Background WavePink WaveYellow Wave

BEYOND 2050 LIMITED (12542036)

BEYOND 2050 LIMITED (12542036) is an active UK company. incorporated on 1 April 2020. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEYOND 2050 LIMITED has been registered for 6 years. Current directors include DALE, Robert Edward Stephen, WESTON, Ruth Medina.

Company Number
12542036
Status
active
Type
ltd
Incorporated
1 April 2020
Age
6 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALE, Robert Edward Stephen, WESTON, Ruth Medina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND 2050 LIMITED

BEYOND 2050 LIMITED is an active company incorporated on 1 April 2020 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEYOND 2050 LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12542036

LTD Company

Age

6 Years

Incorporated 1 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st. Michaels Street Oxford OX1 2DU England
From: 5 August 2021To: 27 February 2024
Union House 12-14 st Michael's Street Oxford OX1 2DU England
From: 9 October 2020To: 5 August 2021
8th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 1 April 2020To: 9 October 2020
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 20
Funding Round
May 20
New Owner
Apr 21
Owner Exit
Feb 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Share Issue
Nov 24
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DALE, Robert Edward Stephen

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born October 1987
Director
Appointed 01 Apr 2020

WESTON, Ruth Medina

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1984
Director
Appointed 10 Nov 2025

SEDDON, Ian

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Secretary
Appointed 01 Apr 2020
Resigned 13 Aug 2025

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 21 Apr 2020
Resigned 28 Nov 2025

SEDDON, Ian George

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born January 1960
Director
Appointed 01 Apr 2020
Resigned 13 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
12 - 16 St. Michael's Street, OxfordOX1 2DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2024
Ceased 29 Oct 2024

Robert Edward Stephen Dale

Ceased
12 New Inn Hall Street, OxfordOX1 2RP
Born October 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 29 Oct 2024

Mr Joseph Cyril Edward Bamford

Ceased
12-16 St. Michaels Street, OxfordOX1 2DU
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 November 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Capital Name Of Class Of Shares
29 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Incorporation Company
1 April 2020
NEWINCIncorporation