Background WavePink WaveYellow Wave

BELLING LEE LIMITED (02534149)

BELLING LEE LIMITED (02534149) is an active UK company. incorporated on 24 August 1990. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. BELLING LEE LIMITED has been registered for 35 years. Current directors include BLAIR, Stephen, FRYER, Mark Rupert Maxwell.

Company Number
02534149
Status
active
Type
ltd
Incorporated
24 August 1990
Age
35 years
Address
60 Petty France, London, SW1H 9EU
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BLAIR, Stephen, FRYER, Mark Rupert Maxwell
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLING LEE LIMITED

BELLING LEE LIMITED is an active company incorporated on 24 August 1990 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. BELLING LEE LIMITED was registered 35 years ago.(SIC: 26110)

Status

active

Active since 35 years ago

Company No

02534149

LTD Company

Age

35 Years

Incorporated 24 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DIALIGHT BLP LIMITED
From: 4 January 2011To: 2 February 2012
DIALIGHT EUROPE LIMITED
From: 29 September 2005To: 4 January 2011
DIALIGHT LIMITED
From: 4 December 1990To: 29 September 2005
PRESTINCERT LIMITED
From: 23 October 1990To: 4 December 1990
LEGIBUS 1568 LIMITED
From: 24 August 1990To: 23 October 1990
Contact
Address

60 Petty France London, SW1H 9EU,

Previous Addresses

60 60 Petty France London SW1H 9EU England
From: 18 July 2024To: 18 July 2024
Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 28 February 2024To: 18 July 2024
Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England
From: 16 May 2016To: 28 February 2024
1st Floor Exning Road Newmarket Suffolk CB8 0AX
From: 17 May 2010To: 16 May 2016
Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR
From: 24 August 1990To: 17 May 2010
Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jan 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
Apr 22
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WALKER, Laura

Active
Petty France, LondonSW1H 9EU
Secretary
Appointed 01 Jul 2025

BLAIR, Stephen

Active
Petty France, LondonSW1H 9EU
Born November 1959
Director
Appointed 14 Mar 2024

FRYER, Mark Rupert Maxwell

Active
Petty France, LondonSW1H 9EU
Born April 1967
Director
Appointed 06 Jan 2025

ANDREWS, John Beresford

Resigned
Lynbere Apple Grove Ashfield Road, StowmarketIP14 3LY
Secretary
Appointed N/A
Resigned 28 Apr 1999

BUCKLEY, Cathryn Ann

Resigned
38 Calder Close, DroitwichWR9 8DU
Secretary
Appointed 28 Apr 1999
Resigned 21 Sept 2009

GILES, Nicholas David Martin

Resigned
Floor, NewmarketCB8 0AX
Secretary
Appointed 21 Sept 2009
Resigned 25 Jan 2016

ALLAN, Richard Friend

Resigned
Petty France, LondonSW1H 9EU
Born October 1964
Director
Appointed 01 Oct 2020
Resigned 01 Jul 2025

BUCKLEY, Cathryn Ann

Resigned
38 Calder Close, DroitwichWR9 8DU
Born January 1963
Director
Appointed 29 Sept 2005
Resigned 22 Dec 2009

BURTON, Thomas Roy

Resigned
Floor, NewmarketCB8 0AX
Born June 1947
Director
Appointed 19 Oct 2005
Resigned 02 Mar 2015

CHIANG, Wai Kuen

Resigned
Tower 42, LondonEC2N 1HQ
Born December 1968
Director
Appointed 01 Oct 2020
Resigned 19 May 2021

EVANS, David Nigel

Resigned
5 Valentine Way, HessettIP30 9BP
Born July 1962
Director
Appointed 20 Feb 2002
Resigned 27 Feb 2004

FRYER, Mark Rupert Maxwell

Resigned
Floor, NewmarketCB8 0AX
Born April 1967
Director
Appointed 01 Oct 2010
Resigned 15 Jan 2014

GILES, Nicholas David Martin

Resigned
Floor, NewmarketCB8 0AX
Born July 1971
Director
Appointed 01 Oct 2010
Resigned 25 Jan 2016

JENNINGS, Clive Adrian Roynon

Resigned
Tower 42, LondonEC2N 1HQ
Born September 1960
Director
Appointed 26 Apr 2022
Resigned 17 Sept 2023

KHANBABI, Fariyal

Resigned
Tower 42, LondonEC2N 1HQ
Born July 1967
Director
Appointed 06 Oct 2014
Resigned 15 Feb 2024

OTTOLINI, Marc Hendrik Cornelis

Resigned
44 Church Lane, CheveleyCB8 9DJ
Born December 1961
Director
Appointed 20 Feb 2002
Resigned 29 Sept 2006

PARRY, Jonathan

Resigned
Floor, NewmarketCB8 0AX
Born August 1973
Director
Appointed 06 Oct 2014
Resigned 06 Jan 2015

RICHARDSON, David Conway

Resigned
Floor, NewmarketCB8 0AX
Born February 1966
Director
Appointed 10 Feb 2012
Resigned 13 Jun 2012

RICKETTS, Andrew Frederick

Resigned
St Andrews Lodge Church Lane, PeterboroughPE6 9HU
Born October 1955
Director
Appointed 18 Dec 1990
Resigned 31 Aug 1996

SHEEHY, Ronan Michael

Resigned
Tower 42, LondonEC2N 1HQ
Born February 1967
Director
Appointed 25 Jan 2016
Resigned 01 Oct 2020

ST CYR, Roger

Resigned
7004 Boulevard East, GuttenbergCHANNEL
Born September 1942
Director
Appointed N/A
Resigned 18 Oct 1994

TEE, Henry Leonard

Resigned
Vineyard Manor High Street, Much HadhamSG10 6BS
Born October 1945
Director
Appointed N/A
Resigned 19 Oct 2005

VAISEY, Alfred John

Resigned
Royse House 4 Royse Grove, RoystonSG8 9EP
Born November 1953
Director
Appointed 31 Aug 1996
Resigned 29 Sept 2005

ZHANG, Xiaofeng

Resigned
Petty France, LondonSW1H 9EU
Born January 1972
Director
Appointed 14 Mar 2024
Resigned 11 Nov 2024

Persons with significant control

1

25 Old Broad Street, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
19 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2021
AAAnnual Accounts
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2020
AAAnnual Accounts
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
AGREEMENT2AGREEMENT2
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Auditors Resignation Company
22 April 2015
AUDAUD
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Auditors Resignation Company
17 December 2014
AUDAUD
Miscellaneous
11 December 2014
MISCMISC
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2011
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
15 December 2010
CC04CC04
Resolution
15 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2010
TM01Termination of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
27 April 2005
287Change of Registered Office
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
2 August 2001
AUDAUD
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
15 October 1996
288cChange of Particulars
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
15 August 1995
MEM/ARTSMEM/ARTS
Resolution
15 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
28 February 1995
287Change of Registered Office
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
2 January 1992
287Change of Registered Office
Legacy
19 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
23 September 1991
363b363b
Legacy
23 September 1991
363(287)363(287)
Legacy
3 August 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 December 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 October 1990
MEM/ARTSMEM/ARTS
Legacy
25 October 1990
288288
Legacy
23 October 1990
122122
Certificate Change Of Name Company
22 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
15 October 1990
287Change of Registered Office
Legacy
15 October 1990
224224
Miscellaneous
24 August 1990
MISCMISC
Incorporation Company
24 August 1990
NEWINCIncorporation