Company NameBelt & Braces Finance Limited
DirectorChristopher Wotton
Company StatusActive
Company Number06328472
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Previous NameBelts & Braces Finance Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Wotton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(2 weeks, 3 days after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Secretary NameJean Wotton
NationalityBritish
StatusCurrent
Appointed16 August 2007(2 weeks, 3 days after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address26 Saint Albans Road
Reigate
Surrey
RH2 9LN
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Wotton
100.00%
Ordinary

Financials

Year2014
Net Worth£271,116
Cash£277,019
Current Liabilities£21,840

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
1 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
20 July 2022Change of details for Mr Christopher Wotton as a person with significant control on 20 July 2022 (2 pages)
20 July 2022Director's details changed for Mr Christopher Wotton on 20 July 2022 (2 pages)
20 July 2022Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 20 July 2022 (1 page)
27 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
6 October 2020Director's details changed for Mr Christopher Wotton on 6 October 2020 (2 pages)
6 October 2020Change of details for Mr Christopher Wotton as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 6 October 2020 (1 page)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 January 2019Registered office address changed from 10th Floor One Canada Square London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 3 January 2019 (1 page)
6 August 2018Change of details for Mr Christopher Wotton as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Christopher Wotton on 6 August 2018 (2 pages)
6 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
17 July 2018Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 10th Floor One Canada Square London E14 5AA on 17 July 2018 (1 page)
30 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
9 August 2016Director's details changed for Christopher Wotton on 6 April 2016 (2 pages)
9 August 2016Director's details changed for Christopher Wotton on 6 April 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
8 January 2014Registered office address changed from 26 St Albans Road Reigate Surrey RH2 9LN on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 26 St Albans Road Reigate Surrey RH2 9LN on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 26 St Albans Road Reigate Surrey RH2 9LN on 8 January 2014 (1 page)
5 January 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
23 January 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
23 January 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
23 August 2010Director's details changed for Christopher Wotton on 30 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Christopher Wotton on 30 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 September 2007Ad 16/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 2007Ad 16/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: banner & co 29 byron road harrow middx HA1 1JR (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: banner & co 29 byron road harrow middx HA1 1JR (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
16 August 2007Company name changed belts & braces finance LIMITED\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed belts & braces finance LIMITED\certificate issued on 16/08/07 (2 pages)
30 July 2007Incorporation (18 pages)
30 July 2007Incorporation (18 pages)