Background WavePink WaveYellow Wave

BEACH EQUITY LTD (12901530)

BEACH EQUITY LTD (12901530) is an active UK company. incorporated on 24 September 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BEACH EQUITY LTD has been registered for 5 years. Current directors include BILLINGS, Thomas James, O'SULLIVAN, Tommy Michael Gerald.

Company Number
12901530
Status
active
Type
ltd
Incorporated
24 September 2020
Age
5 years
Address
21 Poland Street Fourth Floor, London, W1F 8QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BILLINGS, Thomas James, O'SULLIVAN, Tommy Michael Gerald
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH EQUITY LTD

BEACH EQUITY LTD is an active company incorporated on 24 September 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BEACH EQUITY LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12901530

LTD Company

Age

5 Years

Incorporated 24 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

21 Poland Street Fourth Floor London, W1F 8QG,

Previous Addresses

21 Poland Street, Fourth Floor 21 Poland Street Fourth Floor London W1F 8QG England
From: 16 November 2022To: 27 January 2023
New Kings Beam House 22 Upper Ground London SE1 9PD England
From: 20 July 2022To: 16 November 2022
98a Leghorn Road London NW10 4PG England
From: 12 March 2021To: 20 July 2022
9, 75, Regal Building Kilburn Lane London W10 4BB United Kingdom
From: 24 September 2020To: 12 March 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Funding Round
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Nov 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BILLINGS, Thomas James

Active
Fourth Floor, LondonW1F 8QG
Born June 1980
Director
Appointed 24 Sept 2020

O'SULLIVAN, Tommy Michael Gerald

Active
Burwood Road, Walton-On-ThamesKT12 4AL
Born December 1979
Director
Appointed 04 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Tommy Michael Gerald O'Sullivan

Ceased
Fourth Floor, LondonW1F 8QG
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2024
Ceased 29 Oct 2024

Mr Tommy Michael Gerald O'Sullivan

Active
Fourth Floor, LondonW1F 8QG
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2024

Mr Thomas James Billings

Active
Waghorn Street, LondonSE15 4JZ
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
22 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Incorporation Company
24 September 2020
NEWINCIncorporation