Company NameBellingham Telecommunications Ltd
DirectorCharles Guy Jasper Springall
Company StatusActive
Company Number07038166
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Charles Guy Jasper Springall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 67-68 Jermyn Street
London
SW1Y 6NY
Director NameMr Toby Gilbert
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3rd Floor 67-68 Jermyn Street
London
SW1Y 6NY

Contact

Websitebelltel.co.uk
Telephone020 71836226
Telephone regionLondon

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Pan European Trading Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£268,402
Cash£105
Current Liabilities£123,408

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

5 March 2024Micro company accounts made up to 30 June 2023 (9 pages)
21 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
28 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
2 May 2018Registered office address changed from Unit 7 2 Exchange Court London WC2R 0PP to 55 Princes Gate Exhibition Road London SW7 2PN on 2 May 2018 (1 page)
12 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(3 pages)
6 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Registered office address changed from 3Rd Floor 67-68 Jermyn Street London SW1Y 6NY to Unit 7 2 Exchange Court London WC2R 0PP on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 3Rd Floor 67-68 Jermyn Street London SW1Y 6NY to Unit 7 2 Exchange Court London WC2R 0PP on 23 March 2015 (1 page)
3 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(3 pages)
3 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(3 pages)
25 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Toby Gilbert as a director (1 page)
5 September 2012Termination of appointment of Toby Gilbert as a director (1 page)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
11 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
5 January 2011Director's details changed for Mr Charles Guy Jasper Springall on 13 December 2010 (3 pages)
5 January 2011Director's details changed for Mr Toby Gilbert on 13 December 2010 (3 pages)
5 January 2011Director's details changed for Mr Toby Gilbert on 13 December 2010 (3 pages)
5 January 2011Director's details changed for Mr Charles Guy Jasper Springall on 13 December 2010 (3 pages)
5 January 2011Registered office address changed from Preferred Group 5 Market Place London W1W 8AE England on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Preferred Group 5 Market Place London W1W 8AE England on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Preferred Group 5 Market Place London W1W 8AE England on 5 January 2011 (2 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)