BELLEX H LIMITED

Register to unlock more data on OkredoRegister

BELLEX H LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03919693

Incorporation date

04/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Market Place, Kingston Upon Thames KT1 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/10/2022
Registered office address changed from C/O Eximus Capital Token House 11-12 Tokenhouse Yard London EC2R 7AS to 20 Market Place Kingston upon Thames KT1 1JP on 2022-10-12
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon29/08/2017
Accounts for a small company made up to 2016-12-31
dot icon29/07/2017
Termination of appointment of Geoffrey William Squire as a director on 2017-07-21
dot icon29/07/2017
Cessation of Geoffrey William Squire as a person with significant control on 2017-07-21
dot icon28/03/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/06/2016
Accounts for a small company made up to 2015-09-30
dot icon14/06/2016
Registered office address changed from Suite 2000, Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Eximus Capital Token House 11-12 Tokenhouse Yard London EC2R 7AS on 2016-06-14
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/06/2015
Accounts for a small company made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/02/2015
Director's details changed for Geoffrey William Squire on 2015-01-15
dot icon02/04/2014
Accounts for a small company made up to 2013-09-30
dot icon03/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-09-30
dot icon01/07/2013
Secretary's details changed for Brandenburg Registrars Limited on 2013-03-28
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon28/06/2012
Auditor's resignation
dot icon29/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Geoffrey William Squire on 2010-02-26
dot icon26/02/2010
Director's details changed for Peter Suther Kuramapu on 2010-02-26
dot icon26/02/2010
Secretary's details changed for Brandenburg Registrars Limited on 2010-02-26
dot icon03/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon31/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon02/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon02/03/2007
Return made up to 04/02/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-09-30
dot icon08/02/2006
Return made up to 04/02/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon05/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon04/07/2005
Auditor's resignation
dot icon15/04/2005
Director's particulars changed
dot icon07/03/2005
Return made up to 04/02/05; full list of members
dot icon30/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon12/03/2004
Return made up to 04/02/04; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon06/03/2003
Return made up to 04/02/03; full list of members
dot icon03/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon21/05/2002
Group of companies' accounts made up to 2000-09-30
dot icon07/03/2002
Return made up to 04/02/02; full list of members
dot icon27/03/2001
Return made up to 04/02/01; full list of members
dot icon24/01/2001
Ad 29/12/00-19/01/01 £ si 250@1=250 £ ic 1500/1750
dot icon22/08/2000
Particulars of contract relating to shares
dot icon22/08/2000
Ad 05/07/00-12/07/00 £ si 500@1=500 £ ic 1000/1500
dot icon14/06/2000
Resolutions
dot icon27/04/2000
Director resigned
dot icon10/03/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon01/03/2000
Ad 01/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon04/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
26.49K
-
0.00
-
-
2022
0
26.49K
-
0.00
-
-
2022
0
26.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.49K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey William Squire
Director
15/02/2000 - 21/07/2017
13
Brooks, William Anthony
Director
04/02/2000 - 16/04/2000
24
Kuramapu, Peter Suther
Director
15/02/2000 - Present
8
EXIMUS REGISTRARS LIMITED
Corporate Secretary
04/02/2000 - Present
10

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 BELLEX H LIMITED

BELLEX H LIMITED is an(a) Active company incorporated on 04/02/2000 with the registered office located at 20 Market Place, Kingston Upon Thames KT1 1JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLEX H LIMITED?

toggle

BELLEX H LIMITED is currently Active. It was registered on 04/02/2000 .

Where is BELLEX H LIMITED located?

toggle

BELLEX H LIMITED is registered at 20 Market Place, Kingston Upon Thames KT1 1JP.

What does BELLEX H LIMITED do?

toggle

BELLEX H LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BELLEX H LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.