Background WavePink WaveYellow Wave

TO BALANCE AND BEYOND LIMITED (08144770)

TO BALANCE AND BEYOND LIMITED (08144770) is an active UK company. incorporated on 16 July 2012. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TO BALANCE AND BEYOND LIMITED has been registered for 13 years. Current directors include LOVE, Royston Frederick, WHEELER, Tina.

Company Number
08144770
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LOVE, Royston Frederick, WHEELER, Tina
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TO BALANCE AND BEYOND LIMITED

TO BALANCE AND BEYOND LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TO BALANCE AND BEYOND LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08144770

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2025 (1 year ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

AQUABAR LTD
From: 16 July 2012To: 9 December 2024
Contact
Address

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Holly House 21D Chudleigh Road Alphington Exeter Devon EX2 8TS England
From: 6 December 2024To: 11 December 2024
Townend Farm Town Hill Exeter EX5 3HT
From: 16 July 2012To: 6 December 2024
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Aug 20
New Owner
Oct 20
Director Joined
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOVE, Royston Frederick

Active
Yeoford Way, ExeterEX2 8LB
Born October 1952
Director
Appointed 06 Jun 2020

WHEELER, Tina

Active
21d Chudleigh Road, ExeterEX2 8TS
Born December 1968
Director
Appointed 01 Dec 2024

JONES, Marcus Thomas Mortimer

Resigned
Town Hill, ExeterEX5 3HT
Born January 1966
Director
Appointed 06 Jun 2020
Resigned 01 Dec 2024

MORTIMER-JONES, Caroline

Resigned
Town Hill, ExeterEX5 3HT
Born December 1941
Director
Appointed 16 Jul 2012
Resigned 06 Jun 2020

MORTIMER-JONES, Geoffrey

Resigned
Town Hill, ExeterEX5 3HT
Born November 1943
Director
Appointed 16 Jul 2012
Resigned 06 Jun 2020

Persons with significant control

5

2 Active
3 Ceased

Ms Tina Wheeler

Active
21d Chudleigh Road, ExeterEX2 8TS
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2024

Mr Marcus Thomas Mortimer Jones

Ceased
Town Hill, ExeterEX5 3HT
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2020
Ceased 01 Dec 2024

Mr Marcus Thomas Mortimer Jones

Ceased
Town Hill, ExeterEX5 3HT
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2020
Ceased 01 Aug 2020

Mr Royston Frederick Love

Active
Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2020

Mrs Caroline Mortimer-Jones

Ceased
Town Hill, ExeterEX5 3HT
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Ceased 06 Jun 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
18 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Incorporation Company
16 July 2012
NEWINCIncorporation