Company NameTemplebell Limited
DirectorStephen John Templeton
Company StatusActive
Company Number03224142
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen John Templeton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Whitmore Road
Harrow
Middlesex
HA1 4AD
Secretary NameMr Stephen John Templeton
StatusCurrent
Appointed07 July 2014(17 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address70 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NameAlan Richard Bellringer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Whitmore Road
Harrow
Middlesex
HA1 4AD
Secretary NameAlan Richard Bellringer
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address70 Whitmore Road
Harrow
Middlesex
HA1 4AD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alan R. Bellringer
50.00%
Ordinary
50 at £1Mr Stephen J. Templeton
50.00%
Ordinary

Financials

Year2014
Net Worth£2,528
Current Liabilities£903

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

25 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
22 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
30 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
9 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
22 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 June 2018Notification of Stephen John Templeton as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
25 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
25 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
28 February 2016Micro company accounts made up to 30 June 2015 (3 pages)
28 February 2016Micro company accounts made up to 30 June 2015 (3 pages)
20 June 2015Termination of appointment of Alan Richard Bellringer as a director on 19 June 2015 (1 page)
20 June 2015Termination of appointment of Alan Richard Bellringer as a director on 19 June 2015 (1 page)
20 June 2015Register(s) moved to registered office address C/O Stephen Templeton 70 Whitmore Road Harrow Middlesex HA1 4AD (1 page)
20 June 2015Register(s) moved to registered office address C/O Stephen Templeton 70 Whitmore Road Harrow Middlesex HA1 4AD (1 page)
20 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
20 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
28 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
28 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
7 July 2014Termination of appointment of Alan Bellringer as a secretary (1 page)
7 July 2014Termination of appointment of Alan Bellringer as a secretary (1 page)
7 July 2014Registered office address changed from Flat 3 67 Warrior Square St Leonards-on-Sea East Sussex TN37 6BG on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Flat 3 67 Warrior Square St Leonards-on-Sea East Sussex TN37 6BG on 7 July 2014 (1 page)
7 July 2014Appointment of Mr Stephen John Templeton as a secretary (2 pages)
7 July 2014Appointment of Mr Stephen John Templeton as a secretary (2 pages)
7 July 2014Registered office address changed from Flat 3 67 Warrior Square St Leonards-on-Sea East Sussex TN37 6BG on 7 July 2014 (1 page)
5 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(5 pages)
5 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
13 July 2011Register inspection address has been changed from 10 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ United Kingdom (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
13 July 2011Secretary's details changed for Alan Richard Bellringer on 19 April 2011 (1 page)
13 July 2011Director's details changed for Alan Richard Bellringer on 19 April 2011 (2 pages)
13 July 2011Register inspection address has been changed from 10 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ United Kingdom (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Secretary's details changed for Alan Richard Bellringer on 19 April 2011 (1 page)
13 July 2011Director's details changed for Alan Richard Bellringer on 19 April 2011 (2 pages)
15 April 2011Registered office address changed from 10 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 10 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ on 15 April 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 June 2010Director's details changed for Alan Richard Bellringer on 1 October 2009 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Alan Richard Bellringer on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Alan Richard Bellringer on 1 October 2009 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 June 2008Return made up to 19/06/08; full list of members (4 pages)
24 June 2008Return made up to 19/06/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 June 2007Return made up to 19/06/07; no change of members (7 pages)
28 June 2007Return made up to 19/06/07; no change of members (7 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Registered office changed on 16/05/03 from: 14 bermuda house mount park road harrow middlesex HA1 3JS (1 page)
16 May 2003Registered office changed on 16/05/03 from: 14 bermuda house mount park road harrow middlesex HA1 3JS (1 page)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 July 2002Return made up to 19/06/02; full list of members (7 pages)
12 July 2002Return made up to 19/06/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
28 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
12 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Full accounts made up to 30 June 2000 (8 pages)
9 March 2001Full accounts made up to 30 June 2000 (8 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
24 March 2000Full accounts made up to 30 June 1999 (8 pages)
24 March 2000Full accounts made up to 30 June 1999 (8 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 June 1998 (8 pages)
2 March 1999Full accounts made up to 30 June 1998 (8 pages)
17 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Registered office changed on 24/03/98 from: 11 highlawn hall sudbury hill harrow middlesex HA1 3NA (1 page)
24 March 1998Registered office changed on 24/03/98 from: 11 highlawn hall sudbury hill harrow middlesex HA1 3NA (1 page)
12 March 1998Full accounts made up to 30 June 1997 (8 pages)
12 March 1998Full accounts made up to 30 June 1997 (8 pages)
9 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
15 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
23 July 1996New director appointed (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (1 page)
12 July 1996Incorporation (16 pages)
12 July 1996Incorporation (16 pages)