Background WavePink WaveYellow Wave

BEFORE THE OFF LTD (09553026)

BEFORE THE OFF LTD (09553026) is an active UK company. incorporated on 21 April 2015. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. BEFORE THE OFF LTD has been registered for 10 years. Current directors include RENSHAW, Mark John.

Company Number
09553026
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
RENSHAW, Mark John
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEFORE THE OFF LTD

BEFORE THE OFF LTD is an active company incorporated on 21 April 2015 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. BEFORE THE OFF LTD was registered 10 years ago.(SIC: 63110)

Status

active

Active since 10 years ago

Company No

09553026

LTD Company

Age

10 Years

Incorporated 21 April 2015

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd England
From: 3 June 2019To: 21 October 2022
Manor House 1 Manor Street Leeds LS7 1PZ United Kingdom
From: 21 April 2015To: 3 June 2019
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 19
Owner Exit
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 15 Jan 2020

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 15 Jan 2020
Resigned 01 Feb 2023

HOLDING, Ian Thomas

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1960
Director
Appointed 21 Apr 2015
Resigned 15 Jan 2020

ROCHE, Matthew John

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1985
Director
Appointed 21 Apr 2015
Resigned 15 Jan 2020

WALTON, Simon James

Resigned
1 Manor Street, LeedsLS7 1PZ
Born August 1970
Director
Appointed 21 Apr 2015
Resigned 20 May 2019

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 07 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
C/O Torevell Dent, HalifaxHX1 5RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Apr 2016
Ceased 31 Jul 2019
1 Manor Street, LeedsLS7 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2022
AAAnnual Accounts
Legacy
25 August 2022
PARENT_ACCPARENT_ACC
Legacy
25 August 2022
AGREEMENT2AGREEMENT2
Legacy
25 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
26 May 2021
RP04PSC05RP04PSC05
Second Filing Of Confirmation Statement With Made Up Date
26 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Resolution
17 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
27 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2015
NEWINCIncorporation