Background WavePink WaveYellow Wave

BELLCOM UK LIMITED (05459035)

BELLCOM UK LIMITED (05459035) is an active UK company. incorporated on 20 May 2005. with registered office in Magor. The company operates in the Information and Communication sector, engaged in other information technology service activities. BELLCOM UK LIMITED has been registered for 20 years. Current directors include ROBERT, Michel Francois, SPERRING, Nigel.

Company Number
05459035
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
102 Wales One Business Park, Magor, NP26 3DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROBERT, Michel Francois, SPERRING, Nigel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLCOM UK LIMITED

BELLCOM UK LIMITED is an active company incorporated on 20 May 2005 with the registered office located in Magor. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BELLCOM UK LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05459035

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

102 Wales One Business Park Magor, NP26 3DG,

Previous Addresses

102 Wales One Business Park Magnor Monmouthshire NP26 3DG Wales
From: 15 March 2018To: 30 May 2019
Castlegate Business Park Caldicot Monmouthshire NP26 5AA Wales
From: 10 October 2017To: 15 March 2018
Unit C16 Poplar Business Park 10 Prestons Road London E14 9RL
From: 18 October 2011To: 10 October 2017
Unit 10 the Pines Trading Estate Guilford Surrey GU3 3BH
From: 20 May 2005To: 18 October 2011
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Funding Round
Nov 09
Loan Secured
Aug 14
Loan Cleared
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 18
Loan Secured
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Nov 23
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jul 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ROBERT, Michel Francois

Active
Wales One Business Park, MagorNP26 3DG
Born September 1965
Director
Appointed 02 Jun 2025

SPERRING, Nigel

Active
Wales One Business Park, MagorNP26 3DG
Born July 1969
Director
Appointed 07 Jun 2024

STAPLES, Michael Denis

Resigned
10 Prestons Road, LondonE14 9RL
Secretary
Appointed 24 Jun 2005
Resigned 29 Sept 2017

THIRD PARTY COMPANY SECRETARIES LIMITED

Resigned
Unit 10 Robjohns House, ChelmsfordCM2 6ND
Corporate secretary
Appointed 20 May 2005
Resigned 24 Jun 2005

CARDWELL, Steven

Resigned
10 Prestons Road, LondonE14 9RL
Born November 1965
Director
Appointed 20 May 2005
Resigned 29 Sept 2017

DUGGAN, Ian Joseph

Resigned
Wales One Business Park, MagorNP26 3DG
Born December 1969
Director
Appointed 07 Jun 2024
Resigned 02 Jun 2025

FARMER, Kyla

Resigned
Wales One Business Park, MagorNP26 3DG
Born July 1981
Director
Appointed 08 Mar 2023
Resigned 07 Jun 2024

GAUNTLETT, Ian John

Resigned
Wales One Business Park, MagorNP26 3DG
Born March 1964
Director
Appointed 23 Apr 2020
Resigned 14 Nov 2023

GIBLIN, John

Resigned
10 Prestons Road, LondonE14 9RL
Born December 1969
Director
Appointed 12 Jul 2005
Resigned 29 Sept 2017

O'CONNOR, Raymond William

Resigned
Wales One Business Park, MagorNP26 3DG
Born February 1970
Director
Appointed 26 Sept 2022
Resigned 07 Jun 2024

STAPLES, Michael Denis

Resigned
Heather Court, TreharrisCF46 5RP
Born November 1938
Director
Appointed 24 Jun 2005
Resigned 29 Sept 2017

THOMPSON, Stephen Peter

Resigned
Wales One Business Park, MagorNP26 3DG
Born March 1962
Director
Appointed 29 Sept 2017
Resigned 01 Apr 2020

WELCH, Peter Duncan, Mr.

Resigned
Wales One Business Park, MagorNP26 3DG
Born October 1963
Director
Appointed 29 Sept 2017
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Wales One Business Park, MagorNP26 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017

Mr Steven Cardwell

Ceased
10 Prestons Road, LondonE14 9RL
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr John Giblin

Ceased
10 Prestons Road, LondonE14 9RL
Born December 1969

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
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2024
AAAnnual Accounts
Legacy
14 March 2024
PARENT_ACCPARENT_ACC
Legacy
14 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Resolution
3 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
30 November 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 October 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
10 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
15 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
10 January 2008
287Change of Registered Office
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
363aAnnual Return
Legacy
29 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
10 April 2006
287Change of Registered Office
Legacy
19 September 2005
287Change of Registered Office
Legacy
16 August 2005
88(2)R88(2)R
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation