UKBizDB.co.uk

BELLA MARKETING SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bella Marketing Solutions Ltd. The company was founded 4 years ago and was given the registration number 12556265. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 2 The Stables 130 High Street, Irchester, Wellingborough, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:BELLA MARKETING SOLUTIONS LTD
Company Number:12556265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Unit 2 The Stables 130 High Street, Irchester, Wellingborough, England, NN29 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 41, Nene Business Centre, Waterside House, Station Road, Irthlingborough, England, NN9 5QF

Director15 April 2020Active
Office 41, Nene Business Centre, Waterside House, Station Road, Irthlingborough, England, NN9 5QF

Director15 April 2020Active
63 Broad Green, Wellingborough, United Kingdom, NN8 4LQ

Director01 February 2021Active

People with Significant Control

Mr Suraj Dholakia
Notified on:11 January 2021
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:63 Broad Green, Wellingborough, United Kingdom, NN8 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Peter William Souch
Notified on:15 April 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Office 41, Nene Business Centre, Waterside House, Irthlingborough, England, NN9 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Leila Anne Souch
Notified on:15 April 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Office 41, Nene Business Centre, Waterside House, Irthlingborough, England, NN9 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-10-12Accounts

Change account reference date company current shortened.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-25Capital

Capital allotment shares.

Download
2020-04-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.