Company NameBellatricks Limited
DirectorMark Leslie Vivian Esiri
Company StatusActive
Company Number07626117
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mark Leslie Vivian Esiri
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £0.2Krishna Rachel Montgomery
6.25%
Ordinary
500 at £0.2Susannah Evans-pollard
6.25%
Ordinary
500 at £0.2Tracy Doree
6.25%
Ordinary
4.5k at £0.2Venrex Iv Lp
56.25%
Ordinary
2k at £0.2Sarah Gove
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,378,052
Cash£5,786
Current Liabilities£743,548

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

25 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
17 April 2023Change of details for Venrex Nominees Limited as a person with significant control on 17 April 2023 (2 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 February 2020Change of details for Venrex Nominees Limited as a person with significant control on 17 December 2019 (2 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
21 August 2019Cessation of Venrex Iv Limited Partnership as a person with significant control on 6 April 2016 (1 page)
13 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 May 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
28 May 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
21 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 2,730.2
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 2,730.2
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,934.2
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,934.2
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,600.2
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,600.2
(3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,600
(4 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,600
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Director's details changed for Mr Mark Leslie Vivian Esiri on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Mark Leslie Vivian Esiri on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Mark Leslie Vivian Esiri on 5 October 2015 (2 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,600
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,600
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,600
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,500
(3 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,500
(3 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,500
(3 pages)
30 October 2013Director's details changed for Mr Mark Leslie Vivian Esiri on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Mark Leslie Vivian Esiri on 30 October 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 April 2012Sub-division of shares on 17 April 2012 (5 pages)
23 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 1,500
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 1,500
(4 pages)
23 April 2012Resolutions
  • RES13 ‐ Sub div 1000 ord of £1 each into 5000 ordianry of £0.20 17/04/2012
(1 page)
23 April 2012Sub-division of shares on 17 April 2012 (5 pages)
23 April 2012Resolutions
  • RES13 ‐ Sub div 1000 ord of £1 each into 5000 ordianry of £0.20 17/04/2012
(1 page)
17 February 2012Director's details changed for Mr Mark Leslie Vivian Esiri on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Mark Leslie Vivian Esiri on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Mark Leslie Vivian Esiri on 1 January 2012 (2 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
9 May 2011Incorporation (43 pages)
9 May 2011Incorporation (43 pages)