BELONG COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BELONG COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08181214

Incorporation date

15/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tower House, Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2012)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon19/08/2024
Application to strike the company off the register
dot icon25/06/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon22/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Registered office address changed from C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 2024-04-11
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon20/01/2023
Registered office address changed from C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 2023-01-20
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr Glyn Christopher Williams on 2022-11-09
dot icon23/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon02/09/2019
Notification of Glyn Christopher Williams as a person with significant control on 2019-03-30
dot icon02/09/2019
Cessation of Oliver John Bartholomew Rowe as a person with significant control on 2019-03-30
dot icon02/09/2019
Termination of appointment of Oliver John Bartholomew Rowe as a secretary on 2019-03-30
dot icon02/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon01/08/2019
Termination of appointment of Oliver John Bartholomew Rowe as a director on 2019-03-30
dot icon04/06/2019
Cancellation of shares. Statement of capital on 2019-04-04
dot icon04/06/2019
Purchase of own shares.
dot icon17/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2018
Registered office address changed from 201 Haverstock Hill London NW3 4QG to Regency Court 62-66 Deansgate Manchester M3 2EN on 2018-11-06
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon01/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr Glyn Christopher Williams on 2015-08-15
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon30/08/2013
Statement of capital following an allotment of shares on 2012-08-15
dot icon24/10/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon23/10/2012
Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG United Kingdom on 2012-10-23
dot icon15/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-34.81 % *

* during past year

Cash in Bank

£30,580.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/08/2025
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)
2021
1
50.21K
-
0.00
79.95K
-
2022
1
47.19K
-
0.00
46.91K
-
2023
1
16.17K
-
0.00
30.58K
-
2023
1
16.17K
-
0.00
30.58K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

16.17K £Descended-65.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.58K £Descended-34.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver John Bartholomew Rowe
Director
15/08/2012 - 30/03/2019
1
Rowe, Oliver John Bartholomew
Secretary
15/08/2012 - 30/03/2019
-
Mr Glyn Christopher Williams
Director
15/08/2012 - Present
2

Persons with Significant Control

4
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 BELONG COMMUNICATIONS LIMITED

BELONG COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 15/08/2012 with the registered office located at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR. 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 BELONG COMMUNICATIONS LIMITED?

toggle

BELONG COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 15/08/2012 and dissolved on 12/11/2024.

Where is BELONG COMMUNICATIONS LIMITED located?

toggle

BELONG COMMUNICATIONS LIMITED is registered at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR.

What does BELONG COMMUNICATIONS LIMITED do?

toggle

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

How many employees does BELONG COMMUNICATIONS LIMITED have?

toggle

BELONG COMMUNICATIONS LIMITED had 1 employees in 2023.

What is the latest filing for BELONG COMMUNICATIONS LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.