Company NameBello Limited
DirectorPaul Mark Bello
Company StatusActive
Company Number07770333
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Mark Bello
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NamePaul Bello
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitevenicci.co.uk
Telephone01302 953872
Telephone regionDoncaster

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

1 at £1Paul Bello
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
18 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
14 August 2018Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 August 2018 (1 page)
14 August 2018Registered office address changed from Suite 110 43 Bedford Street Bedford Street London WC2E 9HA England to 71-75 Shelton Street London WC2H 9JQ on 14 August 2018 (1 page)
16 April 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
25 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 August 2016Secretary's details changed for Paul Bello on 1 August 2016 (1 page)
30 August 2016Director's details changed for Mr Paul Mark Bello on 1 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Paul Mark Bello on 1 August 2016 (2 pages)
30 August 2016Secretary's details changed for Paul Bello on 1 August 2016 (1 page)
23 August 2016Registered office address changed from Number 8 21 Barter Street Bloomsbury London WC1A 2ED to Suite 110 43 Bedford Street Bedford Street London WC2E 9HA on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Number 8 21 Barter Street Bloomsbury London WC1A 2ED to Suite 110 43 Bedford Street Bedford Street London WC2E 9HA on 23 August 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
27 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(4 pages)
27 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(4 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
28 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2011Incorporation (21 pages)
12 September 2011Incorporation (21 pages)