Background WavePink WaveYellow Wave

BEAUMONT OFFICE SERVICES LIMITED (07896441)

BEAUMONT OFFICE SERVICES LIMITED (07896441) is an active UK company. incorporated on 4 January 2012. 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 OFFICE SERVICES LIMITED has been registered for 14 years. Current directors include ADAM, Robert James, CASE, Simon, CRADER, Mark Jason.

Company Number
07896441
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 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, CRADER, Mark Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT OFFICE SERVICES LIMITED

BEAUMONT OFFICE SERVICES LIMITED is an active company incorporated on 4 January 2012 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 OFFICE SERVICES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07896441

LTD Company

Age

14 Years

Incorporated 4 January 2012

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

80 Coleman St London, EC2R 5BJ,

Previous Addresses

6 Snow Hill London EC1A 2AY
From: 4 January 2012To: 17 January 2017
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Left
Dec 12
Funding Round
Dec 12
Director Joined
Jan 13
Loan Secured
Mar 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Apr 24
Loan Cleared
Sept 24
Director Joined
Mar 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 04 Jan 2012

CASE, Simon

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

CRADER, Mark Jason

Active
Coleman St, LondonEC2R 5BJ
Born July 1962
Director
Appointed 08 Aug 2014

BLOOM, Cheryl Ann Jean

Resigned
Snow Hill, LondonEC1A 2AY
Secretary
Appointed 04 Jan 2012
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

CRADER, Mark Jason

Resigned
Bridewell Place, LondonEC4V 6AW
Born July 1962
Director
Appointed 30 Jan 2012
Resigned 23 Nov 2012

HALL, Douglas Oliver

Resigned
16 The Mount, GuildfordGU2 4HS
Born September 1975
Director
Appointed 23 Nov 2012
Resigned 08 Aug 2014

Persons with significant control

2

Coleman St, LondonEC2R 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Gracechurch Street, LondonEC3V 0DD

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

59

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
4 September 2014
AAMDAAMD
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 June 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Legacy
7 June 2012
MG01MG01
Resolution
8 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Incorporation Company
4 January 2012
NEWINCIncorporation