Background WavePink WaveYellow Wave

BELCAN INTERNATIONAL LIMITED (02933658)

BELCAN INTERNATIONAL LIMITED (02933658) is an active UK company. incorporated on 27 May 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BELCAN INTERNATIONAL LIMITED has been registered for 31 years. Current directors include FERRIS, Elizabeth.

Company Number
02933658
Status
active
Type
ltd
Incorporated
27 May 1994
Age
31 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FERRIS, Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELCAN INTERNATIONAL LIMITED

BELCAN INTERNATIONAL LIMITED is an active company incorporated on 27 May 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BELCAN INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02933658

LTD Company

Age

31 Years

Incorporated 27 May 1994

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 26 September 2026
Period: 30 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

APPLIED TECHNOLOGY CONSULTANTS LIMITED
From: 27 May 1994To: 22 March 2018
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Kelvin House Rtc Business Park London Road Derby DE24 8UP England
From: 22 March 2018To: 20 September 2024
Cheltenham House 34 Hill Road Clevedon North Somerset BS21 7PH
From: 27 May 1994To: 22 March 2018
Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Jul 13
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Oct 21
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Left
Jan 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 19 Sept 2024

FERRIS, Elizabeth

Active
Anderson Way, Cincinnati45242
Born June 1966
Director
Appointed 20 Mar 2018

KLEKAMP, Don

Resigned
1800 Provident Tower 1 East Four St., UsaFOREIGN
Secretary
Appointed 07 Jul 1998
Resigned 20 Apr 2016

STEWART, Tracey Joanne

Resigned
29 Pye Croft Road, BristolBS12 0EB
Secretary
Appointed 24 Jun 1994
Resigned 10 Oct 1996

TAYLOR, Michael Ian

Resigned
Outwoods Gardens, BelperDE56 4BP
Secretary
Appointed 10 Oct 1996
Resigned 07 Jul 1998

WILTSHIRE, Sheila Tessa

Resigned
260 Badminton Road, BristolBS16 6NS
Secretary
Appointed 27 May 1994
Resigned 24 Jun 1994

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 27 May 1994
Resigned 27 May 1994

CAMPBELL, Cleve Lawrence

Resigned
6131 Turpin Hills Drive, Cincinnati
Born December 1942
Director
Appointed 04 Mar 2002
Resigned 17 Jul 2013

COHEN, Colin Martin

Resigned
Cheltenham House, ClevedonBS21 7PH
Born August 1951
Director
Appointed 01 Sept 2016
Resigned 14 Feb 2017

DAVIES, Richard Thomas

Resigned
27 Sweetgrass Road, Weston Super MareBS24 7BX
Born January 1956
Director
Appointed 27 May 1994
Resigned 21 Mar 2018

DONNELLY, Lane

Resigned
Sycamore Township Cincinnati, UsaFOREIGN
Born June 1937
Director
Appointed 07 Jul 1998
Resigned 30 Apr 2002

JUDSON, Lee

Resigned
London Road, DerbyDE24 8UP
Born July 1983
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2023

LAJOIE, Richard

Resigned
8163 Lyndhurst Ct, Cincinatti45249
Born April 1947
Director
Appointed 07 Jul 1998
Resigned 14 Mar 2005

MACLEOD, Neil Nicholson

Resigned
Rtc Business Park, DerbyDE24 8UP
Born June 1970
Director
Appointed 01 Nov 2023
Resigned 19 Sept 2024

MATTHEWS, Keith

Resigned
Rtc Business Park, DerbyDE24 8UP
Born March 1972
Director
Appointed 20 Mar 2018
Resigned 31 Oct 2023

MCBRINN, Ian Patrick David

Resigned
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 19 Sept 2024
Resigned 31 Dec 2025

MONTOUR, Neal Roy

Resigned
Rtc Business Park, DerbyDE24 8UP
Born October 1960
Director
Appointed 20 Apr 2016
Resigned 19 Sept 2024

NAYLOR, Mark Mckenzie

Resigned
Rtc Business Park, DerbyDE24 8UP
Born March 1971
Director
Appointed 20 Mar 2018
Resigned 31 Jul 2021

SHAHAB, Zahra

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1987
Director
Appointed 19 Sept 2024
Resigned 31 Jul 2025

TAYLOR, John

Resigned
The Old Chapel 24 Chapel Lane, DerbyDE73 1TJ
Born February 1938
Director
Appointed 13 Sept 1995
Resigned 07 Jul 1998

TORKINGTON, Peter

Resigned
Villa 654a P O Box 551, Vale Do Lobo Codex
Born December 1933
Director
Appointed 13 Sept 1995
Resigned 28 Jan 1998

WILTSHIRE, Reginald Harold

Resigned
260 Badminton Road, BristolBS16 6NJ
Born January 1934
Director
Appointed 13 Sept 1995
Resigned 07 Jul 1998

WIRTH, Michael

Resigned
9961 Mccauly Woods Drive, Ohio
Born August 1961
Director
Appointed 14 Mar 2005
Resigned 21 Mar 2018

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 27 May 1994
Resigned 27 May 1994

Persons with significant control

2

1 Active
1 Ceased
Suite36, 6th Floor, Teaneck

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2024
Anderson Way, Cincinnati

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 September 2025
PSC08Cessation of Other Registrable Person PSC
Legacy
24 July 2025
ANNOTATIONANNOTATION
Legacy
24 July 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 July 2025
PSC09Update to PSC Statements
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Group
29 December 2022
AAMDAAMD
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Auditors Resignation Company
5 January 2017
AUDAUD
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
25 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
287Change of Registered Office
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
11 November 1999
225Change of Accounting Reference Date
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
123Notice of Increase in Nominal Capital
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
88(2)R88(2)R
Resolution
15 July 1998
RESOLUTIONSResolutions
Resolution
15 July 1998
RESOLUTIONSResolutions
Resolution
15 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
15 July 1998
AUDAUD
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
1 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
4 July 1997
363aAnnual Return
Legacy
3 July 1997
288cChange of Particulars
Legacy
3 July 1997
288cChange of Particulars
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
287Change of Registered Office
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
88(2)R88(2)R
Legacy
4 September 1994
224224
Legacy
3 July 1994
288288
Legacy
12 June 1994
287Change of Registered Office
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Incorporation Company
27 May 1994
NEWINCIncorporation