BELLVISION LIMITED

Register to unlock more data on OkredoRegister

BELLVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07809086

Incorporation date

13/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2011)
dot icon19/02/2026
Current accounting period extended from 2025-10-29 to 2026-03-31
dot icon28/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon03/01/2025
Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2025-01-03
dot icon03/01/2025
Confirmation statement made on 2024-10-13 with updates
dot icon23/10/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon17/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon23/01/2023
Unaudited abridged accounts made up to 2021-10-31
dot icon21/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon24/10/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon25/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon11/07/2022
Previous accounting period extended from 2021-10-24 to 2021-10-31
dot icon07/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon22/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon02/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon22/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon23/01/2020
Unaudited abridged accounts made up to 2018-10-31
dot icon20/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon23/10/2019
Previous accounting period shortened from 2018-10-25 to 2018-10-24
dot icon25/07/2019
Previous accounting period shortened from 2018-10-26 to 2018-10-25
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon24/07/2018
Previous accounting period shortened from 2017-10-27 to 2017-10-26
dot icon30/01/2018
Total exemption small company accounts made up to 2016-10-31
dot icon13/12/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon26/10/2017
Previous accounting period shortened from 2016-10-28 to 2016-10-27
dot icon28/07/2017
Previous accounting period shortened from 2016-10-29 to 2016-10-28
dot icon14/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/07/2016
Previous accounting period shortened from 2015-10-30 to 2015-10-29
dot icon25/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon30/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon13/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/05/2014
Director's details changed for Miss Clara Sophia Amfo-Okoampah on 2014-05-06
dot icon04/12/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon21/11/2012
Director's details changed for Miss Clara Sophia Amfo-Okoampah on 2011-10-13
dot icon20/11/2012
Statement of capital following an allotment of shares on 2011-10-13
dot icon01/02/2012
Appointment of Miss Clara Sophia Amfo-Okoampah as a director
dot icon31/01/2012
Registered office address changed from 923 Finchley Road London NW11 7PE on 2012-01-31
dot icon31/01/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-01-31
dot icon31/01/2012
Termination of appointment of Barbara Kahan as a director
dot icon13/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+104.25 % *

* during past year

Cash in Bank

£487,969.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
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)
2021
1
287.65K
-
0.00
238.91K
-
2022
1
413.09K
-
0.00
487.97K
-
2022
1
413.09K
-
0.00
487.97K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

413.09K £Ascended43.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

487.97K £Ascended104.25 % *

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
Amfo-Okoampah, Clara Sophia
Director
13/10/2011 - Present
-

Persons with Significant Control

1
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 BELLVISION LIMITED

BELLVISION LIMITED is an(a) Active company incorporated on 13/10/2011 with the registered office located at 101 New Cavendish Street 1st Floor South, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLVISION LIMITED?

toggle

BELLVISION LIMITED is currently Active. It was registered on 13/10/2011 .

Where is BELLVISION LIMITED located?

toggle

BELLVISION LIMITED is registered at 101 New Cavendish Street 1st Floor South, London W1W 6XH.

What does BELLVISION LIMITED do?

toggle

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

How many employees does BELLVISION LIMITED have?

toggle

BELLVISION LIMITED had 1 employees in 2022.

What is the latest filing for BELLVISION LIMITED?

toggle

The latest filing was on 19/02/2026: Current accounting period extended from 2025-10-29 to 2026-03-31.