BLUE BELLA LTD

Register to unlock more data on OkredoRegister

BLUE BELLA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05566892

Incorporation date

19/09/2005

Size

Group

Contacts

Registered address

Registered address

Brickfields, Unit 201 37 Cremer Street, London E2 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2005)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Tracy Lewis as a director on 2025-07-01
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon28/12/2024
Memorandum and Articles of Association
dot icon28/12/2024
Resolutions
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/10/2022
Director's details changed for Professor Anthony Bendell on 2022-10-01
dot icon05/10/2022
Director's details changed for Miss Emily Bendell on 2022-10-01
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/10/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Registration of charge 055668920003, created on 2020-07-27
dot icon25/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/01/2020
Registered office address changed from The Lightbox, Unit 1.30 111 Power Road London W4 5PY United Kingdom to Brickfields, Unit 201 37 Cremer Street London E2 8HD on 2020-01-14
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon23/07/2019
Registered office address changed from G24 G24 the Lightbox 111 Power Road London W4 5PY England to The Lightbox, Unit 1.30 111 Power Road London W4 5PY on 2019-07-23
dot icon23/07/2019
Termination of appointment of Louise Ellen Gunning as a secretary on 2018-10-26
dot icon15/04/2019
Second filing of a statement of capital following an allotment of shares on 2016-08-31
dot icon20/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Ms Tracy Lewis as a director on 2018-07-10
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon03/08/2017
Termination of appointment of Emily Bendell as a secretary on 2017-07-25
dot icon03/08/2017
Appointment of Louise Ellen Gunning as a secretary on 2017-07-25
dot icon02/08/2017
Second filing of the annual return made up to 2016-01-27
dot icon02/08/2017
Second filing of a statement of capital following an allotment of shares on 2015-08-03
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon01/06/2017
Sub-division of shares on 2016-12-22
dot icon23/05/2017
Resolutions
dot icon10/05/2017
Appointment of Chris Inman as a director on 2017-05-03
dot icon10/05/2017
Appointment of Richard Sims as a director on 2017-05-03
dot icon10/05/2017
Appointment of Ewa Pascoe as a director on 2017-05-03
dot icon09/05/2017
Registered office address changed from , Pc 1.40 the Lightbox, 111 Power Road, London, W4 5PY to G24 G24 the Lightbox 111 Power Road London W4 5PY on 2017-05-09
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon24/01/2017
Resolutions
dot icon24/01/2017
Resolutions
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-08-31
dot icon25/11/2016
Registration of charge 055668920002, created on 2016-11-22
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon11/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/02/2016
Director's details changed for Miss Emily Bendell on 2015-06-01
dot icon24/02/2016
Secretary's details changed for Miss Emily Bendell on 2015-06-01
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon29/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/08/2014
Secretary's details changed for Miss Emily Bendell on 2014-08-26
dot icon28/08/2014
Director's details changed for Miss Emily Bendell on 2014-08-26
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-01-25
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/12/2013
Resolutions
dot icon25/09/2013
Registered office address changed from , Kings Court 91-93 High Street, Camberley, Surrey, GU15 3RN, United Kingdom on 2013-09-25
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon13/07/2013
Satisfaction of charge 1 in full
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/12/2012
Registered office address changed from , 550 Valley Road Basford, Nottingham, Nottinghamshire, NG5 1JJ on 2012-12-03
dot icon13/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Allan Bell as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon16/08/2012
Resolutions
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon13/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon10/01/2012
Resolutions
dot icon01/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon14/09/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon08/11/2010
Director's details changed for Emily Bendell on 2010-09-17
dot icon24/06/2010
Appointment of Janet Elizabeth Mudge as a director
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon05/05/2010
Statement of company's objects
dot icon05/05/2010
Resolutions
dot icon05/05/2010
Sub-division of shares on 2010-04-22
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon05/05/2010
Appointment of Allan Morris Bell as a director
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/11/2008
Return made up to 19/09/08; full list of members
dot icon09/10/2008
Return made up to 19/05/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/10/2007
Return made up to 19/09/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/03/2007
Ad 01/02/07--------- £ si 2@1=2 £ ic 98/100
dot icon13/03/2007
Ad 01/10/06--------- £ si 90@1=90 £ ic 8/98
dot icon13/03/2007
Ad 01/11/06--------- £ si 2@1=2 £ ic 6/8
dot icon13/03/2007
Ad 01/12/06--------- £ si 2@1=2 £ ic 4/6
dot icon13/03/2007
Ad 01/01/07--------- £ si 2@1=2 £ ic 2/4
dot icon13/12/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon09/10/2006
Return made up to 19/09/06; full list of members
dot icon09/10/2006
Secretary's particulars changed;director's particulars changed
dot icon22/06/2006
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon22/03/2006
Registered office changed on 22/03/06 from: 30-31 carlton business centre, station road, carlton, nottingham NG4 3AA
dot icon19/10/2005
Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon19/10/2005
New secretary appointed;new director appointed
dot icon19/10/2005
New director appointed
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
4.02M
-
0.00
3.88M
-
2022
39
4.50M
-
14.77M
2.60M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inman, Christopher
Director
03/05/2017 - Present
18
Bendell, Anthony, Professor
Director
20/09/2005 - Present
4
Miss Tracy Lewis
Director
10/07/2018 - 01/07/2025
58
Miss Emily Bendell
Director
20/09/2005 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/09/2005 - 19/09/2005
36449

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 BLUE BELLA LTD

BLUE BELLA LTD is an(a) Active company incorporated on 19/09/2005 with the registered office located at Brickfields, Unit 201 37 Cremer Street, London E2 8HD. There are currently 6 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 BLUE BELLA LTD?

toggle

BLUE BELLA LTD is currently Active. It was registered on 19/09/2005 .

Where is BLUE BELLA LTD located?

toggle

BLUE BELLA LTD is registered at Brickfields, Unit 201 37 Cremer Street, London E2 8HD.

What does BLUE BELLA LTD do?

toggle

BLUE BELLA LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLUE BELLA LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with updates.