Background WavePink WaveYellow Wave

REGIONS BEYOND UK (08561531)

REGIONS BEYOND UK (08561531) is an active UK company. incorporated on 7 June 2013. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGIONS BEYOND UK has been registered for 12 years. Current directors include FRYER, Dan, HOWARTH, Nigel Jeremy, PORTWINE, Ian James and 1 others.

Company Number
08561531
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 2013
Age
12 years
Address
The Trinity Centre Stonehill Green, Swindon, SN5 7AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRYER, Dan, HOWARTH, Nigel Jeremy, PORTWINE, Ian James, THORNETT, Mark Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONS BEYOND UK

REGIONS BEYOND UK is an active company incorporated on 7 June 2013 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGIONS BEYOND UK was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08561531

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Trinity Centre Stonehill Green Westlea Swindon, SN5 7AR,

Previous Addresses

Regions Beyond Uk a2 Yeoman Gate Worthing West Sussex BN13 3QZ
From: 7 June 2013To: 17 March 2015
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
May 19
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FRYER, Dan

Active
Stonehill Green, SwindonSN5 7AR
Born May 1987
Director
Appointed 29 Mar 2022

HOWARTH, Nigel Jeremy

Active
Stonehill Green, SwindonSN5 7AR
Born February 1968
Director
Appointed 07 Jun 2013

PORTWINE, Ian James

Active
Stonehill Green, SwindonSN5 7AR
Born October 1971
Director
Appointed 09 Jun 2017

THORNETT, Mark Stephen

Active
Stonehill Green, SwindonSN5 7AR
Born January 1964
Director
Appointed 26 Apr 2019

ANDERSON, Patricia Margaret

Resigned
Stonehill Green, SwindonSN5 7AR
Secretary
Appointed 07 Jun 2013
Resigned 12 Mar 2015

ANDERSON, Patricia Margaret

Resigned
Stonehill Green, SwindonSN5 7AR
Born May 1960
Director
Appointed 09 Jun 2017
Resigned 31 May 2025

JONES, Mark St John

Resigned
Stonehill Green, SwindonSN5 7AR
Born January 1960
Director
Appointed 07 Jun 2013
Resigned 29 May 2015

NICHOLS, Colin Richard

Resigned
Stonehill Green, SwindonSN5 7AR
Born October 1967
Director
Appointed 07 Jun 2013
Resigned 15 May 2015

PALMER, Barry Raymond

Resigned
Stonehill Green, SwindonSN5 7AR
Born January 1948
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2017

PAYNE, Trevor John

Resigned
Stonehill Green, SwindonSN5 7AR
Born February 1949
Director
Appointed 01 Jan 2015
Resigned 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
25 June 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Move Registers To Sail Company
1 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
30 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2013
NEWINCIncorporation