Background WavePink WaveYellow Wave

BELLOTTO HOLDINGS LIMITED (06253120)

BELLOTTO HOLDINGS LIMITED (06253120) is an active UK company. incorporated on 21 May 2007. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELLOTTO HOLDINGS LIMITED has been registered for 18 years. Current directors include EDWARDS, Craig Keith Andrew, JONES, Michael Hower.

Company Number
06253120
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Craig Keith Andrew, JONES, Michael Hower
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLOTTO HOLDINGS LIMITED

BELLOTTO HOLDINGS LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELLOTTO HOLDINGS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06253120

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (2 months ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Unit 2 Churchill Park, Private Road 2 Colwick Nottingham, NG4 2JR,

Previous Addresses

, Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, NG4 2JR, England
From: 14 March 2022To: 14 March 2022
, Darwin Building 2 Colwick Quays Private Road 2, Colwick, Nottingham, NG4 2JY, England
From: 14 March 2022To: 14 March 2022
, Unit 2 Churchill Park, Private Road No 2, Colwick, Nottingham, NG4 2JR
From: 21 May 2007To: 14 March 2022
Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
Jun 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
Dec 11
Funding Round
Oct 13
Funding Round
Jan 14
Director Joined
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Share Issue
Aug 17
Funding Round
Sept 17
Owner Exit
Jun 18
Capital Update
Jan 19
Director Left
Mar 19
Capital Update
Dec 19
Capital Update
Sept 21
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
14
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

EDWARDS, Craig Keith Andrew

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born February 1974
Director
Appointed 20 Dec 2024

JONES, Michael Hower

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born June 1990
Director
Appointed 20 Dec 2024

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 21 May 2007
Resigned 17 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 2007
Resigned 21 May 2007

BURKE, David Richard Andrew

Resigned
4 Adams Court, IlkestonDE7 8YF
Born August 1964
Director
Appointed 05 Jun 2007
Resigned 31 Oct 2008

CHEEK, Giles Ashley

Resigned
Bedford Street, LondonWC2E 9ES
Born April 1966
Director
Appointed 21 May 2007
Resigned 06 Jan 2017

DALBY, Simon Andrew

Resigned
Private Road 2, NottinghamNG4 2JR
Born March 1961
Director
Appointed 05 Jun 2007
Resigned 28 Nov 2014

DOBSON, Kevin Michael

Resigned
Highways 3 Grantham Road, NottinghamNG12 2HB
Born March 1964
Director
Appointed 05 Jun 2007
Resigned 16 Jun 2010

GREENWOOD, James

Resigned
Unit 2 Churchill Park, ColwickNG4 2JR
Born August 1964
Director
Appointed 09 Nov 2009
Resigned 01 Aug 2014

HALL, Fergus Charles Monahan

Resigned
73 Ravenscourt Road, LondonW6 0UJ
Born January 1973
Director
Appointed 21 May 2007
Resigned 16 Jul 2008

LEWIS, David Mathew Aubrey

Resigned
Private Road 2, NottinghamNG4 2JR
Born July 1967
Director
Appointed 05 Jun 2007
Resigned 14 May 2024

LOCK, Darren Hansel

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

MARSH, Deborah Louise

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born December 1965
Director
Appointed 14 May 2024
Resigned 31 Dec 2024

RISMAN, John Matthew

Resigned
Private Road 2, NottinghamNG4 2JR
Born March 1965
Director
Appointed 05 Jun 2007
Resigned 14 May 2024

STEFANESCU, Ariadna

Resigned
Unit 2 Churchill Park, ColwickNG4 2JR
Born August 1981
Director
Appointed 29 Jan 2014
Resigned 01 Aug 2014

SUQUET, Benjamin

Resigned
Bedford Street, LondonWC2E 9ES
Born June 1977
Director
Appointed 09 Nov 2009
Resigned 06 Jan 2017

THEODORAKIS, Matthew Michael

Resigned
Unit 2 Churchill Park, ColwickNG4 2JR
Born February 1977
Director
Appointed 06 Jan 2017
Resigned 17 Jul 2017

THOMAS, Andrew Richard

Resigned
Private Road 2, NottinghamNG4 2JR
Born May 1972
Director
Appointed 29 Sept 2010
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Zonwering Holdings Ltd

Active
Private Road 2, NottinghamNG4 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Park Avenue, New York10167

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 September 2021
SH19Statement of Capital
Legacy
20 September 2021
SH20SH20
Legacy
20 September 2021
CAP-SSCAP-SS
Resolution
20 September 2021
RESOLUTIONSResolutions
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
10 July 2020
CS01Confirmation Statement
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
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Legacy
2 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2019
SH19Statement of Capital
Legacy
2 January 2019
CAP-SSCAP-SS
Resolution
2 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
15 July 2015
AR01AR01
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 April 2015
SH10Notice of Particulars of Variation
Resolution
16 April 2015
RESOLUTIONSResolutions
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
Resolution
13 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2014
AP01Appointment of Director
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Resolution
31 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk 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
25 July 2012
AR01AR01
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
24 June 2011
AR01AR01
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
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Resolution
11 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Resolution
18 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2010
RESOLUTIONSResolutions
Resolution
18 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
2 April 2009
128(4)128(4)
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Legacy
8 December 2008
128(4)128(4)
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
5 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
26 November 2007
88(2)R88(2)R
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
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
88(2)R88(2)R
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Incorporation Company
21 May 2007
NEWINCIncorporation