Company NameBell Integrated Communications Limited
DirectorOlivier Pierre Georges Moustacakis
Company StatusActive
Company Number07563473
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Previous NameBig Paw Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Olivier Pierre Georges Moustacakis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMr Olivier Pierre Georges Moustacakis
StatusCurrent
Appointed13 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Alan Laurence Bell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gower Street
London
WC1E 6HB
Director NameKathryn Sarah Sanderson-Mellows
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceDirector
Correspondence Address3 Tunnel Hill Mews
Blisworth
Northampton
NN7 3DA
Director NameMr Paul James Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Blisworth
Northampton
NN7 3DA
Director NameMr Ian Denis Allison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Blisworth
Northampton
NN7 3DA
Director NameMr Majid Asghar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Blisworth
Northampton
NN7 3DA
Secretary NameMr Paul James Robinson
StatusResigned
Appointed11 August 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address3 Tunnel Hill Mews
Blisworth
Northampton
NN7 3DA
Director NameMr Stanislas Di Vittorio
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed08 March 2017(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2019)
RoleChief Executive
Country of ResidenceBelgium
Correspondence Address9 Gower Street
London
WC1E 6HB
Secretary NameMr Stanislas Di Vittorio
StatusResigned
Appointed10 March 2017(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2019)
RoleCompany Director
Correspondence Address9 Gower Street
London
WC1E 6HB

Contact

Websitebell-integrated.co.uk
Telephone020 34756940
Telephone regionLondon

Location

Registered Address30 Newman Street
London
W1T 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Asby Holdings LTD
9.17%
Ordinary
1000 at £1Paul Robinson
9.17%
Ordinary
3k at £1Alan Lawrence Bell
27.52%
Ordinary
2.5k at £1Janet Bell
22.94%
Ordinary
2.5k at £1Kathryn Sanderson-mellows
22.94%
Ordinary
225 at £1Ian Allison
2.06%
Ordinary B
225 at £1Kathryn Sanderson-mellows
2.06%
Ordinary B
225 at £1Majid Asghar
2.06%
Ordinary B
113 at £1Janet Bell
1.04%
Ordinary B
112 at £1Alan Lawrence Bell
1.03%
Ordinary B

Financials

Year2014
Net Worth£129,063
Cash£82,300
Current Liabilities£248,707

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End25 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Filing History

27 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
25 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
30 March 2023Confirmation statement made on 14 March 2023 with updates (3 pages)
23 March 2023Change of details for Mr Stanislas Di Vittorio as a person with significant control on 23 March 2023 (2 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
23 March 2022Accounts for a small company made up to 31 December 2020 (10 pages)
23 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
23 February 2022Registered office address changed from 30 Newman Street 30 Newman Street London W1T 1PT England to 30 Newman Street London W1T 1PT on 23 February 2022 (1 page)
15 February 2022Registered office address changed from 2nd Floor, Northumberland House 155-157 Great Portland Street London W1W 6QP England to 30 Newman Street 30 Newman Street London W1T 1PT on 15 February 2022 (1 page)
23 December 2021Previous accounting period shortened from 26 December 2020 to 25 December 2020 (1 page)
8 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
23 March 2021Accounts for a small company made up to 31 December 2019 (10 pages)
23 December 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
7 April 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
23 March 2020Accounts for a small company made up to 31 December 2018 (10 pages)
13 February 2020Registered office address changed from 9 Gower Street London WC1E 6HB England to 2nd Floor, Northumberland House 155-157 Great Portland Street London W1W 6QP on 13 February 2020 (1 page)
23 December 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
26 November 2019Appointment of Mr Olivier Pierre Georges Moustacakis as a secretary on 13 November 2019 (2 pages)
26 November 2019Appointment of Mr Olivier Pierre Georges Moustacakis as a director on 13 November 2019 (2 pages)
26 November 2019Termination of appointment of Stanislas Di Vittorio as a secretary on 13 November 2019 (1 page)
26 November 2019Termination of appointment of Stanislas Di Vittorio as a director on 13 November 2019 (1 page)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
5 July 2019Accounts for a small company made up to 31 December 2017 (11 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
19 April 2017Termination of appointment of Alan Lawrence Bell as a director on 28 March 2017 (1 page)
19 April 2017Termination of appointment of Alan Lawrence Bell as a director on 28 March 2017 (1 page)
7 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
25 March 2017Termination of appointment of Majid Asghar as a director on 10 March 2017 (1 page)
25 March 2017Termination of appointment of Paul James Robinson as a secretary on 10 March 2017 (1 page)
25 March 2017Termination of appointment of Majid Asghar as a director on 10 March 2017 (1 page)
25 March 2017Termination of appointment of Majid Asghar as a director on 10 March 2017 (1 page)
25 March 2017Termination of appointment of Paul James Robinson as a secretary on 10 March 2017 (1 page)
25 March 2017Termination of appointment of Kathryn Sarah Sanderson-Mellows as a director on 10 March 2017 (1 page)
25 March 2017Registered office address changed from 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA to 9 Gower Street London WC1E 6HB on 25 March 2017 (1 page)
25 March 2017Appointment of Mr Stanislas Di Vittorio as a secretary on 10 March 2017 (2 pages)
25 March 2017Registered office address changed from 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA to 9 Gower Street London WC1E 6HB on 25 March 2017 (1 page)
25 March 2017Termination of appointment of Kathryn Sarah Sanderson-Mellows as a director on 10 March 2017 (1 page)
25 March 2017Termination of appointment of Majid Asghar as a director on 10 March 2017 (1 page)
25 March 2017Appointment of Mr Stanislas Di Vittorio as a secretary on 10 March 2017 (2 pages)
9 March 2017Appointment of Mr Stanislas Di Vittorio as a director on 8 March 2017 (2 pages)
9 March 2017Appointment of Mr Stanislas Di Vittorio as a director on 8 March 2017 (2 pages)
2 September 2016Termination of appointment of Ian Denis Allison as a director on 13 May 2016 (1 page)
2 September 2016Termination of appointment of Ian Denis Allison as a director on 13 May 2016 (1 page)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 11,650
(6 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 11,650
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,900
(6 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,900
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 August 2014Appointment of Mr Paul James Robinson as a secretary on 11 August 2014 (2 pages)
22 August 2014Appointment of Mr Paul James Robinson as a secretary on 11 August 2014 (2 pages)
21 August 2014Termination of appointment of Paul James Robinson as a director on 11 August 2014 (1 page)
21 August 2014Termination of appointment of Paul James Robinson as a director on 11 August 2014 (1 page)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,900
(6 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,900
(6 pages)
18 December 2013Appointment of Mr Ian Denis Allison as a director (2 pages)
18 December 2013Appointment of Mr Majid Asghar as a director (2 pages)
18 December 2013Appointment of Mr Ian Denis Allison as a director (2 pages)
18 December 2013Appointment of Mr Majid Asghar as a director (2 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
25 October 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 October 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
1 October 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
13 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Alan Lawrence Bell on 14 March 2012 (2 pages)
13 June 2012Appointment of Mr Paul James Robinson as a director (2 pages)
13 June 2012Appointment of Mr Paul James Robinson as a director (2 pages)
13 June 2012Director's details changed for Alan Lawrence Bell on 14 March 2012 (2 pages)
12 June 2012Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 12 June 2012 (1 page)
11 August 2011Company name changed big paw LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
11 August 2011Company name changed big paw LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
19 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
(4 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Appointment of Kathryn Sarah Sanderson-Mellows as a director (3 pages)
14 July 2011Appointment of Kathryn Sarah Sanderson-Mellows as a director (3 pages)
14 March 2011Incorporation (34 pages)
14 March 2011Incorporation (34 pages)