark London SE1 0EH United Kingdom
From: 24 September 2010To: 5 December 2012
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Oct 19
Owner Exit
Feb 20
New Owner
Sept 20
Director Left
Sept 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHUTER, Michael David

Active
Paul Street, LondonEC2A 4NE
Born May 1950
Director
Appointed 01 Nov 2017

GILL, Matthew Danby

Active
Paul Street, LondonEC2A 4NE
Born February 1972
Director
Appointed 16 May 2011

MARSH, Duncan Gareth

Active
Paul Street, LondonEC2A 4NE
Born March 1970
Director
Appointed 01 Nov 2017

GILL, Matthew Danby

Resigned
Paul Street, LondonEC2A 4NE
Secretary
Appointed 16 May 2011
Resigned 24 Sept 2024

LOPEZ, Ashley Marie

Resigned
Paul Street, LondonEC2A 4NE
Born December 1986
Director
Appointed 12 Sept 2019
Resigned 11 Nov 2022

MILLS, Andrew John Worster

Resigned
Carpenders Close, HarpendenAL5 3HN
Born September 1973
Director
Appointed 24 Sept 2010
Resigned 16 May 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Michael David Chuter

Active
Paul Street, LondonEC2A 4NE
Born May 1950

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Stefan Allesch-Taylor

Ceased
Leonard Street, LondonEC2A 4LT
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Resolution
6 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Incorporation Company
24 September 2010
NEWINCIncorporation