Company NameBells Power Digital Ltd
DirectorsLee Chandler and Hayley Mogg
Company StatusActive
Company Number08931275
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Previous NamesPearl-Tech Bim Solutions Limited and Virtually Built Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Lee Chandler
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShefford House 15 High Street
Shefford
Bedfordshire
SG17 5DD
Director NameMiss Hayley Mogg
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShefford House 15 High Street
Shefford
Bedfordshire
SG17 5DD
Secretary NameMiss Hayley Mogg
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSt Johns Innovation Centre Cowley Road
Cambridge
CB4 0WS

Contact

Websitewww.virtually-built.com

Location

Registered AddressUnit 8 Belvedere Business Park
Crabtree Manorway South
Belvedere
Kent
DA17 6AH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

16 June 2023Company name changed virtually built LTD\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-14
(3 pages)
13 April 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
12 April 2023Notification of Bells Power Group Limited as a person with significant control on 30 December 2022 (2 pages)
15 March 2023Termination of appointment of Lee Chandler as a director on 30 December 2022 (1 page)
15 March 2023Cessation of Lee Chandler as a person with significant control on 30 December 2022 (1 page)
15 March 2023Appointment of Mr John Richard Davidson as a director on 30 December 2022 (2 pages)
15 March 2023Termination of appointment of Hayley Mogg as a director on 30 December 2022 (1 page)
15 March 2023Appointment of Mr James Martin Murphy as a director on 30 December 2022 (2 pages)
15 March 2023Appointment of Mr Martin James Thomas Murphy as a director on 30 December 2022 (2 pages)
15 March 2023Registered office address changed from Shefford House 15 High Street Shefford Bedfordshire SG17 5DD England to Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 15 March 2023 (1 page)
15 March 2023Cessation of Hayley Mogg as a person with significant control on 30 December 2022 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 March 2021Registered office address changed from 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DQ England to Shefford House 15 High Street Shefford Bedfordshire SG17 5DD on 10 March 2021 (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 November 2019Registered office address changed from 1 Bull Cottage Main Street Upton Huntingdon Cambridgeshire PE28 5YB England to 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DQ on 27 November 2019 (1 page)
27 November 2019Director's details changed for Mr Lee Chandler on 20 November 2019 (2 pages)
11 November 2019Registered office address changed from The Incubator Unit 5, the Boulevard Enterprise Campus, Alconbury Weald Huntingdon Cambridgeshire PE28 4XA England to 1 Bull Cottage Main Street Upton Huntingdon Cambridgeshire PE28 5YB on 11 November 2019 (1 page)
20 September 2019Change of details for Mr Lee Chandler as a person with significant control on 20 September 2019 (2 pages)
18 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
20 February 2019Notification of Hayley Mogg as a person with significant control on 1 April 2018 (2 pages)
20 February 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 200
(3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 October 2018Registered office address changed from Arnwood Centre Newark Road Peterborough PE1 5YH England to The Incubator Unit 5, the Boulevard Enterprise Campus, Alconbury Weald Huntingdon Cambridgeshire PE28 4XA on 9 October 2018 (1 page)
25 April 2018Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS England to Arnwood Centre Newark Road Peterborough PE1 5YH on 25 April 2018 (1 page)
13 March 2018Confirmation statement made on 10 March 2018 with updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 April 2016Appointment of Miss Hayley Mogg as a director on 2 January 2016 (2 pages)
13 April 2016Appointment of Miss Hayley Mogg as a director on 2 January 2016 (2 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Termination of appointment of Hayley Mogg as a secretary on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Hayley Mogg as a secretary on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Hayley Mogg as a secretary on 8 December 2015 (1 page)
20 November 2015Company name changed pearl-tech bim solutions LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
20 November 2015Company name changed pearl-tech bim solutions LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Registered office address changed from 48 Wenvoe Avenue Bexleyheath DA7 5BT to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 48 Wenvoe Avenue Bexleyheath DA7 5BT to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 19 November 2015 (1 page)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)