UKBizDB.co.uk

BLUE BELLA LTD

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

This company is commonly known as Blue Bella Ltd. The company was founded 18 years ago and was given the registration number 05566892. The firm's registered office is in LONDON. You can find them at Brickfields, Unit 201, 37 Cremer Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BLUE BELLA LTD
Company Number:05566892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Brickfields, Unit 201, 37 Cremer Street, London, England, E2 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brickfields, Unit 201, 37 Cremer Street, London, England, E2 8HD

Director20 September 2005Active
Brickfields, Unit 201, 37 Cremer Street, London, England, E2 8HD

Director20 September 2005Active
Brickfields, Unit 201, 37 Cremer Street, London, England, E2 8HD

Director03 May 2017Active
Brickfields, Unit 201, 37 Cremer Street, London, England, E2 8HD

Director10 July 2018Active
2, Fox Close, Burghfield Common, Reading, RG7 3NA

Director21 June 2010Active
Brickfields, Unit 201, 37 Cremer Street, London, England, E2 8HD

Director03 May 2017Active
Brickfields, Unit 201, 37 Cremer Street, London, England, E2 8HD

Director03 May 2017Active
1f, Mildenhall Road, London, England, E5 0RT

Secretary20 September 2005Active
G24, G24 The Lightbox, 111 Power Road, London, England, W4 5PY

Secretary25 July 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 September 2005Active
550 Valley Road Basford, Nottingham, Nottinghamshire, NG5 1JJ

Director22 April 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 September 2005Active

People with Significant Control

Miss Emily Bendell
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Brickfields, Unit 201, 37 Cremer Street, London, England, E2 8HD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Address

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

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Capital

Capital allotment shares.

Download
2019-07-23Address

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

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-04-15Capital

Second filing capital allotment shares.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.