Background WavePink WaveYellow Wave

SEE BEYOND THE NUMBERS LTD (11506375)

SEE BEYOND THE NUMBERS LTD (11506375) is an active UK company. incorporated on 8 August 2018. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SEE BEYOND THE NUMBERS LTD has been registered for 7 years. Current directors include ANDERSON, Peter James.

Company Number
11506375
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
St Andrews House Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEE BEYOND THE NUMBERS LTD

SEE BEYOND THE NUMBERS LTD is an active company incorporated on 8 August 2018 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SEE BEYOND THE NUMBERS LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11506375

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

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

St Andrews House Yale Business Village Ellice Way Wrexham, LL13 7YL,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Jul 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Aug 25
Director Left
Nov 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ANDERSON, Peter James

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1981
Director
Appointed 15 Jan 2024

ANDERSON, Peter James

Resigned
1 City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 20 Jan 2023
Resigned 02 Mar 2023

BALLARD, Neil Anthony

Resigned
Yale Business Village, WrexhamLL13 7YL
Born November 1963
Director
Appointed 25 Jul 2022
Resigned 23 Jan 2023

DAVIES, Timothy James Howard

Resigned
Llanferres, MoldCH7 5SL
Born June 1960
Director
Appointed 08 Aug 2018
Resigned 31 May 2025

JEFFCOTT, Alastair John

Resigned
Yale Business Village, WrexhamLL13 7YL
Born May 1962
Director
Appointed 02 Mar 2023
Resigned 15 Jan 2024

WHITE, Alexander John Exley

Resigned
1 City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 20 Jan 2023
Resigned 02 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Timothy James Howard Davies

Ceased
Llanferres, MoldCH7 5SL
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Resolution
18 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Incorporation Company
8 August 2018
NEWINCIncorporation