Background WavePink WaveYellow Wave

BELLOTTO FINANCE LIMITED (06252503)

BELLOTTO FINANCE LIMITED (06252503) is a dissolved UK company. incorporated on 18 May 2007. with registered office in Colwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BELLOTTO FINANCE LIMITED has been registered for 18 years. Current directors include LEWIS, David Mathew Aubrey, RISMAN, John Matthew, THOMAS, Andrew Richard.

Company Number
06252503
Status
dissolved
Type
ltd
Incorporated
18 May 2007
Age
18 years
Address
Unit 2 Churchill Park, Colwick, NG4 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEWIS, David Mathew Aubrey, RISMAN, John Matthew, THOMAS, Andrew Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLOTTO FINANCE LIMITED

BELLOTTO FINANCE LIMITED is an dissolved company incorporated on 18 May 2007 with the registered office located in Colwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BELLOTTO FINANCE LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06252503

LTD Company

Age

18 Years

Incorporated 18 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 5 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 May 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Unit 2 Churchill Park Private Road No 2 Colwick, NG4 2JR,

Timeline

13 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
May 07
Funding Round
Dec 09
Director Left
Jun 10
Director Joined
Oct 10
Funding Round
May 11
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Left
Nov 14
Director Left
Mar 19
Capital Update
Dec 19
Funding Round
Dec 19
Loan Cleared
Aug 21
Capital Update
Sept 21
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEWIS, David Mathew Aubrey

Active
Private Road 2, NottinghamNG4 2JR
Born July 1967
Director
Appointed 20 Jun 2007

RISMAN, John Matthew

Active
Private Road 2, NottinghamNG4 2JR
Born March 1965
Director
Appointed 20 Jun 2007

THOMAS, Andrew Richard

Active
Private Road 2, NottinghamNG4 2JR
Born May 1972
Director
Appointed 29 Sept 2010

DOBSON, Kevin Michael

Resigned
Highways 3 Grantham Road, NottinghamNG12 2HB
Secretary
Appointed 17 Oct 2007
Resigned 16 Jun 2010

HALL, Fergus Charles Monahan

Resigned
73 Ravenscourt Road, LondonW6 0UJ
Secretary
Appointed 18 May 2007
Resigned 17 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 2007
Resigned 18 May 2007

BURKE, David Richard Andrew

Resigned
4 Adams Court, IlkestonDE7 8YF
Born August 1964
Director
Appointed 20 Jun 2007
Resigned 31 Oct 2008

CHEEK, Giles Ashley

Resigned
37 Yester Road, ChislehurstBR7 5HN
Born April 1966
Director
Appointed 18 May 2007
Resigned 17 Oct 2007

DALBY, Simon Andrew

Resigned
Private Road 2, NottinghamNG4 2JR
Born March 1961
Director
Appointed 20 Jun 2007
Resigned 28 Nov 2014

DOBSON, Kevin Michael

Resigned
Highways 3 Grantham Road, NottinghamNG12 2HB
Born March 1964
Director
Appointed 20 Jun 2007
Resigned 16 Jun 2010

HALL, Fergus Charles Monahan

Resigned
73 Ravenscourt Road, LondonW6 0UJ
Born January 1973
Director
Appointed 18 May 2007
Resigned 17 Oct 2007

LOCK, Darren Hansel

Resigned
Private Road 2, NottinghamNG4 2JR
Born October 1966
Director
Appointed 02 Jul 2008
Resigned 20 Feb 2019

Persons with significant control

1

Private Road 2, NottinghamNG4 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

93

Gazette Dissolved Voluntary
3 May 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 November 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
21 September 2021
SH19Statement of Capital
Legacy
21 September 2021
SH20SH20
Legacy
21 September 2021
CAP-SSCAP-SS
Resolution
21 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Legacy
18 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2019
SH19Statement of Capital
Legacy
18 December 2019
CAP-SSCAP-SS
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 August 2017
AA01Change of Accounting Reference Date
Resolution
31 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Group
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Resolution
17 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Resolution
18 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Resolution
26 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2009
CC04CC04
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
123Notice of Increase in Nominal Capital
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
123Notice of Increase in Nominal Capital
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
15 June 2008
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
88(2)R88(2)R
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
288bResignation of Director or Secretary
Incorporation Company
18 May 2007
NEWINCIncorporation