BELLWORD LIMITED

Register to unlock more data on OkredoRegister

BELLWORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03235599

Incorporation date

08/08/1996

Size

Dormant

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1996)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon18/12/2024
Application to strike the company off the register
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon14/11/2023
Termination of appointment of Stacey Smotherman as a director on 2023-10-23
dot icon14/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon25/02/2023
Compulsory strike-off action has been discontinued
dot icon24/02/2023
Cessation of Neil Andrew Radley as a person with significant control on 2022-06-18
dot icon24/02/2023
Cessation of Adrian Wilding as a person with significant control on 2022-09-03
dot icon24/02/2023
Termination of appointment of Christine Hatcher as a director on 2023-01-31
dot icon24/02/2023
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-01-12
dot icon24/02/2023
Change of details for Master Change Limited as a person with significant control on 2016-08-01
dot icon24/02/2023
Registered office address changed from C/O Nei Southampton International Park George Curl Way Southampton SO18 2RX to 5 New Street Square London EC4A 3TW on 2023-02-24
dot icon24/02/2023
Change of details for Master Change Limited as a person with significant control on 2023-02-24
dot icon24/02/2023
Confirmation statement made on 2022-08-08 with no updates
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon12/11/2022
Compulsory strike-off action has been discontinued
dot icon11/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2022
Termination of appointment of Adrian Wilding as a secretary on 2022-09-07
dot icon05/09/2022
Termination of appointment of Neil Andrew Radley as a director on 2022-06-18
dot icon05/09/2022
Termination of appointment of Adrian Wilding as a director on 2022-09-03
dot icon05/09/2022
Appointment of Ms Stacey Smotherman as a director on 2022-09-02
dot icon05/09/2022
Appointment of Ms Christine Hatcher as a director on 2022-09-02
dot icon05/09/2022
Appointment of Mr James Alexander Frangis as a director on 2022-09-02
dot icon05/09/2022
Appointment of Ms Linnea Geiss as a director on 2022-09-02
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon05/05/2021
Appointment of Mr Neil Radley as a director on 2021-05-01
dot icon04/05/2021
Notification of Adrian Wilding as a person with significant control on 2021-05-01
dot icon04/05/2021
Notification of Neil Radley as a person with significant control on 2021-05-01
dot icon04/05/2021
Appointment of Mr Adrian Wilding as a secretary on 2021-05-01
dot icon04/05/2021
Appointment of Mr Adrian Wilding as a director on 2021-05-01
dot icon04/05/2021
Termination of appointment of Jeremy Michael James Lewis as a director on 2021-04-30
dot icon04/05/2021
Cessation of Jeremy Michael James Lewis as a person with significant control on 2021-04-30
dot icon07/01/2021
Appointment of Mr Jeremy Michael James Lewis as a director on 2020-11-27
dot icon07/01/2021
Termination of appointment of Daryl Marc Paton as a director on 2020-11-27
dot icon07/01/2021
Termination of appointment of Daryl Marc Paton as a secretary on 2020-11-27
dot icon07/01/2021
Notification of Jeremy Lewis as a person with significant control on 2020-11-27
dot icon07/01/2021
Cessation of Daryl Marc Paton as a person with significant control on 2020-11-27
dot icon24/11/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon03/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon13/07/2017
Secretary's details changed for Mr Daryl Paton on 2017-07-10
dot icon13/07/2017
Notification of Daryl Paton as a person with significant control on 2017-07-10
dot icon13/07/2017
Cessation of Robert John Smeeton as a person with significant control on 2017-07-10
dot icon13/07/2017
Appointment of Mr Daryl Paton as a secretary on 2017-07-10
dot icon13/07/2017
Appointment of Mr Daryl Marc Paton as a director on 2017-07-10
dot icon13/07/2017
Termination of appointment of Robert John Smeeton as a director on 2017-07-10
dot icon13/07/2017
Termination of appointment of Robert John Smeeton as a secretary on 2017-07-10
dot icon09/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon06/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon19/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Edwin Paul as a director
dot icon30/06/2011
Appointment of Mr Robert John Smeeton as a secretary
dot icon30/06/2011
Termination of appointment of Edwin Paul as a secretary
dot icon01/06/2011
Termination of appointment of Paul Cooper as a director
dot icon01/06/2011
Appointment of Mr Robert John Smeeton as a director
dot icon11/04/2011
Director's details changed for Edwin Maurice Paul on 2011-01-11
dot icon11/04/2011
Secretary's details changed for Edwin Maurice Paul on 2011-01-11
dot icon11/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2009
Return made up to 08/08/09; full list of members
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 08/08/08; no change of members
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon04/10/2007
Return made up to 08/08/07; no change of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon06/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Director resigned
dot icon16/08/2006
Return made up to 08/08/06; full list of members
dot icon14/09/2005
Return made up to 08/08/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Auditor's resignation
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 08/08/04; full list of members
dot icon07/05/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon28/08/2003
Return made up to 08/08/03; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: 27-29 berwick street london W1F 8RQ
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Return made up to 08/08/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon29/10/2002
Registered office changed on 29/10/02 from: 10 orange street london WC2H 7DQ
dot icon12/08/2002
Director resigned
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 08/08/01; full list of members
dot icon17/10/2000
Ad 25/07/00--------- £ si 499900@1
dot icon17/10/2000
Resolutions
dot icon17/10/2000
£ nc 1000/1000000 25/07/00
dot icon02/10/2000
Return made up to 08/08/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Director resigned
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
Secretary resigned
dot icon14/02/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon17/01/2000
Particulars of mortgage/charge
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 08/08/99; full list of members
dot icon14/06/1999
New director appointed
dot icon29/01/1999
Auditor's resignation
dot icon21/10/1998
Secretary resigned
dot icon13/10/1998
New secretary appointed
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Return made up to 08/08/98; full list of members
dot icon16/12/1997
Particulars of mortgage/charge
dot icon26/08/1997
Return made up to 08/08/97; full list of members
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon03/12/1996
Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100
dot icon03/12/1996
Secretary resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Registered office changed on 03/12/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon08/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
12/01/2023 - Present
783
Wilding, Adrian
Director
01/05/2021 - 03/09/2022
52
Radley, Neil Andrew
Director
01/05/2021 - 18/06/2022
58
Mr Paul Cooper
Director
02/10/2007 - 11/05/2011
20
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
08/08/1996 - 01/10/1996
2863

Persons with Significant Control

8
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 BELLWORD LIMITED

BELLWORD LIMITED is an(a) Dissolved company incorporated on 08/08/1996 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 3 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 BELLWORD LIMITED?

toggle

BELLWORD LIMITED is currently Dissolved. It was registered on 08/08/1996 and dissolved on 18/03/2025.

Where is BELLWORD LIMITED located?

toggle

BELLWORD LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does BELLWORD LIMITED do?

toggle

BELLWORD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELLWORD LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.