BELDOM COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

BELDOM COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03061591

Incorporation date

26/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1995)
dot icon25/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon07/08/2024
Director's details changed for Mrs Sharon Beldom on 2024-07-29
dot icon05/08/2024
Appointment of Mrs Sharon Beldom as a director on 2024-05-27
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon06/06/2024
Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 2024-06-06
dot icon18/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon01/06/2023
Director's details changed for Mr Samuel David Beldom Jnr on 2023-06-01
dot icon14/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon21/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon28/06/2017
Notification of Samuel David Beldom as a person with significant control on 2016-04-06
dot icon11/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon14/07/2010
Director's details changed for Samuel David Beldom Jnr on 2010-05-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Ad 22/06/09\gbp si 5@1=5\gbp ic 2/7\
dot icon09/07/2009
Nc inc already adjusted 22/06/09
dot icon09/07/2009
Resolutions
dot icon29/06/2009
Return made up to 26/05/09; full list of members
dot icon18/06/2009
Appointment terminated director jean beldom
dot icon27/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 26/05/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 26/05/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Return made up to 26/05/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 26/05/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/06/2004
Return made up to 26/05/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/05/2003
Return made up to 26/05/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/06/2002
Return made up to 26/05/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/06/2001
Return made up to 26/05/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-06-30
dot icon13/06/2000
Return made up to 26/05/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-06-30
dot icon03/06/1999
Return made up to 26/05/99; full list of members
dot icon26/04/1999
Registered office changed on 26/04/99 from: 35A high street iver buckinghamshire SL0 9PP
dot icon01/10/1998
Accounts for a small company made up to 1998-06-30
dot icon04/06/1998
Return made up to 26/05/98; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1997-06-30
dot icon09/06/1997
Return made up to 26/05/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-06-30
dot icon28/05/1996
Return made up to 26/05/96; full list of members
dot icon27/06/1995
Accounting reference date notified as 30/06
dot icon07/06/1995
Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.69K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/05/1995 - 25/05/1995
16011
London Law Services Limited
Nominee Director
25/05/1995 - 25/05/1995
15403
Beldom, Jean
Secretary
25/05/1995 - Present
-
Beldom Jnr, Samuel David
Director
26/05/1995 - Present
-
Beldom, Jean
Director
25/05/1995 - 11/06/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELDOM COMMERCIALS LIMITED

BELDOM COMMERCIALS LIMITED is an(a) Active company incorporated on 26/05/1995 with the registered office located at Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELDOM COMMERCIALS LIMITED?

toggle

BELDOM COMMERCIALS LIMITED is currently Active. It was registered on 26/05/1995 .

Where is BELDOM COMMERCIALS LIMITED located?

toggle

BELDOM COMMERCIALS LIMITED is registered at Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN.

What does BELDOM COMMERCIALS LIMITED do?

toggle

BELDOM COMMERCIALS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELDOM COMMERCIALS LIMITED?

toggle

The latest filing was on 25/06/2025: Total exemption full accounts made up to 2024-06-30.