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

ONE BEYOND LIMITED

VICTORIA HOUSE, 50-58 VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG,
Company Registration Number
04126477
Private Limited Company
Active

Company Overview

About One Beyond Ltd
ONE BEYOND LIMITED was founded on 2000-12-15 and has its registered office in Farnborough. The organisation's status is listed as "Active". One Beyond Limited is a Private Limited Company registered in UNITED KINGDOM 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
ONE BEYOND LIMITED
 
Legal Registered Office
VICTORIA HOUSE
50-58 VICTORIA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7PG
Other companies in GU9
 
Previous Names
DCSL SOFTWARE LIMITED19/07/2022
DCSL INTERNET LTD18/12/2006
Filing Information
Company Number 04126477
Company ID Number 04126477
Date formed 2000-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB824174439  
Last Datalog update: 2024-04-07 02:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE BEYOND 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 ONE BEYOND LIMITED
The following companies were found which have the same name as ONE BEYOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONE BEYOND LTD FLAT 28, CHARLOTTES WHARF 2, QUEENSWAY SOUTHAMPTON SO14 3LL Active - Proposal to Strike off Company formed on the 2015-11-02
ONE BEYOND CHANGE LTD 10 HARTWELL CLOSE LONDON SW2 3RG Active - Proposal to Strike off Company formed on the 2020-08-14
ONE BEYOND SUCCESS PTY LIMITED Active Company formed on the 2021-04-23
ONE BEYOND STUDIO LTD BLAKE HOUSE 18 BLAKE STREET YORK YO1 8QG Active - Proposal to Strike off Company formed on the 2022-12-20

Company Officers of ONE BEYOND LIMITED

Current Directors
Officer Role Date Appointed
EMILY CHRISTINA THOMPSON
Company Secretary 2013-11-01
ADAM BELL
Director 2018-06-21
ANDREW CHARLES ELLINGFORD
Director 2014-12-01
KEVIN ARTHUR PAYNE
Director 2017-10-14
VALERY JEAN-MARIE POSSOZ
Director 2014-12-01
ALEXIS LOUIS JOHN SHIRTLIFF
Director 2016-01-01
NICHOLAS ANTHONY THOMPSON
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINGO SAMPER-LARA
Director 2014-12-01 2016-09-07
ANDREW DERYCK MILLINGTON
Company Secretary 2003-10-16 2013-11-06
CHRISTOPHER CHARLES CRAWSHAY
Director 2003-10-16 2013-11-06
ANDREW DERYCK MILLINGTON
Director 2003-10-16 2013-11-06
DANIEL NICHOLAS HILL
Director 2011-09-01 2013-03-01
MATTHEW SWANTON
Director 2004-01-01 2007-10-17
OCA SECRETARIES LIMITED
Company Secretary 2002-03-28 2003-10-16
DAVID WILLIAM FOSTER
Director 2002-03-28 2003-10-16
DAVID WILLIAM FOSTER
Company Secretary 2001-06-19 2002-03-28
JILL CHARMION LACEY-SMITH
Director 2000-12-15 2002-03-28
GILLIAN ROTHWELL
Company Secretary 2000-12-15 2001-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ARTHUR PAYNE CURIOUS ADAPTIVE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
ALEXIS LOUIS JOHN SHIRTLIFF WESTAC POWER LIMITED Director 2012-08-06 CURRENT 1992-12-16 Dissolved 2017-07-21
NICHOLAS ANTHONY THOMPSON BIT PLANNER LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NICHOLAS ANTHONY THOMPSON HOSPIFY LIMITED Director 2017-10-17 CURRENT 2013-12-24 Active - Proposal to Strike off
NICHOLAS ANTHONY THOMPSON VISUALATA LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
NICHOLAS ANTHONY THOMPSON FIRST CONTACT SAAS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
NICHOLAS ANTHONY THOMPSON DCSL MANAGEMENT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active

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
2024-03-18FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JAMES ALASTAIR O'DONOVAN
2024-02-28Compulsory strike-off action has been discontinued
2023-09-11DIRECTOR APPOINTED DONALD CHARLES GRANTHAM
2023-09-11DIRECTOR APPOINTED JAMES ALASTAIR O'DONOVAN
2023-09-08APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY CUMMINGS
2023-09-08APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLOCH GRAHAM
2023-09-08APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY THOMPSON
2022-07-19CERTNMCompany name changed dcsl software LIMITED\certificate issued on 19/07/22
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-08-23AP01DIRECTOR APPOINTED MS. SUSAN MARY CUMMINGS
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28RES13Resolutions passed:
  • Documents 15/06/2021
  • ALTER ARTICLES
2021-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041264770002
2021-06-02AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BELL
2021-05-13TM02Termination of appointment of Emily Christina Thompson on 2021-05-01
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-01-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CH01Director's details changed for Mr Alexis Louis John Shirtliff on 2020-11-20
2020-01-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-06-24AP01DIRECTOR APPOINTED MR ANDREW MCCULLOCH GRAHAM
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERY JEAN-MARIE POSSOZ
2019-05-16RP04CS01Second filing of Confirmation Statement dated 11/12/2016
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041264770001
2019-01-10PSC05Change of details for Dcsl Management Ltd as a person with significant control on 2016-11-16
2019-01-10PSC07CESSATION OF NICHOLAS ANTHONY THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR PAYNE
2018-06-21AP01DIRECTOR APPOINTED MR ADAM BELL
2018-01-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-26AP01DIRECTOR APPOINTED MR KEVIN ARTHUR PAYNE
2017-03-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-22CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 16/05/2019.
2016-11-18CH01Director's details changed for Mr Nicholas Anthony Thompson on 2016-11-18
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM Wey Court West Union Road Farnham Surrey GU9 7PT
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINGO SAMPER-LARA
2016-03-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AP01DIRECTOR APPOINTED MR ALEXIS LOUIS JOHN SHIRTLIFF
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-01-26RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Increase in share cap 01/09/2014</ul>
2015-01-26RES13INCREASE IN SHARE CAP 01/09/2014
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-12SH0101/09/14 STATEMENT OF CAPITAL GBP 10000
2015-01-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AP01DIRECTOR APPOINTED MR VALERY JEAN-MARIE POSSOZ
2014-12-01AP01DIRECTOR APPOINTED MR DOMINGO SAMPER-LARA
2014-12-01AP01DIRECTOR APPOINTED MR ANDREW CHARLES ELLINGFORD
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0111/12/13 ANNUAL RETURN FULL LIST
2013-11-15AP03Appointment of Mrs Emily Christina Thompson as company secretary
2013-11-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041264770001
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM ALPHA HOUSE 9-11 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6BU UNITED KINGDOM
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAWSHAY
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MILLINGTON
2013-06-06AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY THOMPSON / 07/01/2013
2012-12-14AR0111/12/12 FULL LIST
2012-01-25AR0111/12/11 FULL LIST
2012-01-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-06AP01DIRECTOR APPOINTED MR DANIEL NICHOLAS HILL
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY THOMPSON / 01/09/2011
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 03/03/2011
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CRAWSHAY / 03/03/2011
2011-01-11AR0111/12/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 07/09/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 07/09/2010
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 6 OLD SCHOOL STUDIOS 40 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EF
2010-02-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-18AR0111/12/09 FULL LIST
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRAWSHAY / 19/08/2009
2009-05-12AA30/09/08 TOTAL EXEMPTION FULL
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-11363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-28288bDIRECTOR RESIGNED
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-09363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18CERTNMCOMPANY NAME CHANGED DCSL INTERNET LTD CERTIFICATE ISSUED ON 18/12/06
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 5 BARRACK ROAD ALDERSHOT HAMPSHIRE GU11 1QL
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-08363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-01-05288aNEW DIRECTOR APPOINTED
2003-12-23363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-03CERTNMCOMPANY NAME CHANGED SHOPFRAME LTD CERTIFICATE ISSUED ON 03/11/03
2003-10-25225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: HERSCHEL HOUSE 58 HERSCHEL STRRET SLOUGH BERKSHIRE SL1 1PG
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-25288bSECRETARY RESIGNED
2003-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-25288bDIRECTOR RESIGNED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-04288aNEW SECRETARY APPOINTED
2002-04-04288bDIRECTOR RESIGNED
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ONE BEYOND 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 ONE BEYOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-09 Outstanding METRO BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 ONE BEYOND LIMITED

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

ONE BEYOND LIMITED owns 1 domain names.

databasedevelopers.co.uk  

Trademarks
We have not found any records of ONE BEYOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE BEYOND 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 (62012 - Business and domestic software development) as ONE BEYOND 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 ONE BEYOND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE BEYOND 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 ONE BEYOND 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.