Background WavePink WaveYellow Wave

BELLHOUSE JOSEPH LIMITED (02948508)

BELLHOUSE JOSEPH LIMITED (02948508) is an active UK company. incorporated on 14 July 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BELLHOUSE JOSEPH LIMITED has been registered for 31 years. Current directors include BELLHOUSE, Tobias Edward Hamilton.

Company Number
02948508
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELLHOUSE, Tobias Edward Hamilton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLHOUSE JOSEPH LIMITED

BELLHOUSE JOSEPH LIMITED is an active company incorporated on 14 July 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BELLHOUSE JOSEPH LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02948508

LTD Company

Age

31 Years

Incorporated 14 July 1994

Size

N/A

Accounts

ARD: 25/12

Overdue

2 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 25 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ROXYBRIDGE LIMITED
From: 14 July 1994To: 20 December 1994
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 14 December 2020To: 24 September 2021
38 Berkeley Square London W1J 5AE
From: 14 February 2014To: 14 December 2020
5-6 Cork Street London W1S 3NX
From: 14 July 1994To: 14 February 2014
Timeline

2 key events • 1994 - 2009

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Dec 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BELLHOUSE, Tobias Edward Hamilton

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born July 1949
Director
Appointed 21 Jul 1994

ANDERSON, William Derek

Resigned
189 Alexandra Gardens, WokingGU21 2DW
Secretary
Appointed 19 Dec 1994
Resigned 17 Nov 2009

BELLHOUSE, Tobias Edward Hamilton

Resigned
Old Rectory Cottage, FarringdonSN7 8SA
Secretary
Appointed 21 Jul 1994
Resigned 19 Dec 1994

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 21 Jul 1994

ANDERSON, William Derek

Resigned
189 Alexandra Gardens, WokingGU21 2DW
Born September 1954
Director
Appointed 01 May 2000
Resigned 17 Nov 2009

JOSEPH, Jonathan Lionel

Resigned
68 Deansway, LondonN2 0HY
Born July 1950
Director
Appointed 21 Jul 1994
Resigned 30 Nov 2007

KLEE, Rupert Murray De

Resigned
Lochiehead, CuparKY14 7EH
Born August 1956
Director
Appointed 01 Feb 1995
Resigned 27 Oct 2008

LUMSDEN, Alan James

Resigned
227 East Clyde Street, HelensburghG84 7AT
Born July 1954
Director
Appointed 17 Jan 1995
Resigned 10 Feb 1997

PURTON, Peter John

Resigned
12 Barton Street, LondonSW1P 3NE
Born July 1933
Director
Appointed 17 Jan 1995
Resigned 27 Oct 2008

RIVLIN, Nicholas

Resigned
60 Grafton Road, LondonW3 6PD
Born February 1956
Director
Appointed 01 Nov 1999
Resigned 31 Jan 2002

TOMLINSON, Brian

Resigned
18 Picadilly Court, DouglasIM2 4NS
Born June 1938
Director
Appointed 17 Jul 1995
Resigned 02 Aug 1996

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 14 Jul 1994
Resigned 21 Jul 1994

Persons with significant control

1

Connaught House, 1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
2 August 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
8 September 1996
287Change of Registered Office
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Accounts With Accounts Type Full Group
19 February 1996
AAAnnual Accounts
Legacy
10 January 1996
225(1)225(1)
Legacy
4 January 1996
288288
Legacy
9 November 1995
287Change of Registered Office
Legacy
25 October 1995
287Change of Registered Office
Legacy
17 August 1995
288288
Legacy
17 August 1995
225(1)225(1)
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
288288
Legacy
8 February 1995
288288
Legacy
2 February 1995
225(1)225(1)
Legacy
2 February 1995
288288
Legacy
1 February 1995
288288
Legacy
11 January 1995
88(2)R88(2)R
Legacy
11 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
19 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1994
287Change of Registered Office
Legacy
5 August 1994
287Change of Registered Office
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
224224
Incorporation Company
14 July 1994
NEWINCIncorporation