BELLSURE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELLSURE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11991582

Incorporation date

13/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Shepherd Road, Gloucester GL2 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2019)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Director's details changed for Mr Russell Charles Freeman on 2025-04-14
dot icon19/06/2025
Change of details for Modus Fluid Technology Limited as a person with significant control on 2024-12-23
dot icon19/06/2025
Confirmation statement made on 2025-05-12 with updates
dot icon19/06/2025
Director's details changed for Mr Robert James Freeman on 2025-04-14
dot icon14/04/2025
Cessation of Vision Accelerator Pty Ltd as a person with significant control on 2025-04-14
dot icon14/04/2025
Registered office address changed from Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA England to Unit 11 Shepherd Road Gloucester GL2 5EL on 2025-04-14
dot icon10/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Change of details for Modus Fluid Technology Limited as a person with significant control on 2023-08-29
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon10/05/2024
Director's details changed for Mr Robert James Freeman on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr Russell Charles Freeman on 2024-05-10
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Terry Mitchell as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Roscoe Price as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Nicholas John Siderfin as a director on 2023-08-29
dot icon12/05/2023
Director's details changed for Mr Terry Mitchell on 2023-05-12
dot icon12/05/2023
Director's details changed for Roscoe Price on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Nicholas John Siderfin on 2023-05-12
dot icon12/05/2023
Registered office address changed from Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA England to Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 2023-05-12
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Registered office address changed from Vision House Bedford Road Petersfield GU32 3QB England to Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 2022-07-01
dot icon25/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon25/05/2022
Director's details changed for Mr Terry Mitchell on 2022-05-25
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon19/05/2021
Director's details changed for Mr Russell Charles Freeman on 2021-05-19
dot icon19/05/2021
Director's details changed for Mr Robert James Freeman on 2021-05-19
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-05-12 with updates
dot icon14/07/2020
Notification of Vision Accelerator Pty Ltd as a person with significant control on 2019-05-14
dot icon14/07/2020
Cessation of Philip Bruce Mcnaughton as a person with significant control on 2019-05-14
dot icon14/07/2020
Cessation of Richard Stewart Grosse as a person with significant control on 2019-05-14
dot icon14/07/2020
Cessation of Jonathan Andrew Hubbard as a person with significant control on 2019-05-14
dot icon17/06/2019
Resolutions
dot icon31/05/2019
Appointment of Mr Nicholas John Siderfin as a director on 2019-05-31
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon13/05/2019
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
31/12/2024
dot iconNext confirmation date
12/05/2026
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
305.32K
-
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
Roscoe Price
Director
13/05/2019 - 29/08/2023
3
Siderfin, Nicholas John
Director
31/05/2019 - 29/08/2023
21
Freeman, Robert James
Director
13/05/2019 - Present
24
Freeman, Russell Charles
Director
13/05/2019 - Present
23
Terry Mitchell
Director
13/05/2019 - 29/08/2023
8

Persons with Significant Control

5
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 BELLSURE HOLDINGS LIMITED

BELLSURE HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/2019 with the registered office located at Unit 11 Shepherd Road, Gloucester GL2 5EL. 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 BELLSURE HOLDINGS LIMITED?

toggle

BELLSURE HOLDINGS LIMITED is currently Active. It was registered on 13/05/2019 .

Where is BELLSURE HOLDINGS LIMITED located?

toggle

BELLSURE HOLDINGS LIMITED is registered at Unit 11 Shepherd Road, Gloucester GL2 5EL.

What does BELLSURE HOLDINGS LIMITED do?

toggle

BELLSURE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELLSURE HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.