Background WavePink WaveYellow Wave

BELLWIND-EDIS LIMITED (04312522)

BELLWIND-EDIS LIMITED (04312522) is an active UK company. incorporated on 29 October 2001. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BELLWIND-EDIS LIMITED has been registered for 24 years. Current directors include EDIS, Charles Vessey, EDIS, Karen Frances, EDIS, Kenneth John.

Company Number
04312522
Status
active
Type
ltd
Incorporated
29 October 2001
Age
24 years
Address
The Office 84 West Town Road, Bristol, BS48 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EDIS, Charles Vessey, EDIS, Karen Frances, EDIS, Kenneth John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLWIND-EDIS LIMITED

BELLWIND-EDIS LIMITED is an active company incorporated on 29 October 2001 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BELLWIND-EDIS LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04312522

LTD Company

Age

24 Years

Incorporated 29 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BELLWIND LIMITED
From: 12 June 2002To: 27 April 2010
ACRAMAN (262) LIMITED
From: 29 October 2001To: 12 June 2002
Contact
Address

The Office 84 West Town Road Backwell Bristol, BS48 3BE,

Previous Addresses

Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England
From: 6 November 2018To: 6 September 2021
Royal Talbot House 2 Victoria Street Bristol BS1 6BB
From: 2 December 2009To: 6 November 2018
the Royal Talbot 2 Victoria Street Bristol BS1 6BB
From: 29 October 2001To: 2 December 2009
Timeline

5 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jan 12
Director Left
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EDIS, Charles Vessey

Active
84 West Town Road, BristolBS48 3BE
Secretary
Appointed 23 May 2002

EDIS, Charles Vessey

Active
84 West Town Road, BristolBS48 3BE
Born July 1974
Director
Appointed 04 Apr 2006

EDIS, Karen Frances

Active
84 West Town Road, BristolBS48 3BE
Born April 1957
Director
Appointed 04 Apr 2006

EDIS, Kenneth John

Active
84 West Town Road, BristolBS48 3BE
Born September 1944
Director
Appointed 23 May 2002

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Secretary
Appointed 29 Oct 2001
Resigned 23 May 2002

EDIS, Thomas

Resigned
2 Victoria Street, BristolBS1 6BB
Born February 1977
Director
Appointed 13 Jan 2012
Resigned 23 May 2018

PYPER, Timothy Edward

Resigned
Stock Farm, BristolBS35 1NL
Born November 1944
Director
Appointed 29 Oct 2001
Resigned 23 May 2002

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Born May 1957
Director
Appointed 29 Oct 2001
Resigned 23 May 2002

Persons with significant control

1

Mr Kenneth John Edis

Active
84 West Town Road, BristolBS48 3BE
Born September 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
123Notice of Increase in Nominal Capital
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
353353
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
190190
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
225Change of Accounting Reference Date
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
287Change of Registered Office
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
88(3)88(3)
Legacy
4 July 2002
88(2)R88(2)R
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2002
RESOLUTIONSResolutions
Memorandum Articles
6 June 2002
MEM/ARTSMEM/ARTS
Legacy
6 June 2002
122122
Legacy
6 June 2002
123Notice of Increase in Nominal Capital
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Incorporation Company
29 October 2001
NEWINCIncorporation