BELTOFT DILIGENT LTD

Register to unlock more data on OkredoRegister

BELTOFT DILIGENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10117732

Incorporation date

11/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2016)
dot icon12/11/2025
Micro company accounts made up to 2025-04-30
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon20/08/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon31/01/2023
Cessation of Dimitra Tampouri as a person with significant control on 2023-02-01
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon25/11/2022
Micro company accounts made up to 2022-04-30
dot icon14/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-14
dot icon15/09/2022
Registered office address changed from 131 Staines Road Feltham TW14 0JS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-15
dot icon15/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon15/09/2022
Termination of appointment of Mateus Cruz as a director on 2022-08-31
dot icon15/09/2022
Cessation of Mateus Cruz as a person with significant control on 2022-08-31
dot icon15/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/06/2021
Registered office address changed from 139 Aylestone Drive Leicester LE2 8SD United Kingdom to 131 Staines Road Feltham TW14 0JS on 2021-06-21
dot icon21/06/2021
Notification of Mateus Cruz as a person with significant control on 2021-06-09
dot icon21/06/2021
Cessation of Murat Omur as a person with significant control on 2021-06-09
dot icon21/06/2021
Termination of appointment of Murat Omur as a director on 2021-06-09
dot icon21/06/2021
Appointment of Mr Mateus Cruz as a director on 2021-06-09
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon11/02/2021
Micro company accounts made up to 2020-04-30
dot icon02/12/2020
Registered office address changed from 34 the Severn Daventry NN11 4QR United Kingdom to 139 Aylestone Drive Leicester LE2 8SD on 2020-12-02
dot icon02/12/2020
Appointment of Mr Murat Omur as a director on 2020-11-16
dot icon02/12/2020
Notification of Murat Omur as a person with significant control on 2020-11-16
dot icon02/12/2020
Cessation of Mirela Gureu as a person with significant control on 2020-11-16
dot icon02/12/2020
Termination of appointment of Mirela Gureu as a director on 2020-11-16
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon02/04/2020
Registered office address changed from 166 Stanwell Road Ashford TW15 3QS United Kingdom to 34 the Severn Daventry NN11 4QR on 2020-04-02
dot icon02/04/2020
Notification of Mirela Gureu as a person with significant control on 2020-03-16
dot icon02/04/2020
Appointment of Ms Mirela Gureu as a director on 2020-03-16
dot icon02/04/2020
Termination of appointment of Louis O'hanlon as a director on 2020-03-16
dot icon02/04/2020
Cessation of Louis O'hanlon as a person with significant control on 2020-03-16
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon05/11/2019
Registered office address changed from 5 Compton Crescent Northolt UB5 5LP United Kingdom to 166 Stanwell Road Ashford TW15 3QS on 2019-11-05
dot icon05/11/2019
Notification of Louis O'hanlon as a person with significant control on 2019-10-16
dot icon05/11/2019
Cessation of Mustafa El Sayed El Bashir as a person with significant control on 2019-10-16
dot icon05/11/2019
Appointment of Mr Louis O'hanlon as a director on 2019-10-16
dot icon05/11/2019
Termination of appointment of Mustafa El Sayed El Bashir as a director on 2019-10-16
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon15/03/2019
Registered office address changed from 96 Wassell Drive Bewdley DY12 1EF United Kingdom to 5 Compton Crescent Northolt UB5 5LP on 2019-03-15
dot icon15/03/2019
Cessation of Luke Dean Weston as a person with significant control on 2019-03-05
dot icon15/03/2019
Termination of appointment of Luke Dean Weston as a director on 2019-03-05
dot icon15/03/2019
Notification of Mustafa El Sayed El Bashir as a person with significant control on 2019-03-05
dot icon15/03/2019
Appointment of Mr Mustafa El Sayed El Bashir as a director on 2019-03-05
dot icon01/10/2018
Registered office address changed from 271 Rundells Harlow CM18 7HH United Kingdom to 96 Wassell Drive Bewdley DY12 1EF on 2018-10-01
dot icon01/10/2018
Cessation of Ruth Langham as a person with significant control on 2018-09-21
dot icon01/10/2018
Termination of appointment of Ruth Langham as a director on 2018-09-21
dot icon01/10/2018
Notification of Luke Dean Weston as a person with significant control on 2018-09-21
dot icon01/10/2018
Appointment of Mr Luke Dean Weston as a director on 2018-09-21
dot icon14/09/2018
Micro company accounts made up to 2018-04-30
dot icon29/08/2018
Registered office address changed from 60 Gledwood Drive Hayes UB4 0AJ United Kingdom to 271 Rundells Harlow CM18 7HH on 2018-08-29
dot icon29/08/2018
Cessation of Salma Rabi as a person with significant control on 2018-08-20
dot icon29/08/2018
Appointment of Mr Ruth Langham as a director on 2018-08-20
dot icon29/08/2018
Notification of Ruth Langham as a person with significant control on 2018-08-20
dot icon29/08/2018
Termination of appointment of Salma Rabi as a director on 2018-08-20
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon02/03/2018
Registered office address changed from 40 Eldern Orton Malborne Peterborough PE2 5NQ United Kingdom to 60 Gledwood Drive Hayes UB4 0AJ on 2018-03-02
dot icon02/03/2018
Cessation of Patricia Oliveira as a person with significant control on 2018-02-21
dot icon02/03/2018
Appointment of Miss Salma Rabi as a director on 2018-02-21
dot icon02/03/2018
Notification of Salma Rabi as a person with significant control on 2018-02-21
dot icon02/03/2018
Termination of appointment of Patricia Oliveira as a director on 2018-02-21
dot icon08/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-11-24
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 40 Eldern Orton Malborne Peterborough PE2 5NQ on 2018-02-07
dot icon07/02/2018
Appointment of Miss Patricia Oliveira as a director on 2017-11-24
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-24
dot icon07/02/2018
Notification of Patricia Oliveira as a person with significant control on 2017-11-24
dot icon08/12/2017
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-26
dot icon26/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon26/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon26/04/2017
Termination of appointment of Dimitra Tampouri as a director on 2017-04-05
dot icon27/05/2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-05-27
dot icon27/05/2016
Appointment of Dimitra Tampouri as a director on 2016-05-20
dot icon27/05/2016
Termination of appointment of Terence Dunne as a director on 2016-05-20
dot icon11/04/2016
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ayyaz, Mohammed
Director
31/08/2022 - Present
5439

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELTOFT DILIGENT LTD

BELTOFT DILIGENT LTD is an(a) Active company incorporated on 11/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BELTOFT DILIGENT LTD?

toggle

BELTOFT DILIGENT LTD is currently Active. It was registered on 11/04/2016 .

Where is BELTOFT DILIGENT LTD located?

toggle

BELTOFT DILIGENT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BELTOFT DILIGENT LTD do?

toggle

BELTOFT DILIGENT LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does BELTOFT DILIGENT LTD have?

toggle

BELTOFT DILIGENT LTD had 1 employees in 2023.

What is the latest filing for BELTOFT DILIGENT LTD?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-04-30.