BELLA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BELLA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04125025

Incorporation date

13/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2000)
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/12/2024
Director's details changed for Ms Paulina Magdalena Popiolek on 2024-11-04
dot icon11/12/2024
Director's details changed for Mr Artur Pawel Niemczewski on 2024-11-04
dot icon11/12/2024
Change of details for Ms Paulina Magdalena Popiolek as a person with significant control on 2024-11-04
dot icon11/12/2024
Change of details for Mr Artur Pawel Niemczewski as a person with significant control on 2024-11-04
dot icon13/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon22/02/2024
Director's details changed for Ms Paulina Magdalena Popiolek on 2024-02-22
dot icon22/02/2024
Secretary's details changed for Ms Paulina Magdalena Popiolek on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Artur Pawel Niemczewski on 2024-02-22
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon29/11/2019
Registered office address changed from 7 Icehouse Wood Oxted Surrey RH8 9DN to 64 New Cavendish Street London W1G 8TB on 2019-11-29
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-04-30
dot icon03/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon31/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr. Artur Niemczewski on 2009-12-31
dot icon31/12/2009
Director's details changed for Paulina Popiolek on 2009-12-31
dot icon09/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon02/01/2009
Return made up to 13/12/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/01/2007
Return made up to 13/12/06; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/01/2006
Return made up to 13/12/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon06/01/2005
Return made up to 13/12/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon10/01/2004
Return made up to 13/12/03; full list of members
dot icon06/01/2003
Return made up to 13/12/02; full list of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: 34 boileau road london SW13 9BL
dot icon06/01/2003
Ad 20/03/01--------- £ si 1@1
dot icon04/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon28/12/2001
Return made up to 13/12/01; full list of members
dot icon15/06/2001
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon22/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Secretary resigned
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon13/12/2000
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
30/04/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
63.15K
-
0.00
151.48K
-
2022
2
69.52K
-
0.00
105.36K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
13/12/2000 - 13/12/2000
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
13/12/2000 - 13/12/2000
2726
Ms Paulina Magdalena Popiolek
Director
26/02/2001 - Present
2
Niemczewski, Artur Pawel
Director
13/12/2000 - Present
14
Popiolek, Paulina Magdalena
Secretary
13/12/2000 - 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 BELLA CONSULTING LIMITED

BELLA CONSULTING LIMITED is an(a) Active company incorporated on 13/12/2000 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 BELLA CONSULTING LIMITED?

toggle

BELLA CONSULTING LIMITED is currently Active. It was registered on 13/12/2000 .

Where is BELLA CONSULTING LIMITED located?

toggle

BELLA CONSULTING LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BELLA CONSULTING LIMITED do?

toggle

BELLA CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BELLA CONSULTING LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-04-30.