Background WavePink WaveYellow Wave

BEAST MODE LIMITED (11135563)

BEAST MODE LIMITED (11135563) is an active UK company. incorporated on 5 January 2018. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEAST MODE LIMITED has been registered for 8 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
11135563
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAST MODE LIMITED

BEAST MODE LIMITED is an active company incorporated on 5 January 2018 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEAST MODE LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11135563

LTD Company

Age

8 Years

Incorporated 5 January 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Unit 706 Avenue E West Thorp Arch Estate Wetherby LS23 7GA England
From: 8 August 2019To: 30 November 2020
Calyx House South Road Taunton TA1 3DU United Kingdom
From: 5 January 2018To: 8 August 2019
Timeline

14 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Cleared
Nov 20
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 27 Nov 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 27 Nov 2020

BELL, Jonathan Christopher

Resigned
Keynsham, BristolBS31 2AU
Born March 1974
Director
Appointed 01 Jul 2019
Resigned 27 Nov 2020

BELL, Rory

Resigned
Keynsham, BristolBS31 2AU
Born March 1975
Director
Appointed 01 Jul 2019
Resigned 27 Nov 2020

COOKE, Stuart

Resigned
South Road, TauntonTA1 3DU
Born January 1978
Director
Appointed 05 Jan 2018
Resigned 27 Nov 2020

FROST, Alasdair

Resigned
South Road, TauntonTA1 3DU
Born February 1980
Director
Appointed 05 Jan 2018
Resigned 27 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020

Mr Alasdair Frost

Ceased
South Road, TauntonTA1 3DU
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Ceased 27 Nov 2020

Mr Stuart Cooke

Ceased
South Road, TauntonTA1 3DU
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 January 2021
RESOLUTIONSResolutions
Memorandum Articles
21 January 2021
MAMA
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2020
RESOLUTIONSResolutions
Memorandum Articles
12 August 2020
MAMA
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Incorporation Company
5 January 2018
NEWINCIncorporation