Background WavePink WaveYellow Wave

BEYOND THE BOX COLNE QUAY BETA LIMITED (11584736)

BEYOND THE BOX COLNE QUAY BETA LIMITED (11584736) is an active UK company. incorporated on 24 September 2018. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. BEYOND THE BOX COLNE QUAY BETA LIMITED has been registered for 7 years. Current directors include STRUTH, James Harvey, SWAINSBURY, Christopher, TALBOT, Simon Alexander.

Company Number
11584736
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
The Hub, Avon Way House, Colchester, CO4 3TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STRUTH, James Harvey, SWAINSBURY, Christopher, TALBOT, Simon Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND THE BOX COLNE QUAY BETA LIMITED

BEYOND THE BOX COLNE QUAY BETA LIMITED is an active company incorporated on 24 September 2018 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. BEYOND THE BOX COLNE QUAY BETA LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11584736

LTD Company

Age

7 Years

Incorporated 24 September 2018

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 16 April 2025 (1 year ago)

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 Suffolk IP1 3LG United Kingdom
From: 24 September 2018To: 10 March 2026
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
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
Crown Street, IpswichIP1 3LG
Born November 1973
Director
Appointed 24 Sept 2018

SWAINSBURY, Christopher

Active
Crown Street, IpswichIP1 3LG
Born March 1972
Director
Appointed 24 Sept 2018

TALBOT, Simon Alexander

Active
Crown Street, IpswichIP1 3LG
Born May 1969
Director
Appointed 24 Sept 2018

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 James Harvey Struth

Ceased
Crown Street, IpswichIP1 3LG
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 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
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2018
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
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

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
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 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
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Incorporation Company
24 September 2018
NEWINCIncorporation