Background WavePink WaveYellow Wave

BELROC LIMITED (04080433)

BELROC LIMITED (04080433) is an active UK company. incorporated on 25 September 2000. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BELROC LIMITED has been registered for 25 years. Current directors include ZELOOF, Ariella, ZELOOF, Charles.

Company Number
04080433
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
20 Coxon Street Spondon, Derby, DE21 7JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ZELOOF, Ariella, ZELOOF, Charles
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELROC LIMITED

BELROC LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BELROC LIMITED was registered 25 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 25 years ago

Company No

04080433

LTD Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PCO 260 LIMITED
From: 25 September 2000To: 20 March 2001
Contact
Address

20 Coxon Street Spondon Derby, DE21 7JG,

Previous Addresses

17 Murray Crescent Pinner HA5 3QF England
From: 3 October 2017To: 29 April 2021
8 Durweston Street London W1H 1EW United Kingdom
From: 7 September 2016To: 3 October 2017
20 Coxon Street Spondon Derby Derbyshire DE21 7JG
From: 23 November 2011To: 7 September 2016
2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
From: 25 September 2000To: 23 November 2011
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Loan Secured
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ZELOOF, Charles

Active
Spondon, DerbyDE21 7JG
Secretary
Appointed 27 Apr 2001

ZELOOF, Ariella

Active
Spondon, DerbyDE21 7JG
Born March 1964
Director
Appointed 23 Dec 2020

ZELOOF, Charles

Active
Spondon, DerbyDE21 7JG
Born April 1960
Director
Appointed 26 Sept 2000

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 25 Sept 2000
Resigned 27 Apr 2001

KROPMAN, Jonathan Ronald

Resigned
54 Howitt Road, LondonNW3 4LJ
Born September 1957
Director
Appointed 25 Sept 2000
Resigned 26 Sept 2000

ZELOOF, David

Resigned
Murray Crescent, PinnerHA5 3QF
Born February 1958
Director
Appointed 26 Sept 2000
Resigned 23 Dec 2020

Persons with significant control

1

Coxon Street, DerbyDE21 7JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
28 September 2022
AAMDAAMD
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2021
CS01Confirmation Statement
Resolution
22 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 September 2018
AAMDAAMD
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288cChange of Particulars
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2003
88(2)R88(2)R
Legacy
21 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
30 September 2002
363aAnnual Return
Legacy
19 September 2002
288cChange of Particulars
Legacy
24 July 2002
353a353a
Memorandum Articles
22 July 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
287Change of Registered Office
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
287Change of Registered Office
Legacy
2 October 2000
88(2)R88(2)R
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Incorporation Company
25 September 2000
NEWINCIncorporation