BELITHA LIMITED

Register to unlock more data on OkredoRegister

BELITHA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07073271

Incorporation date

11/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

45 Cravells Road, Harpenden AL5 1BACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon04/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon01/07/2025
Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF England to 45 Cravells Road Harpenden AL5 1BA on 2025-07-01
dot icon01/07/2025
Director's details changed for Colin Mark Buckle on 2025-07-01
dot icon01/07/2025
Director's details changed for Kirstine Francesca Wallace on 2025-07-01
dot icon01/07/2025
Change of details for Mr Colin Mark Buckle as a person with significant control on 2025-07-01
dot icon01/07/2025
Change of details for Mrs Kristine Francesca Wallace as a person with significant control on 2025-07-01
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/10/2024
Micro company accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon24/11/2023
Director's details changed for Colin Mark Buckle on 2023-11-23
dot icon24/11/2023
Director's details changed for Kirstine Francesca Wallace on 2023-11-23
dot icon02/10/2023
Micro company accounts made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon01/02/2022
Micro company accounts made up to 2020-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon05/10/2021
Director's details changed for Kirstine Francesca Wallace on 2021-10-05
dot icon05/10/2021
Change of details for Mrs Kristine Francesca Wallace as a person with significant control on 2021-10-05
dot icon05/10/2021
Director's details changed for Colin Mark Buckle on 2021-10-05
dot icon05/10/2021
Change of details for Mr Colin Mark Buckle as a person with significant control on 2021-10-05
dot icon05/10/2021
Registered office address changed from Harrison House Sheep Walk, Langford Road Biggleswade SG18 9RB England to Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF on 2021-10-05
dot icon17/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon24/10/2019
Micro company accounts made up to 2018-11-30
dot icon10/08/2019
Change of details for Mr Colin Mark Buckle as a person with significant control on 2019-08-10
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/01/2017
Registered office address changed from 33B Belitha Villas Islington London N1 1PE England to Harrison House Sheep Walk, Langford Road Biggleswade SG18 9RB on 2017-01-10
dot icon09/01/2017
Confirmation statement made on 2016-11-11 with updates
dot icon06/12/2016
Registered office address changed from Skyview House 10 st Neots Road Sandy Bedfordshire SG19 1LB to 33B Belitha Villas Islington London N1 1PE on 2016-12-06
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/08/2015
Director's details changed for Kristine Francesca Wallace on 2009-11-11
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.10K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Mark Buckle
Director
11/11/2009 - Present
-
Wallace, Kirstine Francesca
Director
11/11/2009 - Present
-

Persons with Significant Control

2
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 BELITHA LIMITED

BELITHA LIMITED is an(a) Active company incorporated on 11/11/2009 with the registered office located at 45 Cravells Road, Harpenden AL5 1BA. There are currently 2 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 BELITHA LIMITED?

toggle

BELITHA LIMITED is currently Active. It was registered on 11/11/2009 .

Where is BELITHA LIMITED located?

toggle

BELITHA LIMITED is registered at 45 Cravells Road, Harpenden AL5 1BA.

What does BELITHA LIMITED do?

toggle

BELITHA LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for BELITHA LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-11-11 with no updates.