Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15BELOW LIMITED
Company Information for

15BELOW LIMITED

Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB,
Company Registration Number
03945289
Private Limited Company
Active

Company Overview

About 15below Ltd
15BELOW LIMITED was founded on 2000-03-10 and has its registered office in East Sussex. The organisation's status is listed as "Active". 15below Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
15BELOW LIMITED
 
Legal Registered Office
Lyndean House 43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Other companies in BN1
 
Previous Names
15BELOW.COM LIMITED12/08/2008
Filing Information
Company Number 03945289
Company ID Number 03945289
Date formed 2000-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-09
Return next due 2024-08-23
Type of accounts FULL
VAT Number /Sales tax ID GB760267629  
Last Datalog update: 2024-04-16 12:49:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15BELOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 15BELOW LIMITED
The following companies were found which have the same name as 15BELOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
15BELOW AUSTRALIA PTY LTD VIC 3002 Active Company formed on the 2008-08-13
15BELOW HOLDINGS LIMITED Lyndean House 43-46 Queens Road Brighton EAST SUSSEX BN1 3XB Active Company formed on the 2018-08-08
15BELOW INVESTMENTS LIMITED LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON BN1 3XB Active - Proposal to Strike off Company formed on the 2008-07-23

Company Officers of 15BELOW LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KEY
Company Secretary 2006-08-07
JOHN CLYNES
Director 2000-05-08
RUSLAN ANTHONY HOLTE EVANS
Director 2000-03-23
JONATHAN MARK HILL
Director 2017-03-20
NICHOLAS KEY
Director 2000-05-08
ADRIAN OTTO ERIC KONDRITZ
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES LEONARD
Company Secretary 2002-10-25 2006-08-07
KENNETH JOHN ACOTT
Director 2000-03-10 2003-03-14
JOHN MICHAEL O'SHEA
Director 2000-03-23 2003-03-14
PATRICK ANTHONY TILLEY
Director 2000-03-10 2003-03-14
PATRICK ANTHONY TILLEY
Company Secretary 2000-03-10 2002-10-25
SUZANNE BREWER
Nominated Secretary 2000-03-10 2000-03-10
KEVIN BREWER
Nominated Director 2000-03-10 2000-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS KEY 15BELOW INVESTMENTS LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active - Proposal to Strike off
JOHN CLYNES ATLANTIC TECHNOLOGIES GLOBAL LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
JOHN CLYNES 15BELOW INVESTMENTS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active - Proposal to Strike off
RUSLAN ANTHONY HOLTE EVANS 15BELOW INVESTMENTS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active - Proposal to Strike off
NICHOLAS KEY 15BELOW INVESTMENTS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-09Memorandum articles filed
2024-03-06APPOINTMENT TERMINATED, DIRECTOR RUSLAN ANTHONY HOLTE EVANS
2024-03-06APPOINTMENT TERMINATED, DIRECTOR CLAIRE LAURA PALLETT
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HILL
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JOHN CLYNES
2024-03-06DIRECTOR APPOINTED MS KAREN MARY SMITH-WATSON
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ADRIAN OTTO ERIC KONDRITZ
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 039452890004
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 039452890003
2023-08-14CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-14Director's details changed for Mr Adrian Otto Eric Kondritz on 2023-08-11
2023-08-14Director's details changed for Mr John Clynes on 2023-08-11
2023-06-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27Director's details changed for Mr Nicholas Key on 2023-04-27
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-08Director's details changed for Mr John Clynes on 2022-02-08
2022-02-08CH01Director's details changed for Mr John Clynes on 2022-02-08
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-06-08CH01Director's details changed for Mr John Clynes on 2021-06-08
2020-11-24PSC02Notification of 15Below Holdings Limited as a person with significant control on 2020-09-09
2020-11-24PSC07CESSATION OF 15BELOW INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-24PSC07CESSATION OF JOHN CLYNES AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CH01Director's details changed for Mr Ruslan Anthony Holte Evans on 2020-05-02
2020-05-07CH01Director's details changed for Mr Ruslan Anthony Holte Evans on 2020-05-02
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-10PSC05Change of details for 15Below Holdings Limited as a person with significant control on 2018-08-20
2019-03-08AP01DIRECTOR APPOINTED MS CLAIRE LAURA PALLETT
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-02-01PSC04Change of details for Mr John Clynes as a person with significant control on 2018-01-31
2018-02-01CH01Director's details changed for Mr John Clynes on 2018-01-31
2017-09-06PSC04Change of details for Mr John Clynes as a person with significant control on 2017-08-29
2017-08-30CH01Director's details changed for Mr John Clynes on 2017-08-29
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1993
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29AP01DIRECTOR APPOINTED MR ADRIAN OTTO ERIC KONDRITZ
2017-03-28AP01DIRECTOR APPOINTED MR JONATHAN MARK HILL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1993
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLYNES / 09/08/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEY / 09/08/2016
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1993
2015-09-09AR0109/08/15 ANNUAL RETURN FULL LIST
2015-09-08CH01Director's details changed for Mr Ruslan Anthony Holte Evans on 2015-09-08
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26CH01Director's details changed for Ruslan Anthony Holte Evans on 2015-05-01
2015-02-06CH01Director's details changed for John Clynes on 2015-02-06
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1993
2014-08-13AR0109/08/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0109/08/13 ANNUAL RETURN FULL LIST
2012-08-10AR0109/08/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-15AR0109/08/11 FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-10AR0109/08/10 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06AR0110/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLYNES / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSLAN ANTHONY HOLTE EVANS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEY / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEY / 31/03/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEY / 27/02/2009
2009-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEY / 27/02/2009
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-09CERTNMCOMPANY NAME CHANGED 15BELOW.COM LIMITED CERTIFICATE ISSUED ON 12/08/08
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-19363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: ZENITH HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-25288bSECRETARY RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED
2006-03-23363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-09-17288cDIRECTOR'S PARTICULARS CHANGED
2003-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-03-27363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-1288(2)RAD 03/03/03--------- £ SI 226@1=226 £ IC 1567/1793
2003-03-1288(2)RAD 03/03/03--------- £ SI 200@1=200 £ IC 1793/1993
2003-03-1288(2)RAD 03/03/03--------- £ SI 567@1=567 £ IC 1000/1567
2003-03-09RES04NC INC ALREADY ADJUSTED 17/02/03
2003-03-09123£ NC 1000/2000 17/02/03
2002-11-2888(2)RAD 15/11/02--------- £ SI 180@1=180 £ IC 820/1000
2002-11-2888(2)RAD 15/11/02--------- £ SI 720@1=720 £ IC 100/820
2002-10-30288bSECRETARY RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-02363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-04-0288(2)RAD 09/07/01--------- £ SI 99@1
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-05(W)ELRESS366A DISP HOLDING AGM 23/03/00
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-04CERTNMCOMPANY NAME CHANGED TECH7.COM LIMITED CERTIFICATE ISSUED ON 05/04/00
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 15BELOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 15BELOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-31 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-10-05 Outstanding ZURICH ASSURANCE LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15BELOW LIMITED

Intangible Assets
Patents
We have not found any records of 15BELOW LIMITED registering or being granted any patents
Domain Names

15BELOW LIMITED owns 1 domain names.

pasngr.co.uk  

Trademarks
We have not found any records of 15BELOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15BELOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 15BELOW LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 15BELOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 15BELOW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0063079010Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s.
2016-05-0063079010Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s.
2016-05-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15BELOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 15BELOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.