BELLCREDIT LIMITED

Register to unlock more data on OkredoRegister

BELLCREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09106815

Incorporation date

30/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2014)
dot icon27/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon23/10/2025
Change of details for Envisage Dental Uk Limited as a person with significant control on 2025-10-23
dot icon23/10/2025
Registered office address changed from Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2025-10-23
dot icon27/06/2025
Director's details changed for Sandip Kaur Dau on 2025-06-27
dot icon23/06/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Change of share class name or designation
dot icon22/04/2025
Resolutions
dot icon09/04/2025
Satisfaction of charge 091068150001 in full
dot icon07/04/2025
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2025-04-07
dot icon07/04/2025
Appointment of Sandip Kaur Dau as a director on 2025-04-03
dot icon07/04/2025
Appointment of Mr Harpreet Singh Gill as a director on 2025-04-03
dot icon07/04/2025
Notification of Envisage Dental Uk Limited as a person with significant control on 2025-04-03
dot icon07/04/2025
Termination of appointment of James Mckenzie as a director on 2025-04-03
dot icon07/04/2025
Termination of appointment of Joanna Mckenzie as a director on 2025-04-03
dot icon07/04/2025
Cessation of Joanna Mckenzie as a person with significant control on 2025-04-03
dot icon07/04/2025
Cessation of James Mckenzie as a person with significant control on 2025-04-03
dot icon07/04/2025
Director's details changed for Sandip Kaur Dau on 2025-04-03
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon07/08/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon03/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon11/11/2020
Change of details for Ms Joanna Mckenzie as a person with significant control on 2020-11-11
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon11/11/2020
Director's details changed for Ms Joanna Pilipiec-Cwiklik on 2019-09-12
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon22/08/2020
Second filing for the appointment of Joanna Pilipiec-Cwiklik as a director
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon16/09/2019
Director's details changed for Ms Joanna Mckenzie on 2019-09-12
dot icon12/09/2019
Change of details for Ms Joanna Mckenzie as a person with significant control on 2019-09-12
dot icon12/09/2019
Change of details for Mr James Mckenzie as a person with significant control on 2019-09-12
dot icon12/09/2019
Director's details changed for Mr James Mckenzie on 2019-09-12
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-03-31
dot icon14/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-03 with updates
dot icon21/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon21/03/2018
Change of details for Ms Joanna Mckenzie as a person with significant control on 2017-02-08
dot icon20/03/2018
Notification of James Mckenzie as a person with significant control on 2017-02-08
dot icon19/03/2018
Registered office address changed from 26 Bryony Drive Kingsnorth Ashford Kent TN23 3RF England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2018-03-19
dot icon16/03/2018
Director's details changed for Ms Joanna Pilipiec-Cwiklik on 2017-06-20
dot icon16/03/2018
Change of details for Ms Joanna Pilipiec - Cwiklik as a person with significant control on 2017-06-20
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/08/2017
Resolutions
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/03/2017
Registration of charge 091068150001, created on 2017-03-09
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon14/02/2017
Appointment of Mr James Mckenzie as a director on 2017-02-08
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon11/05/2016
Termination of appointment of Darren Symes as a director on 2016-05-11
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Appointment of Ms Joanna Pilipiec-Cwiklik as a director on 2014-07-01
dot icon05/02/2016
Registered office address changed from 35 Firs Avenue London N11 3NE to 26 Bryony Drive Kingsnorth Ashford Kent TN23 3RF on 2016-02-05
dot icon25/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/06/2014
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
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
47.11K
-
0.00
-
-
2023
2
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dau, Sandip Kaur
Director
03/04/2025 - Present
73
Gill, Harpreet Singh
Director
03/04/2025 - Present
91
Mckenzie, Joanna
Director
01/07/2014 - 03/04/2025
2
Mr James Mckenzie
Director
08/02/2017 - 03/04/2025
1
Symes, Darren
Director
30/06/2014 - 11/05/2016
11901

Persons with Significant Control

4
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 BELLCREDIT LIMITED

BELLCREDIT LIMITED is an(a) Active company incorporated on 30/06/2014 with the registered office located at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE. 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 BELLCREDIT LIMITED?

toggle

BELLCREDIT LIMITED is currently Active. It was registered on 30/06/2014 .

Where is BELLCREDIT LIMITED located?

toggle

BELLCREDIT LIMITED is registered at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE.

What does BELLCREDIT LIMITED do?

toggle

BELLCREDIT LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BELLCREDIT LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-08 with updates.