BELLA UNION LIMITED

Register to unlock more data on OkredoRegister

BELLA UNION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268836

Incorporation date

24/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

30 Hatherop Road, Hampton TW12 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon09/02/2026
Change of details for Mr Simon Philip Raymonde as a person with significant control on 2026-01-13
dot icon13/01/2026
Termination of appointment of Robin Andrew Guthrie as a director on 2025-12-01
dot icon13/01/2026
Cessation of Robin Andew Guthrie as a person with significant control on 2025-12-01
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon19/12/2025
Micro company accounts made up to 2024-12-30
dot icon14/11/2025
Change of details for Mr Robin Andew Guthrie as a person with significant control on 2025-10-24
dot icon14/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon02/07/2025
Termination of appointment of Fiona Olwen Glyn Jones as a secretary on 2025-07-02
dot icon20/12/2024
Micro company accounts made up to 2023-12-30
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon13/12/2023
Micro company accounts made up to 2022-12-30
dot icon06/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon19/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon04/07/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Satisfaction of charge 1 in full
dot icon11/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon11/11/2021
Change of details for Mr Robin Andew Guthrie as a person with significant control on 2021-10-01
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/11/2020
Director's details changed for Mr Simon Philip Raymonde on 2020-11-01
dot icon06/11/2020
Change of details for Mr Simon Philip Raymonde as a person with significant control on 2020-11-01
dot icon02/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/08/2020
Registered office address changed from 120-124 Curtain Road London EC2A 3SQ to 30 Hatherop Road Hampton TW12 2RH on 2020-08-20
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon11/01/2020
Confirmation statement made on 2019-10-24 with no updates
dot icon10/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/01/2019
Unaudited abridged accounts made up to 2017-12-31
dot icon26/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon21/02/2018
Micro company accounts made up to 2016-12-31
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon29/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon23/11/2016
Director's details changed for Robin Andrew Gutherie on 2016-10-24
dot icon23/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Total exemption small company accounts made up to 2013-12-31
dot icon24/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/11/2014
Registered office address changed from Unit 12 the Laundry Warburton Road London E8 3FN to 120-124 Curtain Road London EC2A 3SQ on 2014-11-24
dot icon17/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon25/11/2013
Director's details changed for Mr Simon Philip Raymonde on 2013-10-23
dot icon30/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2012
Registered office address changed from Unit F 07 the Laundry Warburton Road London E8 3RT England on 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/10/2012
Registered office address changed from 120-124 Curtain Road London EC2A 3SQ England on 2012-10-24
dot icon24/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Simon Philip Raymonde on 2011-10-24
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/04/2010
Registered office address changed from 15-20 the Oval London E2 9DX on 2010-04-25
dot icon09/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Simon Philip Raymonde on 2009-11-06
dot icon09/11/2009
Director's details changed for Robin Andrew Gutherie on 2009-11-06
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon08/12/2008
Return made up to 24/10/08; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from 3RD floor north the forum 74-80 camden street london NW1 0EG
dot icon05/12/2008
Director's change of particulars / simon raymonde / 20/12/2007
dot icon29/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2007
Return made up to 24/10/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon26/01/2007
Return made up to 24/10/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS
dot icon29/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2005
Return made up to 24/10/05; full list of members
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon07/12/2004
Director's particulars changed
dot icon26/11/2004
Return made up to 24/10/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 24/10/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/04/2003
Ad 19/03/03--------- £ si 10@1=10 £ ic 100/110
dot icon22/11/2002
Return made up to 24/10/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 24/10/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon05/06/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon13/12/2000
Return made up to 24/10/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-11-30
dot icon09/11/1999
Return made up to 24/10/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-11-30
dot icon29/07/1999
Auditor's resignation
dot icon11/06/1999
Registered office changed on 11/06/99 from: 58/60 berners street london W1P 4JS
dot icon29/04/1999
Accounts for a small company made up to 1997-11-30
dot icon09/11/1998
Return made up to 24/10/98; no change of members
dot icon23/10/1998
Particulars of mortgage/charge
dot icon05/11/1997
Return made up to 24/10/97; full list of members
dot icon08/08/1997
Accounting reference date extended from 31/10/97 to 30/11/97
dot icon11/04/1997
Certificate of change of name
dot icon09/04/1997
Ad 06/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
Secretary resigned;director resigned
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New secretary appointed;new director appointed
dot icon12/02/1997
New director appointed
dot icon24/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
7
259.17K
-
0.00
-
-
2022
9
186.43K
-
0.00
-
-
2022
9
186.43K
-
0.00
-
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

186.43K £Descended-28.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A&H REGISTRARS & SECRETARIES LIMITED
Corporate Secretary
24/10/1996 - 28/01/1997
198
Raymonde, Simon Philip
Director
28/01/1997 - Present
7
Fraser, Elizabeth Davidson
Director
28/01/1997 - 06/02/1997
3
Kass, Linda
Director
24/10/1996 - 28/01/1997
173
Glyn Jones, Fiona Olwen
Secretary
01/01/2005 - 02/07/2025
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BELLA UNION LIMITED

BELLA UNION LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 30 Hatherop Road, Hampton TW12 2RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA UNION LIMITED?

toggle

BELLA UNION LIMITED is currently Active. It was registered on 24/10/1996 .

Where is BELLA UNION LIMITED located?

toggle

BELLA UNION LIMITED is registered at 30 Hatherop Road, Hampton TW12 2RH.

What does BELLA UNION LIMITED do?

toggle

BELLA UNION LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does BELLA UNION LIMITED have?

toggle

BELLA UNION LIMITED had 9 employees in 2022.

What is the latest filing for BELLA UNION LIMITED?

toggle

The latest filing was on 09/02/2026: Change of details for Mr Simon Philip Raymonde as a person with significant control on 2026-01-13.