Company NameBellworld Limited
DirectorOliver James Hunt
Company StatusActive
Company Number08180616
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameOliver James Hunt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameEden Hazard
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBelgian
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleProfessional Fooballer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Eden Hazard
100.00%
Ordinary

Financials

Year2014
Net Worth£486,236
Cash£235,139
Current Liabilities£102,650

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

20 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
20 June 2022Appointment of Oliver James Hunt as a director on 27 September 2021 (2 pages)
20 June 2022Termination of appointment of Eden Hazard as a director on 30 September 2021 (1 page)
8 October 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
14 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
5 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 October 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Eden Hazard on 27 September 2016 (2 pages)
20 February 2018Notification of Eden Hazard as a person with significant control on 27 September 2016 (2 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
18 June 2014Director's details changed for Eden Hazard on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Eden Hazard on 18 June 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
19 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
16 August 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
16 August 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
15 August 2012Incorporation (46 pages)
15 August 2012Incorporation (46 pages)