Background WavePink WaveYellow Wave

IAN BELSHAM ASSOCIATES LIMITED (04921933)

IAN BELSHAM ASSOCIATES LIMITED (04921933) is an active UK company. incorporated on 6 October 2003. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. IAN BELSHAM ASSOCIATES LIMITED has been registered for 22 years. Current directors include WILLIAMS, Paul Christopher.

Company Number
04921933
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Keel Row 4 The Watermark, Gateshead, NE11 9SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
WILLIAMS, Paul Christopher
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN BELSHAM ASSOCIATES LIMITED

IAN BELSHAM ASSOCIATES LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. IAN BELSHAM ASSOCIATES LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

04921933

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Keel Row 4 The Watermark Metro Riverside Gateshead, NE11 9SZ,

Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Joined
Feb 17
Owner Exit
Oct 20
Director Left
Nov 25
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILLIAMS, Joanne

Active
Keel Row 4 The Watermark, GatesheadNE11 9SZ
Secretary
Appointed 30 Nov 2015

WILLIAMS, Paul Christopher

Active
Keel Row 4 The Watermark, GatesheadNE11 9SZ
Born July 1963
Director
Appointed 06 Oct 2003

BELSHAM, Angela

Resigned
The Coach House, MorpethNE61 2YU
Secretary
Appointed 06 Oct 2003
Resigned 29 Jul 2014

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

BELSHAM, Ian John

Resigned
The Coach House, MorpethNE61 2YU
Born December 1949
Director
Appointed 06 Oct 2003
Resigned 29 Jul 2014

KENDALL, Stephen George

Resigned
Keel Row 4 The Watermark, GatesheadNE11 9SZ
Born June 1967
Director
Appointed 24 Feb 2017
Resigned 07 Nov 2025

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

Persons with significant control

3

2 Active
1 Ceased
The Watermark, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2018

Mrs Joanne Williams

Ceased
Keel Row 4 The Watermark, GatesheadNE11 9SZ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2020

Mr Paul Christopher Williams

Active
Keel Row 4 The Watermark, GatesheadNE11 9SZ
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Capital Cancellation Shares
2 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Capital Cancellation Shares
11 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Resolution
13 August 2014
RESOLUTIONSResolutions
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
88(2)R88(2)R
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Incorporation Company
6 October 2003
NEWINCIncorporation