BELLROCK LIMITED

Register to unlock more data on OkredoRegister

BELLROCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06540123

Incorporation date

19/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

United House, North Road, London N7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon25/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon28/12/2022
Compulsory strike-off action has been discontinued
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Termination of appointment of Alison Raphael as a director on 2022-05-09
dot icon22/12/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon17/01/2022
Termination of appointment of Olaitan Fagunwa as a director on 2022-01-17
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon08/07/2021
Termination of appointment of Faye Louise Thomas as a director on 2021-07-07
dot icon17/03/2021
Termination of appointment of James Clements Smith as a director on 2021-03-15
dot icon16/03/2021
Appointment of Mrs Alison Raphael as a director on 2021-03-15
dot icon16/03/2021
Appointment of Mr Salik Miah as a director on 2021-03-15
dot icon16/03/2021
Appointment of Mr Olaitan Fagunwa as a director on 2021-03-15
dot icon16/03/2021
Appointment of Ms Faye Louise Thomas as a director on 2021-03-15
dot icon09/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon30/12/2019
Particulars of variation of rights attached to shares
dot icon30/12/2019
Change of share class name or designation
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2019
Resolutions
dot icon19/12/2019
Cessation of James Clements Smith as a person with significant control on 2019-12-13
dot icon19/12/2019
Notification of Prevista (Eot) Limited as a person with significant control on 2019-12-13
dot icon19/12/2019
All of the property or undertaking has been released from charge 2
dot icon19/12/2019
Satisfaction of charge 2 in full
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-03-28
dot icon21/10/2016
Resolutions
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/09/2016
Memorandum and Articles of Association
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Change of share class name or designation
dot icon18/08/2016
Satisfaction of charge 3 in full
dot icon17/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon17/03/2016
Resolutions
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Auditor's resignation
dot icon10/04/2015
Termination of appointment of Alan Richard Bracher as a secretary on 2015-03-31
dot icon08/04/2015
Termination of appointment of Michael Francis George Johnson as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Brian Anthony Sturdee Coultas as a director on 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon21/08/2014
Satisfaction of charge 1 in full
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon27/03/2012
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2011
Notice of automatic end of Administration
dot icon26/10/2011
Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2011-10-26
dot icon20/10/2011
Termination of appointment of Richard Parkes as a director
dot icon12/10/2011
Result of meeting of creditors
dot icon20/09/2011
Administrator's progress report to 2011-09-14
dot icon18/05/2011
Administrator's progress report to 2011-04-20
dot icon29/12/2010
Result of meeting of creditors
dot icon20/12/2010
Statement of administrator's proposal
dot icon20/12/2010
Statement of affairs with form 2.14B
dot icon27/10/2010
Registered office address changed from United House North Road London N7 9DP on 2010-10-27
dot icon25/10/2010
Appointment of an administrator
dot icon13/10/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Michael Francis George Johnson on 2008-10-11
dot icon12/04/2010
Director's details changed for James Clements Smith on 2010-04-12
dot icon12/04/2010
Director's details changed for Richard Edward Parkes on 2010-04-12
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Director's change of particulars / michael johnson / 23/07/2009
dot icon24/04/2009
Return made up to 19/03/09; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from sixth floor fox court 14 gray's inn road london WC1X 8HN
dot icon14/05/2008
Director appointed michael johnson
dot icon25/04/2008
Director appointed brian anthony sturdee coultas
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2008
Ad 03/04/08\gbp si [email protected]=899.99\gbp ic 0.01/900\
dot icon21/04/2008
Conve
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Appointment terminated secretary neil ryan
dot icon21/04/2008
Appointment terminated director emma caldwell
dot icon21/04/2008
Director appointed james clements smith
dot icon21/04/2008
Director appointed richard edward parkes
dot icon21/04/2008
Secretary appointed alan richard bracher
dot icon19/03/2008
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
31/03/2024
dot iconNext confirmation date
06/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.06M
-
0.00
2.19K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Faye Louise
Director
15/03/2021 - 07/07/2021
4
Miah, Salik
Director
15/03/2021 - Present
4
Johnson, Michael Francis George
Director
05/04/2008 - 31/03/2015
23
Coultas, Brian Anthony Sturdee
Director
05/04/2008 - 31/03/2015
17
Parkes, Richard
Director
03/04/2008 - 12/08/2011
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLROCK LIMITED

BELLROCK LIMITED is an(a) Dissolved company incorporated on 19/03/2008 with the registered office located at United House, North Road, London N7 9DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLROCK LIMITED?

toggle

BELLROCK LIMITED is currently Dissolved. It was registered on 19/03/2008 and dissolved on 16/12/2025.

Where is BELLROCK LIMITED located?

toggle

BELLROCK LIMITED is registered at United House, North Road, London N7 9DP.

What does BELLROCK LIMITED do?

toggle

BELLROCK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BELLROCK LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.