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

BEYONDLY GLOBAL LIMITED

CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH,
Company Registration Number
05695937
Private Limited Company
Active

Company Overview

About Beyondly Global Ltd
BEYONDLY GLOBAL LIMITED was founded on 2006-02-02 and has its registered office in Riversway, Preston. The organisation's status is listed as "Active". Beyondly Global 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
BEYONDLY GLOBAL LIMITED
 
Legal Registered Office
CHANDLER HOUSE
7 FERRY ROAD OFFICE PARK
RIVERSWAY, PRESTON
LANCASHIRE
PR2 2YH
Other companies in PR2
 
Previous Names
COMPLY DIRECT LIMITED18/04/2023
Filing Information
Company Number 05695937
Company ID Number 05695937
Date formed 2006-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB875577760  
Last Datalog update: 2025-01-05 11:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEYONDLY GLOBAL 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.

Company Officers of BEYONDLY GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
BARRY GEORGE TUCK
Company Secretary 2007-05-17
IAIN ROBERT LIDDELL
Director 2007-05-17
GARETH JOHN ROBERTS
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN DONAGHEY
Director 2006-10-12 2007-07-02
WNJ SECRETARIES LIMITED
Company Secretary 2006-03-21 2007-05-16
EDWARD PHILLIP OWEN EVANS
Director 2006-02-02 2007-05-09
SHAUN DONAGHEY
Company Secretary 2006-02-02 2006-03-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-02 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GEORGE TUCK RECYCLING IN ACTION LIMITED Company Secretary 2007-05-17 CURRENT 2006-02-23 Active
BARRY GEORGE TUCK UOGP LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
BARRY GEORGE TUCK COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Company Secretary 2006-02-24 CURRENT 2005-03-14 Active
BARRY GEORGE TUCK RAIL FREIGHT DIRECT LIMITED Company Secretary 2005-12-23 CURRENT 2005-05-19 Active
BARRY GEORGE TUCK LONDON STANSTED CARGO LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
BARRY GEORGE TUCK UNISERVE (SCOTLAND) LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Active
BARRY GEORGE TUCK EUROTRADE FULFILMENT LIMITED Company Secretary 2001-07-12 CURRENT 1993-10-13 Active
BARRY GEORGE TUCK UNISERVE LIMITED Company Secretary 1996-04-01 CURRENT 1984-06-21 Active
BARRY GEORGE TUCK CROMWELL MANOR FUNCTIONS LIMITED Company Secretary 1996-04-01 CURRENT 1988-04-06 Active
BARRY GEORGE TUCK UNIOCEAN LINES LIMITED Company Secretary 1996-04-01 CURRENT 1993-11-15 Active
BARRY GEORGE TUCK INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK UNISERVE HOLDINGS LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK UNISERVE (EUROPE) LIMITED Company Secretary 1996-04-01 CURRENT 1985-06-13 Active
BARRY GEORGE TUCK UNISERVE (AIR FREIGHT) LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK KELLEHER FORWARDING LTD Company Secretary 1996-04-01 CURRENT 1988-10-14 Active
BARRY GEORGE TUCK UNISERVE (U.K.) LIMITED Company Secretary 1996-04-01 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL ZENITH LOGISTICS SERVICES (UK) LIMITED Director 2017-12-13 CURRENT 2010-04-26 Active
IAIN ROBERT LIDDELL SKU LOGISTICS LIMITED Director 2017-07-18 CURRENT 2011-02-07 Active
IAIN ROBERT LIDDELL BLUE INC (UK) LIMITED Director 2017-03-20 CURRENT 2014-06-23 In Administration/Administrative Receiver
IAIN ROBERT LIDDELL ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2015-03-31 Active
IAIN ROBERT LIDDELL SEAFAST SHIPPING PLC Director 2015-04-01 CURRENT 2000-03-13 Active
IAIN ROBERT LIDDELL SEAFAST HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-01-22 Active
IAIN ROBERT LIDDELL FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL DOVER PROPERTY HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
IAIN ROBERT LIDDELL AGENCY LABOUR STAFF LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAIN ROBERT LIDDELL LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
IAIN ROBERT LIDDELL PORTALL SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2011-07-05 Active
IAIN ROBERT LIDDELL WILGO FREIGHT HOLDINGS LIMITED Director 2012-02-24 CURRENT 1990-04-18 Active
IAIN ROBERT LIDDELL PELICAN TWO LIMITED Director 2012-02-24 CURRENT 1987-02-06 Active
IAIN ROBERT LIDDELL UNISERVE DRINKS LOGISTICS LIMITED Director 2012-02-24 CURRENT 1976-01-12 Active
IAIN ROBERT LIDDELL FRACHT UK LIMITED Director 2012-02-14 CURRENT 1997-03-04 Active
IAIN ROBERT LIDDELL SAVILLE`S CATERING LIMITED Director 2011-12-01 CURRENT 2003-07-15 Active
IAIN ROBERT LIDDELL GRAND EVENTS HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
IAIN ROBERT LIDDELL SUPPLY CHAIN ACADEMY HOLDINGS LIMITED Director 2011-07-27 CURRENT 2011-07-13 Active
IAIN ROBERT LIDDELL TRI STATE LINES INC. LIMITED Director 2011-07-01 CURRENT 1986-05-19 Active
IAIN ROBERT LIDDELL ELM FINANCE LIMITED Director 2011-01-05 CURRENT 1998-02-17 Active
IAIN ROBERT LIDDELL HAMSARD 3229 LIMITED Director 2010-11-23 CURRENT 2010-11-12 Active
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS UK LIMITED Director 2010-10-22 CURRENT 2000-06-27 Dissolved 2015-07-14
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS (GB) LIMITED Director 2010-10-22 CURRENT 2004-11-11 Active
IAIN ROBERT LIDDELL METRO SHIPPING LIMITED Director 2010-10-22 CURRENT 1980-03-24 Active
IAIN ROBERT LIDDELL CPI MEDIA HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-05-14 Active
IAIN ROBERT LIDDELL METRO GLOBAL HOLDINGS LIMITED Director 2010-07-30 CURRENT 2010-07-16 Active
IAIN ROBERT LIDDELL CUSTOMS INSIGHTS CONSULTANCY LIMITED Director 2010-04-01 CURRENT 2000-03-16 Active
IAIN ROBERT LIDDELL COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2005-03-14 Active
IAIN ROBERT LIDDELL RECYCLING IN ACTION LIMITED Director 2007-05-04 CURRENT 2006-02-23 Active
IAIN ROBERT LIDDELL UOGP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
IAIN ROBERT LIDDELL RAIL FREIGHT DIRECT LIMITED Director 2005-12-23 CURRENT 2005-05-19 Active
IAIN ROBERT LIDDELL LONDON STANSTED CARGO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
IAIN ROBERT LIDDELL UNISERVE (SCOTLAND) LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
IAIN ROBERT LIDDELL EUROTRADE FULFILMENT LIMITED Director 2001-07-12 CURRENT 1993-10-13 Active
IAIN ROBERT LIDDELL UNIOCEAN LINES LIMITED Director 1993-11-15 CURRENT 1993-11-15 Active
IAIN ROBERT LIDDELL UNISERVE (EUROPE) LIMITED Director 1993-08-27 CURRENT 1985-06-13 Active
IAIN ROBERT LIDDELL KELLEHER FORWARDING LTD Director 1991-10-14 CURRENT 1988-10-14 Active
IAIN ROBERT LIDDELL UNISERVE LIMITED Director 1991-10-08 CURRENT 1984-06-21 Active
IAIN ROBERT LIDDELL CROMWELL MANOR FUNCTIONS LIMITED Director 1991-10-08 CURRENT 1988-04-06 Active
IAIN ROBERT LIDDELL UNISERVE (U.K.) LIMITED Director 1991-10-08 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE HOLDINGS LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
GARETH JOHN ROBERTS RECYCLING IN ACTION LIMITED Director 2006-10-12 CURRENT 2006-02-23 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
2024-11-06CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES
2024-04-26APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN ROBERTS
2024-04-26CESSATION OF GARETH JOHN ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-02-06CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-27DIRECTOR APPOINTED MRS OKSANA RIGBY
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056959370001
2023-05-18APPOINTMENT TERMINATED, DIRECTOR SARAH JANE FOSTER
2023-05-18Director's details changed for Mrs Jessica Anne Aldersley on 2023-04-01
2023-04-18NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-18Company name changed comply direct LIMITED\certificate issued on 18/04/23
2023-02-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07Director's details changed for Mrs Jessica Anne Aldersley on 2022-09-07
2022-09-07Director's details changed for Mrs Sarah Jane Foster on 2022-09-07
2022-09-07Director's details changed for Mr Gareth John Roberts on 2022-09-07
2022-09-07Change of details for Mr Gareth John Roberts as a person with significant control on 2022-09-07
2022-09-07PSC04Change of details for Mr Gareth John Roberts as a person with significant control on 2022-09-07
2022-09-07CH01Director's details changed for Mrs Jessica Anne Aldersley on 2022-09-07
2022-04-05RP04CS01
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-03-31SH02Sub-division of shares on 2019-10-15
2022-03-30RES13Resolutions passed:
  • Division of shares 15/10/2019
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-23Memorandum articles filed
2021-12-23MEM/ARTSARTICLES OF ASSOCIATION
2021-12-23RES01ADOPT ARTICLES 23/12/21
2021-12-03CH01Director's details changed for Mr Gareth John Roberts on 2021-12-03
2021-07-21CH01Director's details changed for Mrs Sarah Jane Foster on 2021-07-21
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-19CH01Director's details changed for Mr Gareth John Roberts on 2020-02-19
2020-02-19CH01Director's details changed for Mr Gareth John Roberts on 2020-02-19
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05RES13Resolutions passed:
  • Each existing ordinary shares divided 15/10/2019
  • ADOPT ARTICLES
2019-07-31AP03Appointment of Mr Nick Brooks as company secretary on 2019-07-30
2019-07-31TM02Termination of appointment of Barry George Tuck on 2019-07-30
2019-04-01AP01DIRECTOR APPOINTED MRS SARAH JANE FOSTER
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-06CH01Director's details changed for Gareth John Roberts on 2014-11-26
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056959370001
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0102/02/16 ANNUAL RETURN FULL LIST
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0102/02/15 ANNUAL RETURN FULL LIST
2014-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0102/02/14 ANNUAL RETURN FULL LIST
2013-05-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0102/02/13 ANNUAL RETURN FULL LIST
2012-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0102/02/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0102/02/11 ANNUAL RETURN FULL LIST
2010-06-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0102/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01Director's details changed for Gareth John Roberts on 2010-02-02
2009-07-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aReturn made up to 02/02/09; full list of members
2008-10-17AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-18363aReturn made up to 02/02/08; full list of members
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01288bSECRETARY RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-03225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-22363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-25288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-02-2888(2)RAD 02/02/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-02288bSECRETARY RESIGNED
2006-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEYONDLY GLOBAL 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 BEYONDLY GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 BEYONDLY GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of BEYONDLY GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEYONDLY GLOBAL LIMITED
Trademarks
We have not found any records of BEYONDLY GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEYONDLY GLOBAL 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 (94990 - Activities of other membership organizations n.e.c.) as BEYONDLY GLOBAL LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BEYONDLY GLOBAL 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 BEYONDLY GLOBAL 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 BEYONDLY GLOBAL 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.