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

BEAUTIFUL INFORMATION LIMITED

2 STONE BUILDINGS, LONDON, WC2A 3TH,
Company Registration Number
08786468
Private Limited Company
Active

Company Overview

About Beautiful Information Ltd
BEAUTIFUL INFORMATION LIMITED was founded on 2013-11-22 and has its registered office in London. The organisation's status is listed as "Active". Beautiful Information Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEAUTIFUL INFORMATION LIMITED
 
Legal Registered Office
2 STONE BUILDINGS
LONDON
WC2A 3TH
Other companies in TN25
 
Filing Information
Company Number 08786468
Company ID Number 08786468
Date formed 2013-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB217579973  
Last Datalog update: 2024-12-05 17:33:44
Primary Source:Companies House
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 BEAUTIFUL INFORMATION LIMITED
The following companies were found which have the same name as BEAUTIFUL INFORMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Beautiful Information, Inc. 5000 Campus Dr Newport Beach CA 92660 FTB Suspended Company formed on the 2006-02-21
BEAUTIFUL INFORMATION LLC Delaware Unknown
BEAUTIFUL INFORMATION LLC California Unknown

Company Officers of BEAUTIFUL INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
ALISON FOX
Company Secretary 2016-03-24
JAKE ARNOLD-FORSTER
Director 2015-12-03
PHILIP WILLIAM CAVE
Director 2017-11-03
RICHARD EWINS
Director 2016-12-21
MARC JAMES WILLIAM WINCHESTER FARR
Director 2013-11-22
SIMON RICHARD MARSHALL
Director 2016-11-01
SCOTT ROBERT PARKER
Director 2016-12-21
PETER ERIC PRESLAND
Director 2015-10-01
BENJAMIN JOHN ROSLING
Director 2016-12-21
PAUL EDWARD STEVENS
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GERRARD
Director 2015-10-01 2017-11-03
JACK DUNNING
Director 2013-11-22 2014-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAKE ARNOLD-FORSTER UMOTIF LIMITED Director 2015-11-27 CURRENT 2012-03-16 Active
JAKE ARNOLD-FORSTER NAYAN CARE LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-02-03
SCOTT ROBERT PARKER SCOTT PARKER CONSULTANCY LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
PETER ERIC PRESLAND ICONIC LABS PLC Director 2017-12-21 CURRENT 2016-05-24 Active
PETER ERIC PRESLAND REDX PHARMA LIMITED Director 2017-11-03 CURRENT 2010-09-07 Active
PETER ERIC PRESLAND MAINVALLEY LIMITED Director 1994-09-27 CURRENT 1984-10-18 Active
PETER ERIC PRESLAND ROOKHILL LIMITED Director 1991-11-15 CURRENT 1979-09-28 Active
PETER ERIC PRESLAND CLAUSEGATE LIMITED Director 1991-11-15 CURRENT 1980-11-25 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
2024-11-11CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-12-09PSC05Change of details for The Oakgroup (Uk) Limited as a person with significant control on 2022-04-07
2022-04-13RES01ADOPT ARTICLES 13/04/22
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864680002
2022-04-01AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-02-17Change of share class name or designation
2022-02-17SH08Change of share class name or designation
2022-02-14Particulars of variation of rights attached to shares
2022-02-14SH10Particulars of variation of rights attached to shares
2022-02-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-11Memorandum articles filed
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-11RES12Resolution of varying share rights or name
2022-02-03APPOINTMENT TERMINATED, DIRECTOR RICHARD EWINS
2022-02-03Termination of appointment of Dorothy Otite on 2022-01-27
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JAKE ARNOLD-FORSTER
2022-02-03APPOINTMENT TERMINATED, DIRECTOR MARC JAMES WILLIAM WINCHESTER FARR
2022-02-03APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM CAVE
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD MARSHALL
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT PARKER
2022-02-03DIRECTOR APPOINTED MR DANIEL PAUL MATLOW
2022-02-03DIRECTOR APPOINTED MR BRIAN LEONARD GOFFENBERG
2022-02-03CESSATION OF EAST KENT HOSPITALS UNIVERSITY NHS FOUNDATION TRUST AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Room 171015, Management Offices William Harvey Hospital Kennington Road, Willesborough Ashford Kent TN24 0LZ England
2022-02-03CESSATION OF MARC FARR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03Notification of The Oakgroup (Uk) Limited as a person with significant control on 2022-01-27
2022-02-03PSC02Notification of The Oakgroup (Uk) Limited as a person with significant control on 2022-01-27
2022-02-03PSC07CESSATION OF EAST KENT HOSPITALS UNIVERSITY NHS FOUNDATION TRUST AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM Room 171015, Management Offices William Harvey Hospital Kennington Road, Willesborough Ashford Kent TN24 0LZ England
2022-02-03AP01DIRECTOR APPOINTED MR DANIEL PAUL MATLOW
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EWINS
2022-02-03TM02Termination of appointment of Dorothy Otite on 2022-01-27
2022-01-28Resolutions passed:<ul><li>Resolution Purchase by the company 20/01/2022</ul>
2022-01-28RES13Resolutions passed:
  • Purchase by the company 20/01/2022
2022-01-25Cancellation of shares. Statement of capital on 2022-01-21 GBP 9,100
2022-01-25SH06Cancellation of shares. Statement of capital on 2022-01-21 GBP 9,100
2022-01-24RP04CS01
2022-01-21RP04CS01
2022-01-19Cancellation of shares. Statement of capital on 2021-08-24 GBP 9,350
2022-01-19SH06Cancellation of shares. Statement of capital on 2021-08-24 GBP 9,350
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/01/2022.
2021-11-22Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/01/2022.
2021-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERIC PRESLAND
2021-11-17SH03Purchase of own shares
2021-10-06RES12Resolution of varying share rights or name
2021-08-27AP03Appointment of Mrs Dorothy Otite as company secretary on 2021-08-02
2021-08-27TM02Termination of appointment of Alison Fox on 2021-08-02
2021-08-27CH01Director's details changed for Mr Scott Robert Parker on 2021-08-27
2021-07-12SH20Statement by Directors
2021-07-12SH19Statement of capital on 2021-07-12 GBP 9,850
2021-07-12CAP-SSSolvency Statement dated 21/06/21
2021-07-12RES13Resolutions passed:
  • Reduce share prem a/c 30/06/2021
2021-07-05MEM/ARTSARTICLES OF ASSOCIATION
2021-07-05RES01ADOPT ARTICLES 05/07/21
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD STEVENS
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-04-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN ROSLING
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087864680001
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864680001
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-06-21CH01Director's details changed for Dr Marc James William Winchester Farr on 2018-06-21
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED DR PAUL EDWARD STEVENS
2017-11-13AP01DIRECTOR APPOINTED MR PHILIP WILLIAM CAVE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERRARD
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM C/O Kent and Canterbury Hospital Room 07.01.036 1 Ethelbert Road Canterbury Kent CT1 3NG
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19RES01ADOPT ARTICLES 19/01/17
2016-12-22AP01DIRECTOR APPOINTED MR BENJAMIN JOHN ROSLING
2016-12-22AP01DIRECTOR APPOINTED MR RICHARD EWINS
2016-12-22AP01DIRECTOR APPOINTED MR SCOTT ROBERT PARKER
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-23SH0121/11/16 STATEMENT OF CAPITAL GBP 9100
2016-11-23AP01DIRECTOR APPOINTED MR SIMON RICHARD MARSHALL
2016-09-08RES01ADOPT ARTICLES 08/09/16
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-03-31AP03Appointment of Mrs Alison Fox as company secretary on 2016-03-24
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-30SH0107/03/16 STATEMENT OF CAPITAL GBP 10000
2016-03-29CH01Director's details changed for Mr Peter Eric Presand on 2016-03-29
2015-12-10CH01Director's details changed for Mr Jake Arnold-Foster on 2015-12-03
2015-12-08AP01DIRECTOR APPOINTED MR JAKE ARNOLD-FOSTER
2015-11-23AR0122/11/15 FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR NICHOLAS GERRARD
2015-11-12AP01DIRECTOR APPOINTED MR PETER ERIC PRESAND
2015-10-15AA01CURREXT FROM 30/11/2015 TO 31/03/2016
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O KENT AND CANTERBURY HOSPITAL ROOM 204 1 ETHELBERT ROAD CANTERBURY KENT CT1 3NG ENGLAND
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 2 ORCHARD DRIVE WYE KENT TN25 5AU
2015-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARC WILLIAM WINCHESTER FARR / 14/01/2015
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0122/11/14 FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JACK DUNNING
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILLIAM WINCHESTER FARR / 06/11/2014
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2 2 ORCHARD DRIVE WYE KENT TN25 5AU UNITED KINGDOM
2013-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAUTIFUL INFORMATION 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 BEAUTIFUL INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BEAUTIFUL INFORMATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BEAUTIFUL INFORMATION LIMITED

Intangible Assets
Patents
We have not found any records of BEAUTIFUL INFORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUTIFUL INFORMATION LIMITED
Trademarks
We have not found any records of BEAUTIFUL INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUTIFUL INFORMATION 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 (63990 - Other information service activities n.e.c.) as BEAUTIFUL INFORMATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAUTIFUL INFORMATION 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 BEAUTIFUL INFORMATION 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 BEAUTIFUL INFORMATION 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.