BELICISTA LTD

Register to unlock more data on OkredoRegister

BELICISTA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08165512

Incorporation date

02/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newbury House Aintree Avenue, White Horse Business Park, Trowbridge BA14 0XBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Memorandum and Articles of Association
dot icon01/09/2025
Director's details changed for Mr Stephen Norman Jackson on 2025-09-01
dot icon07/08/2025
Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to Newbury House Aintree Avenue White Horse Business Park Trowbridge BA14 0XB on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon10/07/2025
Appointment of Mr Christopher James Barnard as a secretary on 2025-07-01
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Appointment of Mr Ewen Alexander Murchison as a director on 2022-12-01
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon30/06/2022
Termination of appointment of Peter John Richardson as a director on 2022-06-30
dot icon05/04/2022
Termination of appointment of Neil Scott Paton as a director on 2022-03-31
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/11/2021
Notification of Sa Group Trustees Limited as a person with significant control on 2021-11-24
dot icon30/11/2021
Cessation of Steve Jackson as a person with significant control on 2021-11-24
dot icon30/11/2021
Cessation of Adella Jackson as a person with significant control on 2021-11-24
dot icon26/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon26/10/2021
Sub-division of shares on 2021-10-07
dot icon25/10/2021
Resolutions
dot icon21/10/2021
Registration of charge 081655120001, created on 2021-10-07
dot icon19/10/2021
Appointment of Mr Peter John Richardson as a director on 2021-10-07
dot icon19/10/2021
Appointment of Mr Neil Scott Paton as a director on 2021-10-07
dot icon19/10/2021
Appointment of Mr Jeremy Michael Osborne as a director on 2021-10-07
dot icon19/10/2021
Termination of appointment of Adella Jackson as a director on 2021-10-07
dot icon17/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mrs Adella Jackson on 2015-08-10
dot icon10/08/2015
Director's details changed for Mr Stephen Jackson on 2015-08-10
dot icon11/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/01/2014
Registered office address changed from Flintford House Rodden Frome BA11 5LD England on 2014-01-10
dot icon12/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon13/01/2013
Statement of capital following an allotment of shares on 2012-12-24
dot icon30/10/2012
Current accounting period shortened from 2013-08-31 to 2013-06-30
dot icon02/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-98.92 % *

* during past year

Cash in Bank

£302.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.42M
-
0.00
1.48M
-
2022
0
26.89K
-
0.00
27.97K
-
2023
0
2.30K
-
0.00
302.00
-
2023
0
2.30K
-
0.00
302.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.30K £Descended-91.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.00 £Descended-98.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Stephen
Director
02/08/2012 - Present
17
Jackson, Adella
Director
02/08/2012 - 07/10/2021
5
Richardson, Peter John
Director
07/10/2021 - 30/06/2022
6
Murchison, Ewen Alexander
Director
01/12/2022 - Present
6
Mr Neil Scott Paton
Director
07/10/2021 - 31/03/2022
8

Persons with Significant Control

3
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 BELICISTA LTD

BELICISTA LTD is an(a) Active company incorporated on 02/08/2012 with the registered office located at Newbury House Aintree Avenue, White Horse Business Park, Trowbridge BA14 0XB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELICISTA LTD?

toggle

BELICISTA LTD is currently Active. It was registered on 02/08/2012 .

Where is BELICISTA LTD located?

toggle

BELICISTA LTD is registered at Newbury House Aintree Avenue, White Horse Business Park, Trowbridge BA14 0XB.

What does BELICISTA LTD do?

toggle

BELICISTA LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BELICISTA LTD?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-30.