FIRMBEAM LIMITED - LONDON


Company Profile Company Filings

Overview

FIRMBEAM LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FIRMBEAM LIMITED was incorporated 40 years ago on 22/02/1984 and has the registered number: 01793735. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

FIRMBEAM LIMITED - LONDON

This company is listed in the following categories:
51102 - Non-scheduled passenger air transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

LYNTON HOUSE
LONDON
WC1H 9BQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD BEN SALTER Nov 1975 British Director 2018-08-15 CURRENT
MR MICHAEL COLIN PETERS Jun 1944 British Director 1994-02-26 UNTIL 2002-05-31 RESIGNED
JOHN GARRY Aug 1959 British Secretary 2002-05-01 UNTIL 2013-11-11 RESIGNED
WING COMMANDER ANTHONY MICHAEL LOCKHART MAXWELL Jun 1938 British Secretary 1993-01-01 UNTIL 1996-03-31 RESIGNED
RICHARD GRAHAM CHEETHAM May 1948 British Secretary 1996-03-31 UNTIL 2002-05-01 RESIGNED
VIRGINIA ANN NEWGOLD Secretary RESIGNED
DAVID EDWARD JOHN WHALE Jan 1955 British Director 1994-03-01 UNTIL 1995-04-20 RESIGNED
WING COMMANDER ANTHONY MICHAEL LOCKHART MAXWELL Jun 1938 British Director RESIGNED
PETER WILLIAM WALKER Jul 1968 British Director 2000-09-01 UNTIL 2004-03-30 RESIGNED
WAYNE DARRYL SKELTON CHURCH Sep 1967 British Director 2003-06-27 UNTIL 2012-06-19 RESIGNED
MR EDWARD BEN SALTER Nov 1975 British Director 2011-09-03 UNTIL 2017-11-08 RESIGNED
MR STUART KEITH ROBB Mar 1966 British Director 2013-11-08 UNTIL 2020-02-28 RESIGNED
MR MATHEW JOHN RILEY Sep 1965 British Director 2012-06-19 UNTIL 2020-02-28 RESIGNED
MISS KATHERINE JULIA YOUNG May 1976 British Director 2008-08-31 UNTIL 2011-09-03 RESIGNED
VIRGINIA ANN NEWBOLD Nov 1945 British Director RESIGNED
MR JONATHAN HOCKING Mar 1938 British Director RESIGNED
MR SHAUN HAYDN KEMP May 1966 British Director 2003-11-01 UNTIL 2012-06-06 RESIGNED
MR ROBIN FRANCIS HORREX Feb 1965 British Director 2004-08-01 UNTIL 2020-02-28 RESIGNED
JOHN GARRY Aug 1959 British Director 1996-07-30 UNTIL 2013-11-11 RESIGNED
MR RONALD VICTOR EMERSON Feb 1947 British Director RESIGNED
CHRISTOPHER JOHN ELLIOTT Dec 1954 British Director RESIGNED
MR MATTHEW DOUGLAS May 1988 Btitish Director 2012-06-06 UNTIL 2014-05-04 RESIGNED
TIMOTHY DAVID CHURCHMAN Jan 1958 British Director 2003-06-26 UNTIL 2008-08-31 RESIGNED
RICHARD GRAHAM CHEETHAM May 1948 British Director 1993-06-19 UNTIL 2002-05-01 RESIGNED
MR PETER CARDOE Jan 1951 British Director 2003-06-01 UNTIL 2020-02-28 RESIGNED
MR CHRISTOPHER ARNOLD Mar 1985 British Director 2014-05-04 UNTIL 2020-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Cardoe 2016-12-31 - 2020-02-28 1/1951 Significant influence or control
Mr Robin Francis Horrex 2016-12-31 - 2020-02-28 2/1965 Significant influence or control
Mr Mathew John Riley 2016-12-31 - 2020-02-28 9/1965 Significant influence or control
Mr Stuart Robb 2016-12-31 - 2020-02-28 3/1966 Significant influence or control
Mr Christopher Arnold 2016-12-31 - 2020-02-28 3/1965 Significant influence or control
Mr Edward Ben Salter 2016-12-31 11/1975 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHUBB EUROPEAN GROUP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
38 BAKER STREET LIMITED BENSON WALLINGFORD UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
OXYGEN DESIGN AND MARKETING LIMITED WEYBRIDGE Active DORMANT 74100 - specialised design activities
SOCIAL (UK) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
CLAUGHTON MANSIONS (BLACKPOOL) LIMITED LYTHAM ST. ANNES ENGLAND Active DORMANT 98000 - Residents property management
FAIRFIELD ENERGY LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
WE ARE MBC LTD READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities
MAGIC BUTTON CREATIVE LTD READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
R V EMERSON AND ASSOCIATES LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRITISH BUSINESS BANK PLC SHEFFIELD Active GROUP 64209 - Activities of other holding companies n.e.c.
EVERAFTER FILM LIMITED NEWBURY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
EVERAFTER BRAND LIMITED NEWBURY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
MANCIPLE FLATS LIMITED WOKING UNITED KINGDOM Active DORMANT 98000 - Residents property management
BRITISH BUSINESS FINANCE LTD SHEFFIELD Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
BRITISH BUSINESS FINANCIAL SERVICES LTD SHEFFIELD Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
BUCKINGHAMSHIRE DEVELOPMENTS LTD MARLOW ENGLAND Active MICRO ENTITY 41100 - Development of building projects
LISTON HOUSE RTM COMPANY LIMITED MARLOW ENGLAND Active DORMANT 98000 - Residents property management
PREMIER OIL GROUP LIMITED 20 CASTLE TERRACE Active FULL 06100 - Extraction of crude petroleum
HARBOUR ENERGY PLC EDINBURGH Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Firmbeam Limited Filleted accounts for Companies House (small and micro) 2023-03-31 31-03-2022 £61,058 Cash £40,083 equity
Firmbeam Limited Accounts 2021-12-02 31-03-2021 £1,849 Cash £21,461 equity
Firmbeam Limited Accounts 2021-04-02 31-03-2020 £4,519 Cash £26,737 equity
Firmbeam Limited Accounts 2019-12-13 31-03-2019 £7,506 Cash £23,774 equity
Firmbeam Limited - Accounts to registrar (filleted) - small 18.2 2018-11-27 31-03-2018 £1,278 Cash £24,941 equity
Firmbeam Limited - Accounts to registrar - small 17.2 2017-12-14 31-03-2017 £1,868 Cash £27,777 equity
Firmbeam Limited - Abbreviated accounts 16.1 2016-10-22 31-03-2016 £4,604 Cash £31,604 equity
Firmbeam Limited - Limited company - abbreviated - 11.9 2015-11-20 31-03-2015 £3,865 Cash £30,342 equity
Firmbeam Limited - Limited company - abbreviated - 11.0.0 2014-11-27 31-03-2014 £1,181 Cash £31,060 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMDEN (KENT) INVESTMENTS CO LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
CALIBRE MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CANARYFORM PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CANBURY PARK PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CANDIA PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CAMROSE STUD LIMITED 7-12 TAVISTOCK SQUARE Active DORMANT 74990 - Non-trading company
35W LDN UK PTE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
ANNA LOUISA AT HOME LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ARIOMORI THINKPARK LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ARIOMORI ABBEY VIEW LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.