Background WavePink WaveYellow Wave

THE BELU FOUNDATION (05951248)

THE BELU FOUNDATION (05951248) is an active UK company. incorporated on 29 September 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE BELU FOUNDATION has been registered for 19 years. Current directors include BHATIA, Natasha, HUNTER, Christopher Teymour, KING, Matthew John.

Company Number
05951248
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2006
Age
19 years
Address
7 Clifford Street, London, W1S 2FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BHATIA, Natasha, HUNTER, Christopher Teymour, KING, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BELU FOUNDATION

THE BELU FOUNDATION is an active company incorporated on 29 September 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE BELU FOUNDATION was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05951248

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 29 September 2006

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 4 October 2025 (6 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 25 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

7 Clifford Street London, W1S 2FT,

Previous Addresses

62 Hatton Garden London EC1N 8LR
From: 28 April 2014To: 5 August 2021
Belu Water Limited 7 Clifford Street London W1S 2FT England
From: 4 November 2013To: 28 April 2014
C/O Tci Fund 7 Clifford Street London W1S 2FT England
From: 21 February 2011To: 4 November 2013
C/O Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD England
From: 18 February 2011To: 21 February 2011
C/O Reed Paget the White Cottage Road to the Downs Elsted Midhurst West Sussex GU29 0LA United Kingdom
From: 8 June 2010To: 18 February 2011
32-36 Loman Street London SE1 0EH England
From: 29 September 2006To: 8 June 2010
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BHATIA, Natasha

Active
Clifford Street, LondonW1S 2FT
Born August 1963
Director
Appointed 21 May 2010

HUNTER, Christopher Teymour

Active
Clifford Street, LondonW1S 2FT
Born January 1982
Director
Appointed 21 May 2010

KING, Matthew John

Active
Clifford Street, LondonW1S 2FT
Born March 1976
Director
Appointed 17 Feb 2011

DE REUVER, Astrid

Resigned
Falt B William Cobbett House, LondonW8 5SY
Secretary
Appointed 29 Sept 2006
Resigned 18 Sept 2008

PAGET, Reed

Resigned
The White Cottage, ElstedGU29 0LA
Born March 1966
Director
Appointed 29 Sept 2006
Resigned 22 May 2010

TINSLEY, Henry Cole

Resigned
Hatton Garden, LondonEC1N 8LR
Born August 1955
Director
Appointed 21 May 2010
Resigned 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 November 2011
AR01AR01
Appoint Person Director Company With Name
26 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2010
AA01Change of Accounting Reference Date
Resolution
25 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Resolution
27 May 2010
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
30 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
10 February 2009
287Change of Registered Office
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Incorporation Company
29 September 2006
NEWINCIncorporation