BELIMED LIMITED

Register to unlock more data on OkredoRegister

BELIMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05082159

Incorporation date

23/03/2004

Size

Small

Contacts

Registered address

Registered address

Unit 4 New Buildings Place, Dragons' Green Road Shipley, Horsham, West Sussex RH13 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon20/04/2026
Director's details changed for Mr Gordon Ledingham on 2026-04-20
dot icon20/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon12/01/2026
Termination of appointment of Martin Robert O'hare as a director on 2025-12-19
dot icon06/11/2025
Cessation of Miele Beteiligungs-Gmbh as a person with significant control on 2025-09-05
dot icon29/09/2025
Statement of company's objects
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon19/09/2025
Termination of appointment of Nataša Mikuš as a secretary on 2025-09-05
dot icon19/09/2025
Appointment of Mrs Gillian Mary Hill as a director on 2025-09-05
dot icon19/09/2025
Appointment of Mr Gordon Ledingham as a director on 2025-09-05
dot icon19/09/2025
Termination of appointment of Filippo Bisogni as a director on 2025-09-05
dot icon19/09/2025
Appointment of Mr Nicholas Leonard Satchell as a director on 2025-09-05
dot icon19/09/2025
Termination of appointment of John Hansson as a director on 2025-09-05
dot icon19/09/2025
Cessation of Belimed Ag as a person with significant control on 2025-09-05
dot icon19/09/2025
Notification of Im Med Ltd as a person with significant control on 2025-09-05
dot icon08/09/2025
Memorandum and Articles of Association
dot icon04/09/2025
Statement by Directors
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Statement of capital on 2025-09-04
dot icon04/09/2025
Solvency Statement dated 04/09/25
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-09-04
dot icon30/04/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Notification of Miele Beteiligungs-Gmbh as a person with significant control on 2024-06-10
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon10/12/2024
Appointment of John Hansson as a director on 2024-12-02
dot icon09/12/2024
Appointment of Filippo Bisogni as a director on 2024-12-02
dot icon09/12/2024
Termination of appointment of Richard Martin Hämmerli as a director on 2024-12-02
dot icon11/04/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon01/12/2023
Secretary's details changed for Mrs Nataša Mikuš on 2023-11-30
dot icon30/11/2023
Appointment of Richard Martin Hämmerli as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Dominik Arnold as a director on 2023-11-30
dot icon26/05/2023
Accounts for a small company made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon13/04/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon27/01/2021
Appointment of Mr Dominik Arnold as a director on 2021-01-25
dot icon27/01/2021
Termination of appointment of Reto Meier as a director on 2021-01-25
dot icon14/09/2020
Appointment of Mr Reto Meier as a director on 2020-09-10
dot icon11/09/2020
Termination of appointment of Klaus Zwicker as a director on 2020-09-10
dot icon17/04/2020
Accounts for a small company made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon02/04/2020
Termination of appointment of Syntiro Limited as a secretary on 2020-03-27
dot icon02/04/2020
Appointment of Mrs Nataša Mikuš as a secretary on 2020-03-27
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon12/02/2019
Accounts for a small company made up to 2018-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon22/03/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon17/03/2017
Amended full accounts made up to 2016-12-31
dot icon06/03/2017
Full accounts made up to 2016-12-31
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Franz Rutzer as a director on 2015-07-17
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/08/2014
Termination of appointment of Peter Portlock as a director on 2014-07-31
dot icon28/08/2014
Appointment of Mr Martin Robert O'hare as a director on 2014-07-31
dot icon08/05/2014
Appointment of Herr Klaus Zwicker as a director
dot icon23/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon22/04/2014
Appointment of Herr Franz Rutzer as a director
dot icon21/04/2014
Termination of appointment of Hans-Martin Combe as a director
dot icon05/03/2014
Accounts for a small company made up to 2013-12-31
dot icon02/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon06/03/2013
Accounts for a small company made up to 2012-12-31
dot icon05/02/2013
Appointment of Herr Hans-Martin Combe as a director
dot icon04/02/2013
Termination of appointment of Christian Heuer as a director
dot icon12/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Peter Portlock on 2012-01-01
dot icon16/02/2012
Accounts for a small company made up to 2011-12-31
dot icon04/11/2011
Auditor's resignation
dot icon27/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2010-12-31
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/04/2010
Director's details changed for Peter Portlock on 2009-12-31
dot icon20/04/2010
Director's details changed for Dr Christian Werner Heuer on 2009-12-31
dot icon20/04/2010
Secretary's details changed for Syntiro Limited on 2009-12-31
dot icon29/04/2009
Accounts for a small company made up to 2008-12-31
dot icon09/04/2009
Return made up to 23/03/09; full list of members
dot icon09/04/2009
Location of register of members
dot icon09/03/2009
Appointment terminated director dominik sauter
dot icon22/01/2009
Director appointed dr christian werner heuer
dot icon18/04/2008
Accounts for a small company made up to 2007-12-31
dot icon16/04/2008
Return made up to 23/03/08; full list of members
dot icon16/04/2008
Secretary's change of particulars / syntiro LIMITED / 01/07/2007
dot icon12/04/2007
Return made up to 23/03/07; full list of members
dot icon11/04/2007
Accounts for a small company made up to 2006-12-31
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon13/04/2006
Accounts for a small company made up to 2005-12-31
dot icon05/04/2006
Return made up to 23/03/06; full list of members
dot icon19/05/2005
Accounts for a small company made up to 2004-12-31
dot icon11/05/2005
New director appointed
dot icon11/04/2005
Return made up to 23/03/05; full list of members
dot icon08/02/2005
New director appointed
dot icon23/06/2004
Secretary's particulars changed
dot icon25/05/2004
Registered office changed on 25/05/04 from: stuckey carr & co 62 lower street pulborough west sussex RH20 2BW
dot icon29/04/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon23/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
208.00K
-
0.00
71.00K
-
2022
26
200.00K
-
0.00
134.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zwicker, Klaus, Herr
Director
07/05/2014 - 09/09/2020
-
Rutzer, Franz, Herr
Director
31/03/2014 - 16/07/2015
-
Combe, Hans-Martin, Herr
Director
30/06/2012 - 31/03/2014
-
O'hare, Martin Robert
Director
31/07/2014 - 19/12/2025
-
Rudolf, Kurt
Director
22/03/2004 - 18/04/2006
-

Persons with Significant Control

5
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 BELIMED LIMITED

BELIMED LIMITED is an(a) Active company incorporated on 23/03/2004 with the registered office located at Unit 4 New Buildings Place, Dragons' Green Road Shipley, Horsham, West Sussex RH13 8GQ. 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 BELIMED LIMITED?

toggle

BELIMED LIMITED is currently Active. It was registered on 23/03/2004 .

Where is BELIMED LIMITED located?

toggle

BELIMED LIMITED is registered at Unit 4 New Buildings Place, Dragons' Green Road Shipley, Horsham, West Sussex RH13 8GQ.

What does BELIMED LIMITED do?

toggle

BELIMED LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for BELIMED LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Gordon Ledingham on 2026-04-20.