Background WavePink WaveYellow Wave

BEYOND BORDER GLOBAL MARKETING LTD (08279849)

BEYOND BORDER GLOBAL MARKETING LTD (08279849) is an active UK company. incorporated on 5 November 2012. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEYOND BORDER GLOBAL MARKETING LTD has been registered for 13 years.

Company Number
08279849
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
Argyle House 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND BORDER GLOBAL MARKETING LTD

BEYOND BORDER GLOBAL MARKETING LTD is an active company incorporated on 5 November 2012 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEYOND BORDER GLOBAL MARKETING LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08279849

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

ARGYLE UNITS LTD.
From: 19 February 2019To: 27 March 2026
XYZ VENTURES LIMITED
From: 5 November 2012To: 19 February 2019
Contact
Address

Argyle House 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 5 November 2012To: 17 January 2013
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 13
Director Joined
Aug 13
Funding Round
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
27 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Memorandum Articles
18 April 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Resolution
19 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Incorporation Company
5 November 2012
NEWINCIncorporation