BELLMONT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BELLMONT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03543503

Incorporation date

08/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Norfolk House, 22-24 Market Place, Swaffham, Norfolk PE37 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon13/05/2025
Application to strike the company off the register
dot icon02/04/2025
Micro company accounts made up to 2024-07-31
dot icon02/04/2025
Previous accounting period shortened from 2025-07-31 to 2025-02-28
dot icon02/04/2025
Micro company accounts made up to 2025-02-28
dot icon02/07/2024
Cessation of Peter Edward Dalrymple Wayne as a person with significant control on 2024-02-05
dot icon02/07/2024
Notification of Honor Wayne as a person with significant control on 2024-02-05
dot icon02/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-07-31
dot icon23/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon24/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-07-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-07-31
dot icon24/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon24/06/2020
Director's details changed for Peter Edward Dalrymple Wayne on 2020-06-08
dot icon24/06/2020
Director's details changed for Honor Claudia Vacqueriette Wayne on 2020-06-08
dot icon24/06/2020
Change of details for Mr Peter Edward Dalrymple Wayne as a person with significant control on 2020-06-08
dot icon06/04/2020
Micro company accounts made up to 2019-07-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon07/06/2019
Registered office address changed from C/O Clenshaw Minns 30 Market Place Swaffham Norfolk PE37 7QH to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 2019-06-07
dot icon11/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon10/06/2015
Director's details changed for Peter Edward Dalrymple Wayne on 2015-05-13
dot icon19/05/2015
Appointment of Peter Edward Dalrymple Wayne as a director on 2015-04-01
dot icon19/05/2015
Termination of appointment of Edward Richard Wayne as a director on 2015-04-05
dot icon13/05/2015
Appointment of Mr Peter Edward Dalrymple Wayne as a director on 2015-04-05
dot icon12/05/2015
Termination of appointment of Edward Richard Wayne as a director on 2015-04-05
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon08/04/2014
Director's details changed for Edward Richard Wayne on 2014-04-08
dot icon08/04/2014
Director's details changed for Honor Claudia Vacqueriette Wayne on 2014-04-08
dot icon06/06/2013
Registered office address changed from 11 East Lexham Kings Lynn Norfolk PE32 2QW United Kingdom on 2013-06-06
dot icon09/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon09/04/2013
Director's details changed for Edward Richard Wayne on 2013-04-08
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/05/2012
Director's details changed for Edward Richard Wayne on 2012-05-04
dot icon04/05/2012
Director's details changed for Honor Claudia Vacqueritte Wayne on 2012-05-04
dot icon04/05/2012
Secretary's details changed for Honor Claudia Vacqueritte Wayne on 2012-05-04
dot icon24/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon24/04/2012
Director's details changed for Edward Richard Wayne on 2012-04-12
dot icon24/04/2012
Director's details changed for Honor Claudia Vacqueritte Wayne on 2012-04-12
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/12/2010
Director's details changed for Honor Claudia Vacqueritte Wayne on 2010-12-01
dot icon07/12/2010
Secretary's details changed for Honor Claudia Vacqueritte Wayne on 2010-12-01
dot icon07/12/2010
Director's details changed for Edward Richard Wayne on 2010-12-01
dot icon07/12/2010
Registered office address changed from 2 Holt Road Letheringsett Norfolk NR25 7AR on 2010-12-07
dot icon08/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon10/11/2009
Termination of appointment of Peter Wayne as a director
dot icon29/04/2009
Return made up to 08/04/09; no change of members
dot icon28/04/2009
Location of register of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/04/2008
Return made up to 08/04/08; no change of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from the old coach house attleborough road hingham norfolk NR9 4HP
dot icon13/03/2008
Director and secretary's change of particulars / honor wayne / 12/03/2008
dot icon13/03/2008
Director's change of particulars / edward wayne / 12/03/2008
dot icon12/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon23/04/2007
Return made up to 08/04/07; full list of members
dot icon17/04/2007
New director appointed
dot icon27/03/2007
Director's particulars changed
dot icon27/03/2007
Secretary's particulars changed;director's particulars changed
dot icon27/03/2007
Registered office changed on 27/03/07 from: 7 rowdown upper lambourn berkshire RG17 8RF
dot icon02/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/11/2006
Registered office changed on 15/11/06 from: 27 ellicott road horfield bristol BS7 9PT
dot icon28/06/2006
Director resigned
dot icon21/04/2006
Location of register of members
dot icon21/04/2006
Return made up to 08/04/06; full list of members
dot icon21/04/2006
Location of register of members address changed
dot icon26/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon09/09/2005
Registered office changed on 09/09/05 from: ilo jason road freshwater east pembroke SA71 5LE
dot icon09/09/2005
New director appointed
dot icon14/06/2005
Return made up to 08/04/05; no change of members
dot icon31/05/2005
Location of register of members
dot icon11/05/2005
Director's particulars changed
dot icon11/05/2005
Secretary's particulars changed;director's particulars changed
dot icon08/03/2005
Registered office changed on 08/03/05 from: the paddocks somerwood uffington shrewsbury SY4 4RQ
dot icon17/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/12/2004
Registered office changed on 10/12/04 from: suite 21 10 saville place clifton bristol BS8 4EJ
dot icon12/05/2004
Return made up to 08/04/04; no change of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon06/10/2003
Director's particulars changed
dot icon06/10/2003
Secretary's particulars changed;director's particulars changed
dot icon25/04/2003
Return made up to 08/04/03; full list of members
dot icon25/04/2003
Registered office changed on 25/04/03 from: brook farm brookhampton much wenlock shropshire TF13 6LN
dot icon25/04/2003
Director's particulars changed
dot icon25/04/2003
Secretary's particulars changed;director's particulars changed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon10/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon30/04/2002
Return made up to 08/04/02; full list of members
dot icon17/04/2002
Registered office changed on 17/04/02 from: brook farm brookhampton much wenlock shropshire TF13 6LN
dot icon17/04/2002
Director's particulars changed
dot icon17/04/2002
Director's particulars changed
dot icon17/04/2002
Secretary's particulars changed;director's particulars changed
dot icon17/04/2002
Director's particulars changed
dot icon17/04/2002
Director's particulars changed
dot icon26/03/2002
Registered office changed on 26/03/02 from: toms cottage montford montford bridge shrewsbury SY4 1AA
dot icon21/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/06/2001
Ad 18/05/01--------- £ si 100@1=100 £ ic 150/250
dot icon20/04/2001
Return made up to 08/04/01; full list of members
dot icon30/01/2001
Director's particulars changed
dot icon30/01/2001
Accounts for a small company made up to 2000-07-31
dot icon04/01/2001
New director appointed
dot icon23/08/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon18/04/2000
Return made up to 08/04/00; full list of members
dot icon18/04/2000
Location of register of members address changed
dot icon10/02/2000
Accounts for a small company made up to 1999-07-31
dot icon09/04/1999
Return made up to 08/04/99; full list of members
dot icon09/12/1998
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Ad 08/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New secretary appointed
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
Director resigned
dot icon08/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/06/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.35K
-
0.00
-
-
2022
2
2.83K
-
0.00
-
-
2023
2
4.55K
-
0.00
-
-
2023
2
4.55K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.55K £Ascended60.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Honor Claudia Vacqueriette
Director
01/08/2000 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELLMONT SOLUTIONS LIMITED

BELLMONT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 08/04/1998 with the registered office located at Norfolk House, 22-24 Market Place, Swaffham, Norfolk PE37 7QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLMONT SOLUTIONS LIMITED?

toggle

BELLMONT SOLUTIONS LIMITED is currently Dissolved. It was registered on 08/04/1998 and dissolved on 05/08/2025.

Where is BELLMONT SOLUTIONS LIMITED located?

toggle

BELLMONT SOLUTIONS LIMITED is registered at Norfolk House, 22-24 Market Place, Swaffham, Norfolk PE37 7QH.

What does BELLMONT SOLUTIONS LIMITED do?

toggle

BELLMONT SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BELLMONT SOLUTIONS LIMITED have?

toggle

BELLMONT SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for BELLMONT SOLUTIONS LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.