Company NameBella Consulting Limited
DirectorsArtur Pawel Niemczewski and Paulina Magdalena Popiolek
Company StatusActive
Company Number04125025
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Artur Pawel Niemczewski
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMs Paulina Magdalena Popiolek
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMs Paulina Magdalena Popiolek
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone01883 716652
Telephone regionCaterham

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Artur Niemczewski
66.67%
Ordinary
1 at £1Paulina Popiolek
33.33%
B Non Voting

Financials

Year2014
Net Worth£74,041
Cash£96,737
Current Liabilities£25,349

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

22 February 2024Director's details changed for Mr Artur Pawel Niemczewski on 22 February 2024 (2 pages)
22 February 2024Secretary's details changed for Ms Paulina Magdalena Popiolek on 22 February 2024 (1 page)
22 February 2024Director's details changed for Ms Paulina Magdalena Popiolek on 22 February 2024 (2 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
1 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
4 April 2023Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
17 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 November 2019Registered office address changed from 7 Icehouse Wood Oxted Surrey RH8 9DN to 64 New Cavendish Street London W1G 8TB on 29 November 2019 (1 page)
19 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
19 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
3 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 3
(6 pages)
3 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 3
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(6 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 3
(6 pages)
27 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 3
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
6 April 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
6 April 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
31 December 2009Director's details changed for Paulina Popiolek on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr. Artur Niemczewski on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Paulina Popiolek on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr. Artur Niemczewski on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 January 2009Return made up to 13/12/08; full list of members (4 pages)
2 January 2009Return made up to 13/12/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 January 2007Return made up to 13/12/06; full list of members (2 pages)
3 January 2007Return made up to 13/12/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 January 2006Return made up to 13/12/05; full list of members (7 pages)
9 January 2006Return made up to 13/12/05; full list of members (7 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 January 2005Return made up to 13/12/04; full list of members (7 pages)
6 January 2005Return made up to 13/12/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
6 January 2003Ad 20/03/01--------- £ si 1@1 (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 34 boileau road london SW13 9BL (1 page)
6 January 2003Ad 20/03/01--------- £ si 1@1 (2 pages)
6 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Registered office changed on 06/01/03 from: 34 boileau road london SW13 9BL (1 page)
4 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
4 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
28 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
15 June 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
13 December 2000Incorporation (13 pages)
13 December 2000Incorporation (13 pages)