Background WavePink WaveYellow Wave

BEYOND THE BOX STUDENT LIMITED (10894447)

BEYOND THE BOX STUDENT LIMITED (10894447) is an active UK company. incorporated on 1 August 2017. with registered office in Colchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. BEYOND THE BOX STUDENT LIMITED has been registered for 8 years. Current directors include STRUTH, James Harvey, SWAINSBURY, Christopher, TALBOT, Simon Alexander.

Company Number
10894447
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
The Hub, Avon Way House, Colchester, CO4 3TZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
STRUTH, James Harvey, SWAINSBURY, Christopher, TALBOT, Simon Alexander
SIC Codes
55900, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND THE BOX STUDENT LIMITED

BEYOND THE BOX STUDENT LIMITED is an active company incorporated on 1 August 2017 with the registered office located in Colchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. BEYOND THE BOX STUDENT LIMITED was registered 8 years ago.(SIC: 55900, 68320)

Status

active

Active since 8 years ago

Company No

10894447

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 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

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

The Hub, Avon Way House Avon Way Colchester, CO4 3TZ,

Previous Addresses

Fitzroy House Crown Street Ipswich IP1 3LG United Kingdom
From: 1 August 2017To: 10 March 2026
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Sept 17
Loan Secured
Jan 18
Loan Cleared
Sept 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

STRUTH, James Harvey

Active
Avon Way, ColchesterCO4 3TZ
Born November 1973
Director
Appointed 01 Aug 2017

SWAINSBURY, Christopher

Active
Avon Way, ColchesterCO4 3TZ
Born March 1972
Director
Appointed 01 Aug 2017

TALBOT, Simon Alexander

Active
Avon Way, ColchesterCO4 3TZ
Born May 1969
Director
Appointed 01 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Crown Street, IpswichIP1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Simon Alexander Talbot

Ceased
Crown Street, IpswichIP1 3LG
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 10 Mar 2020

Mr James Harvey Struth

Ceased
Crown Street, IpswichIP1 3LG
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 10 Mar 2020

Mr Christopher Swainsbury

Ceased
Crown Street, IpswichIP1 3LG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Incorporation Company
1 August 2017
NEWINCIncorporation