Background WavePink WaveYellow Wave

BEYOND LIMITS (PLYMOUTH) LTD (07998863)

BEYOND LIMITS (PLYMOUTH) LTD (07998863) is an active UK company. incorporated on 20 March 2012. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BEYOND LIMITS (PLYMOUTH) LTD has been registered for 14 years. Current directors include HOLKHAM, Daryl James, KELLY, Doreen, LEDGARD, Phillip and 1 others.

Company Number
07998863
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
York House Unit 4 Stoke Damerel Business Centre, Plymouth, PL3 4DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HOLKHAM, Daryl James, KELLY, Doreen, LEDGARD, Phillip, LOUCOPOULOS, Yannis
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND LIMITS (PLYMOUTH) LTD

BEYOND LIMITS (PLYMOUTH) LTD is an active company incorporated on 20 March 2012 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BEYOND LIMITS (PLYMOUTH) LTD was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07998863

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

York House Unit 4 Stoke Damerel Business Centre Church Street Plymouth, PL3 4DT,

Previous Addresses

5 Brooklands Place Brooklands Road Sale M33 3SD England
From: 5 January 2024To: 8 January 2024
York House Unit 4 Stoke Damerel Business Centre Church Street Plymouth Devon PL3 4DT United Kingdom
From: 18 December 2015To: 5 January 2024
Office 2 the Business Centre 2 Cattedown Road Cattedown Devon PL4 0EG
From: 20 March 2012To: 18 December 2015
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Dec 14
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Dec 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
May 23
Director Left
May 23
Loan Secured
Feb 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOLKHAM, Daryl James

Active
Church Street, PlymouthPL3 4DT
Born April 1971
Director
Appointed 09 May 2023

KELLY, Doreen

Active
Church Street, PlymouthPL3 4DT
Born September 1963
Director
Appointed 20 Mar 2012

LEDGARD, Phillip

Active
Church Street, PlymouthPL3 4DT
Born July 1976
Director
Appointed 19 Apr 2022

LOUCOPOULOS, Yannis

Active
Church Street, PlymouthPL3 4DT
Born February 1981
Director
Appointed 19 Apr 2022

FINNEY, Rob

Resigned
Unit 4 Stoke Damerel Business Centre, PlymouthPL3 4DT
Born December 1971
Director
Appointed 19 Apr 2022
Resigned 22 May 2023

SLY, Samantha Bridget

Resigned
The Business Centre, CattedownPL4 0EG
Born April 1968
Director
Appointed 20 Mar 2012
Resigned 30 Nov 2014

Persons with significant control

3

2 Active
1 Ceased
Brooklands Place, SaleM33 3SD

Nature of Control

Significant influence or control
Notified 19 Apr 2022
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2022

Ms Doreen Kelly

Ceased
Unit 4 Stoke Damerel Business Centre, PlymouthPL3 4DT
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 June 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Incorporation Company
20 March 2012
NEWINCIncorporation