Background WavePink WaveYellow Wave

BELSAT INVESTMENTS LIMITED (00596698)

BELSAT INVESTMENTS LIMITED (00596698) is an active UK company. incorporated on 8 January 1958. with registered office in Hants. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BELSAT INVESTMENTS LIMITED has been registered for 68 years. Current directors include JAMES, Elizabeth Ann, JAMES, Robert John, MCCAIG, Susan.

Company Number
00596698
Status
active
Type
ltd
Incorporated
8 January 1958
Age
68 years
Address
Rushes Road, Hants, GU32 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAMES, Elizabeth Ann, JAMES, Robert John, MCCAIG, Susan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSAT INVESTMENTS LIMITED

BELSAT INVESTMENTS LIMITED is an active company incorporated on 8 January 1958 with the registered office located in Hants. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BELSAT INVESTMENTS LIMITED was registered 68 years ago.(SIC: 70100)

Status

active

Active since 68 years ago

Company No

00596698

LTD Company

Age

68 Years

Incorporated 8 January 1958

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Rushes Road Petersfield Hants, GU32 3AR,

Previous Addresses

3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
From: 18 September 2017To: 6 October 2021
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 20 July 2010To: 18 September 2017
Victoria House Victoria Road Farnborough Hampshire GU4 7PG
From: 8 January 1958To: 20 July 2010
Timeline

14 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Jan 58
New Owner
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Mar 18
Funding Round
Jun 18
Loan Secured
Aug 20
Director Left
Oct 20
Loan Secured
Jun 21
New Owner
Dec 21
New Owner
Dec 21
Loan Cleared
Nov 23
Loan Cleared
Jul 25
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

THODAY, Sally

Active
Down Gate, AlresfordSO24 9JB
Secretary
Appointed 06 Jun 2013

JAMES, Elizabeth Ann

Active
Winterbourne, PetersfieldGU31 4LD
Born October 1935
Director
Appointed N/A

JAMES, Robert John

Active
Froxfield, PetersfieldGU32 1EB
Born August 1965
Director
Appointed 01 Jun 1992

MCCAIG, Susan

Active
Petersfield, HantsGU32 3AR
Born February 1969
Director
Appointed 01 Mar 2018

JAMES, Elizabeth Ann

Resigned
Winterbourne, PetersfieldGU31 4LD
Secretary
Appointed N/A
Resigned 06 Jun 2013

MCCAIG, Susan

Resigned
Moggs Mead, PetersfieldGU31 4PH
Secretary
Appointed 06 Jun 2013
Resigned 01 Mar 2018

GOULDER, Patrick Renshaw

Resigned
Yatesbury House, FarnhamGU9 8UF
Born December 1934
Director
Appointed N/A
Resigned 08 Jul 1999

JAMES, Michael John

Resigned
Winterbourne, PetersfieldGU31 4LD
Born July 1937
Director
Appointed N/A
Resigned 19 May 1992

MCCAIG, Susan Elizabeth

Resigned
2 Weston Cottages, HonitonEX14 0PA
Born February 1969
Director
Appointed 01 Jun 1992
Resigned 30 Apr 1999

PRITCHARD, Stephen Guy

Resigned
Abbey Hill, SouthamptonSO31 5FA
Born March 1958
Director
Appointed 30 Apr 1999
Resigned 30 Sept 2020

THODAY, Sally Ann

Resigned
46 Franche Court Road, LondonSW17 0JU
Born August 1963
Director
Appointed 01 Jun 1992
Resigned 30 Apr 1999

Persons with significant control

3

Mrs Sally Thoday

Active
Petersfield, HantsGU32 3AR
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021

Mrs Susan Mccaig

Active
Petersfield, HantsGU32 3AR
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018

Mr Robert John James

Active
Petersfield, HantsGU32 3AR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
31 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Small Group
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Auditors Resignation Company
14 October 1988
AUDAUD
Accounts With Accounts Type Small
14 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
25 July 1988
287Change of Registered Office
Legacy
11 September 1987
363363
Accounts With Accounts Type Small
11 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Incorporation Company
8 January 1958
NEWINCIncorporation