Background WavePink WaveYellow Wave

BEYOND THE PAGE LTD (09510474)

BEYOND THE PAGE LTD (09510474) is an active UK company. incorporated on 26 March 2015. with registered office in Broadstairs. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. BEYOND THE PAGE LTD has been registered for 11 years. Current directors include CAVE, Anne, DE SILVA, Natalie, JOWETT, Amy and 1 others.

Company Number
09510474
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2015
Age
11 years
Address
Kent Innovation Centre Thanet Reach Business Park, Broadstairs, CT10 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
CAVE, Anne, DE SILVA, Natalie, JOWETT, Amy, STICKLER, Eve Deborah
SIC Codes
72200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND THE PAGE LTD

BEYOND THE PAGE LTD is an active company incorporated on 26 March 2015 with the registered office located in Broadstairs. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. BEYOND THE PAGE LTD was registered 11 years ago.(SIC: 72200, 85590)

Status

active

Active since 11 years ago

Company No

09510474

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 26 March 2015

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

BEYOND THE PAGE THANET LTD
From: 26 March 2015To: 18 April 2015
Contact
Address

Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs, CT10 2QQ,

Previous Addresses

, 12 Queens Road, Ramsgate, CT11 8DZ, England
From: 23 August 2017To: 22 November 2018
, 21 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH, England
From: 26 March 2015To: 23 August 2017
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CAVE, Anne

Active
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born October 1956
Director
Appointed 16 Apr 2024

DE SILVA, Natalie

Active
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born October 1977
Director
Appointed 25 Jul 2024

JOWETT, Amy

Active
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born December 1977
Director
Appointed 22 Mar 2021

STICKLER, Eve Deborah

Active
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born November 1961
Director
Appointed 16 Apr 2024

ALPHONSO, Francesca

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born November 1978
Director
Appointed 22 Mar 2021
Resigned 30 Jul 2024

CHRISTIE, Sarah Louise, Dr

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born August 1970
Director
Appointed 01 Apr 2018
Resigned 26 Jun 2023

COOKE, Melanie, Dr

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born September 1961
Director
Appointed 01 Apr 2018
Resigned 22 Mar 2021

DE BARRA, Naomi Stephanie

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born January 1981
Director
Appointed 20 Mar 2020
Resigned 22 Mar 2021

DE SILVA, Kasun

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born April 1985
Director
Appointed 22 Mar 2021
Resigned 26 Jun 2023

GAMBOA DE CLAYTON, Marianela Del Rosario

Resigned
Winterstoke Crescent, RamsgateCT11 8AH
Born June 1973
Director
Appointed 26 Mar 2015
Resigned 21 Aug 2017

HILTON, Jamie

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born July 1984
Director
Appointed 20 Nov 2018
Resigned 22 Mar 2021

HUTCHINSON, Sara Louise

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born July 1979
Director
Appointed 06 Dec 2022
Resigned 28 Nov 2024

JORDAN, Leonie

Resigned
Winterstoke Crescent, RamsgateCT11 8AH
Born August 1951
Director
Appointed 26 Mar 2015
Resigned 31 Mar 2018

MACDONALD, Sheila Mary, Dr

Resigned
Winterstoke Crescent, RamsgateCT11 8AH
Born August 1953
Director
Appointed 26 Mar 2015
Resigned 06 Dec 2022

NAVRUZ, Suzan

Resigned
Mannock Drive, RamsgateCT12 5DG
Born January 1984
Director
Appointed 30 Oct 2023
Resigned 25 Jul 2024

VERNEY, Joanna Jane

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born January 1986
Director
Appointed 09 Aug 2024
Resigned 28 Nov 2024

WATSON, Jodi

Resigned
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born June 1971
Director
Appointed 22 Mar 2021
Resigned 06 Dec 2022

Persons with significant control

2

0 Active
2 Ceased

Miss Sara Louise Hutchinson

Ceased
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born July 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2022
Ceased 12 Jun 2023

Dr Sheila Mary Macdonald

Ceased
Thanet Reach Business Park, BroadstairsCT10 2QQ
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Memorandum Articles
17 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2025
CC04CC04
Legacy
6 May 2025
ANNOTATIONANNOTATION
Legacy
6 May 2025
ANNOTATIONANNOTATION
Memorandum Articles
23 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2025
CC04CC04
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 June 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Resolution
20 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2016
AR01AR01
Certificate Change Of Name Company
18 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
26 March 2015
NEWINCIncorporation