Background WavePink WaveYellow Wave

BELLTIME LTD (04841991)

BELLTIME LTD (04841991) is an active UK company. incorporated on 23 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELLTIME LTD has been registered for 22 years. Current directors include FELDMAN, Leah.

Company Number
04841991
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Leah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLTIME LTD

BELLTIME LTD is an active company incorporated on 23 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELLTIME LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04841991

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 7/8

Up to Date

6 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 May 2026
Period: 1 August 2024 - 7 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

5 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FELDMAN, Leah

Active
Hallswelle House, LondonNW11 0DH
Born January 1970
Director
Appointed 15 Apr 2017

COLEMAN, Miles Jonathan

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 24 Sept 2003
Resigned 17 May 2018

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 24 Sept 2003

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Born August 1967
Director
Appointed 24 Sept 2003
Resigned 15 Apr 2017

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 23 Jul 2003
Resigned 24 Sept 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Leah Feldman

Active
Hallswelle House, LondonNW11 0DH
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2017

Mr Judah Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

92

Change Account Reference Date Company Previous Extended
22 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
363aAnnual Return
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
6 November 2003
88(2)R88(2)R
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
287Change of Registered Office
Legacy
9 October 2003
288aAppointment of Director or Secretary
Incorporation Company
23 July 2003
NEWINCIncorporation