BELROC LIMITED

Register to unlock more data on OkredoRegister

BELROC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080433

Incorporation date

25/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Coxon Street Spondon, Derby, Derbyshire DE21 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon13/03/2026
Director's details changed for Mrs Ariella Zeloof on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Charles Zeloof on 2026-03-13
dot icon20/10/2025
Director's details changed for Mrs Ariella Zeloof on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr Charles Zeloof on 2025-10-20
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon03/01/2023
Director's details changed for Charles Zeloof on 2023-01-03
dot icon03/01/2023
Secretary's details changed for Charles Zeloof on 2023-01-03
dot icon03/01/2023
Director's details changed for Mrs Ariella Zeloof on 2023-01-03
dot icon28/09/2022
Amended total exemption full accounts made up to 2021-02-28
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon22/09/2021
Resolutions
dot icon16/09/2021
Registration of charge 040804330005, created on 2021-09-13
dot icon02/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/04/2021
Registered office address changed from 17 Murray Crescent Pinner HA5 3QF England to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 2021-04-29
dot icon20/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/01/2021
Notification of Alephbet Ltd as a person with significant control on 2020-12-23
dot icon04/01/2021
Withdrawal of a person with significant control statement on 2021-01-04
dot icon04/01/2021
Appointment of Mrs Ariella Zeloof as a director on 2020-12-23
dot icon29/12/2020
Termination of appointment of David Zeloof as a director on 2020-12-23
dot icon04/11/2020
Satisfaction of charge 1 in full
dot icon04/11/2020
Satisfaction of charge 2 in full
dot icon04/11/2020
Satisfaction of charge 4 in full
dot icon04/11/2020
Satisfaction of charge 3 in full
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/09/2019
Director's details changed for David Zeloof on 2019-09-15
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/09/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon25/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon24/10/2017
Director's details changed for David Zeloof on 2017-10-17
dot icon22/10/2017
Director's details changed for Charles Zeloof on 2017-10-03
dot icon17/10/2017
Secretary's details changed for Charles Zeloof on 2017-10-03
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon03/10/2017
Registered office address changed from 8 Durweston Street London W1H 1EW United Kingdom to 17 Murray Crescent Pinner HA5 3QF on 2017-10-03
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon07/09/2016
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 8 Durweston Street London W1H 1EW on 2016-09-07
dot icon07/09/2016
Director's details changed for Charles Zeloof on 2016-09-07
dot icon07/09/2016
Secretary's details changed for Charles Zeloof on 2016-09-07
dot icon07/09/2016
Director's details changed for David Zeloof on 2016-09-07
dot icon12/08/2016
Director's details changed for David Zeloof on 2016-08-12
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/11/2011
Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 2011-11-23
dot icon27/09/2011
Secretary's details changed for Charles Zeloof on 2011-09-27
dot icon27/09/2011
Director's details changed for David Zeloof on 2011-09-27
dot icon27/09/2011
Director's details changed for Charles Zeloof on 2011-09-27
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/10/2010
Secretary's details changed for Charles Zeloof on 2010-10-11
dot icon12/10/2010
Director's details changed for Charles Zeloof on 2010-10-11
dot icon12/10/2010
Director's details changed for David Zeloof on 2010-10-11
dot icon11/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/10/2009
Return made up to 25/09/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/10/2008
Return made up to 25/09/08; full list of members
dot icon23/10/2008
Director and secretary's change of particulars / charles zeloof / 29/09/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/06/2007
Secretary's particulars changed;director's particulars changed
dot icon15/06/2007
Registered office changed on 15/06/07 from: c/o zebro designs LIMITED molteno house 302 regents park road london N3 2JX
dot icon24/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/10/2006
Return made up to 25/09/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon20/04/2006
Secretary's particulars changed;director's particulars changed
dot icon15/11/2005
Return made up to 25/09/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-02-28
dot icon19/10/2004
Return made up to 25/09/04; full list of members
dot icon24/06/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon20/11/2003
Ad 31/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/2003
Return made up to 25/09/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon30/09/2002
Return made up to 25/09/02; full list of members
dot icon19/09/2002
Secretary's particulars changed;director's particulars changed
dot icon24/07/2002
Location of register of members (non legible)
dot icon22/07/2002
Memorandum and Articles of Association
dot icon12/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/10/2001
Return made up to 25/09/01; full list of members
dot icon31/07/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon03/05/2001
Registered office changed on 03/05/01 from: 4TH floor 5 berners london N1 0PW
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
New secretary appointed
dot icon20/03/2001
Certificate of change of name
dot icon02/10/2000
Director resigned
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
Registered office changed on 02/10/00 from: 154 fleet street london EC4A 2JD
dot icon02/10/2000
Ad 26/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon25/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+29.86 % *

* during past year

Cash in Bank

£41,660.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.18M
-
0.00
16.90K
-
2022
-
2.26M
-
0.00
32.08K
-
2023
-
2.35M
-
0.00
41.66K
-
2023
-
2.35M
-
0.00
41.66K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.35M £Ascended3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.66K £Ascended29.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Zeloof
Director
26/09/2000 - Present
3
Mrs Ariella Zeloof
Director
23/12/2020 - Present
2
Mr Jonathan Ronald Kropman
Director
25/09/2000 - 26/09/2000
88
Zeloof, Charles
Secretary
27/04/2001 - 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 BELROC LIMITED

BELROC LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at 20 Coxon Street Spondon, Derby, Derbyshire DE21 7JG. 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 BELROC LIMITED?

toggle

BELROC LIMITED is currently Active. It was registered on 25/09/2000 .

Where is BELROC LIMITED located?

toggle

BELROC LIMITED is registered at 20 Coxon Street Spondon, Derby, Derbyshire DE21 7JG.

What does BELROC LIMITED do?

toggle

BELROC LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELROC LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mrs Ariella Zeloof on 2026-03-13.