BELL MICROSYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BELL MICROSYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03102360

Incorporation date

15/09/1995

Size

Group

Contacts

Registered address

Registered address

Bay House Compass Road, Cosham, Portsmouth, Hampshire PO6 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1995)
dot icon03/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon27/12/2025
Memorandum and Articles of Association
dot icon18/12/2025
Resolutions
dot icon17/11/2025
Director's details changed for Mr Robert Charles Cain on 2025-11-04
dot icon06/11/2025
Resolutions
dot icon08/10/2025
Appointment of Mr Robert Charles Cain as a director on 2025-09-19
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon02/10/2025
Termination of appointment of Nicholas William Petheram as a director on 2025-09-19
dot icon02/10/2025
Termination of appointment of Alastair Matthew Bell as a director on 2025-09-19
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-02
dot icon15/09/2025
Memorandum and Articles of Association
dot icon10/09/2025
Resolutions
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon11/06/2025
Termination of appointment of Alastair Matthew Bell as a secretary on 2025-06-04
dot icon11/06/2025
Appointment of Mr Robert Charles Cain as a secretary on 2025-06-04
dot icon31/01/2025
Part of the property or undertaking has been released from charge 031023600014
dot icon28/01/2025
Registration of charge 031023600017, created on 2025-01-23
dot icon28/01/2025
Registration of charge 031023600018, created on 2025-01-23
dot icon27/01/2025
Satisfaction of charge 031023600015 in full
dot icon02/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon31/07/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2024-07-28
dot icon31/07/2024
Director's details changed for Mr Nicholas William Petheram on 2024-07-28
dot icon24/07/2024
Statement of capital on 2024-07-24
dot icon11/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Memorandum and Articles of Association
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Solvency Statement dated 27/06/24
dot icon09/07/2024
Statement by Directors
dot icon09/07/2024
Statement of capital on 2024-07-09
dot icon11/01/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-11
dot icon11/01/2024
Registered office address changed from New Hampshire Court St. Pauls Road Southsea Hampshire PO5 4AQ to Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Nicholas William Petheram on 2024-01-11
dot icon04/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/11/2023
Satisfaction of charge 031023600016 in full
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Memorandum and Articles of Association
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon23/08/2022
Registration of charge 031023600016, created on 2022-08-08
dot icon16/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon19/08/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/06/2021
Satisfaction of charge 031023600008 in full
dot icon16/06/2021
Satisfaction of charge 031023600009 in full
dot icon16/06/2021
Satisfaction of charge 031023600012 in full
dot icon16/06/2021
Satisfaction of charge 031023600007 in full
dot icon08/02/2021
Registration of charge 031023600015, created on 2021-02-03
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon08/10/2019
Resolutions
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon17/09/2019
Register inspection address has been changed from 55 Baker Street London W1U 7EU England to New Hampshire Court St. Pauls Road Southsea PO5 4AQ
dot icon06/03/2019
Group of companies' accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon21/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon19/04/2017
Satisfaction of charge 6 in full
dot icon03/04/2017
Satisfaction of charge 031023600010 in full
dot icon03/04/2017
Satisfaction of charge 031023600013 in full
dot icon03/04/2017
Satisfaction of charge 5 in full
dot icon24/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/02/2017
Satisfaction of charge 031023600011 in full
dot icon21/02/2017
Registration of charge 031023600014, created on 2017-02-17
dot icon20/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon16/09/2016
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
dot icon16/09/2016
Register inspection address has been changed to 55 Baker Street London W1U 7EU
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon11/08/2016
Second filing of a statement of capital following an allotment of shares on 2014-05-14
dot icon17/11/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon03/09/2015
Resolutions
dot icon07/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon10/07/2014
Resolutions
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon20/06/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon30/04/2014
Termination of appointment of Neil Pratt as a director
dot icon30/04/2014
Termination of appointment of John Davenport as a director
dot icon03/04/2014
Registration of charge 031023600013
dot icon06/03/2014
Termination of appointment of Trevor Bishop as a director
dot icon06/03/2014
Appointment of Mrs Manpreet Kaur Gill as a director
dot icon28/01/2014
Registration of charge 031023600012
dot icon12/11/2013
Registration of charge 031023600011
dot icon14/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon12/09/2013
Registration of charge 031023600010
dot icon03/09/2013
Registration of charge 031023600009
dot icon05/08/2013
Registration of charge 031023600008
dot icon01/07/2013
Registration of charge 031023600007
dot icon10/06/2013
Appointment of Mr Nicholas William Petheram as a director
dot icon12/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon09/10/2012
Termination of appointment of David Bennett as a director
dot icon28/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/03/2012
Accounts for a medium company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon23/05/2011
Registered office address changed from New Hampshire Court St Pauls Road Portsmouth Hampshire PO5 4JT on 2011-05-23
dot icon11/05/2011
Accounts for a medium company made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/09/2010
Director's details changed for David Bennett on 2010-01-01
dot icon10/06/2010
Accounts for a small company made up to 2009-09-30
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon10/05/2010
Appointment of Mr Trevor John Bishop as a director
dot icon09/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon13/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon22/06/2009
Resolutions
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/11/2008
Ad 17/10/08\gbp si 6435@1=6435\gbp ic 115/6550\
dot icon25/11/2008
Nc inc already adjusted 17/10/08
dot icon25/11/2008
Resolutions
dot icon09/10/2008
Director's change of particulars / neil pratt / 20/09/2008
dot icon09/10/2008
Director's change of particulars / john davenport / 20/09/2008
dot icon08/10/2008
Return made up to 15/09/08; full list of members
dot icon24/07/2008
Accounts for a small company made up to 2007-09-30
dot icon24/09/2007
Return made up to 15/09/07; full list of members
dot icon28/08/2007
Accounts for a small company made up to 2006-09-30
dot icon02/10/2006
Return made up to 15/09/06; full list of members
dot icon16/08/2006
Accounts for a small company made up to 2005-09-30
dot icon09/02/2006
New director appointed
dot icon05/01/2006
Return made up to 15/09/05; full list of members
dot icon11/08/2005
Accounts for a small company made up to 2004-09-30
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Particulars of contract relating to shares
dot icon14/04/2005
Particulars of contract relating to shares
dot icon14/04/2005
Ad 15/02/05--------- £ si 15@1=15 £ ic 100/115
dot icon29/03/2005
Nc inc already adjusted 15/02/05
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon03/02/2005
Particulars of mortgage/charge
dot icon08/10/2004
New director appointed
dot icon29/09/2004
Accounts for a small company made up to 2003-09-30
dot icon20/09/2004
Return made up to 15/09/04; full list of members
dot icon05/08/2004
Director resigned
dot icon07/11/2003
Return made up to 15/09/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-09-30
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Return made up to 15/09/02; full list of members
dot icon15/11/2002
New secretary appointed
dot icon27/07/2002
Director's particulars changed
dot icon13/06/2002
Registered office changed on 13/06/02 from: pendower house cumberland business centre northumberland road portsmouth hampshire PO5 1DS
dot icon06/02/2002
Accounts for a small company made up to 2001-09-30
dot icon04/02/2002
Particulars of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon25/09/2001
Return made up to 15/09/01; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2000-09-30
dot icon14/11/2000
Return made up to 15/09/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-09-30
dot icon28/10/1999
Particulars of mortgage/charge
dot icon07/09/1999
Return made up to 15/09/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1998-09-30
dot icon12/10/1998
Return made up to 15/09/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-09-30
dot icon19/12/1997
Director's particulars changed
dot icon19/12/1997
Secretary's particulars changed
dot icon19/12/1997
Return made up to 15/09/97; no change of members
dot icon07/08/1997
Certificate of change of name
dot icon18/07/1997
Full accounts made up to 1996-09-30
dot icon01/10/1996
Return made up to 15/09/96; full list of members
dot icon10/10/1995
Ad 15/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1995
Registered office changed on 25/09/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon25/09/1995
Director resigned
dot icon25/09/1995
New secretary appointed
dot icon25/09/1995
Secretary resigned
dot icon25/09/1995
New director appointed
dot icon15/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Neil
Director
29/09/2004 - 30/04/2014
4
WILDMAN & BATTELL LIMITED
Nominee Director
15/09/1995 - 15/09/1995
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/09/1995 - 15/09/1995
10896
Bell, Alastair Matthew
Secretary
16/10/2002 - 04/06/2025
3
Cain, Robert Charles
Director
19/09/2025 - Present
24

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 BELL MICROSYSTEMS LIMITED

BELL MICROSYSTEMS LIMITED is an(a) Active company incorporated on 15/09/1995 with the registered office located at Bay House Compass Road, Cosham, Portsmouth, Hampshire PO6 4RS. 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 BELL MICROSYSTEMS LIMITED?

toggle

BELL MICROSYSTEMS LIMITED is currently Active. It was registered on 15/09/1995 .

Where is BELL MICROSYSTEMS LIMITED located?

toggle

BELL MICROSYSTEMS LIMITED is registered at Bay House Compass Road, Cosham, Portsmouth, Hampshire PO6 4RS.

What does BELL MICROSYSTEMS LIMITED do?

toggle

BELL MICROSYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BELL MICROSYSTEMS LIMITED?

toggle

The latest filing was on 03/01/2026: Group of companies' accounts made up to 2025-03-31.