Background WavePink WaveYellow Wave

ROBERTSON BELL LTD (06278798)

ROBERTSON BELL LTD (06278798) is an active UK company. incorporated on 13 June 2007. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ROBERTSON BELL LTD has been registered for 18 years. Current directors include BELL, William Stuart.

Company Number
06278798
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Innovation Centre (Uon), Northampton, NN1 1SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BELL, William Stuart
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON BELL LTD

ROBERTSON BELL LTD is an active company incorporated on 13 June 2007 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ROBERTSON BELL LTD was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06278798

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Innovation Centre (Uon) Green Street Northampton, NN1 1SY,

Previous Addresses

Euston House 24 Eversholt Street London NW1 1AD England
From: 31 December 2019To: 22 February 2023
3rd Floor, 16 Upper Woburn Place London WC1H 0BS England
From: 24 December 2015To: 31 December 2019
2nd Floor Berkeley Square House Berkeley Square London W1J 6BD
From: 31 August 2012To: 24 December 2015
4Th Floor Hamilton House Mabledon Place London WC1H 9BB
From: 18 October 2010To: 31 August 2012
94 New Bond Street London W15 1SJ
From: 13 June 2007To: 18 October 2010
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Nov 11
Director Left
Feb 12
Loan Cleared
Jul 13
Funding Round
Oct 14
Loan Secured
Dec 14
Share Issue
Jan 16
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Secured
Aug 21
Loan Cleared
Oct 21
Loan Secured
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Funding Round
Jul 22
Capital Reduction
Feb 24
Share Buyback
Mar 24
Funding Round
Nov 24
6
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BELL, William Stuart

Active
Green Street, NorthamptonNN1 1SY
Born February 1977
Director
Appointed 13 Jun 2007

COWING, Jacqui

Resigned
Mabledon Place, LondonWC1H 9BB
Secretary
Appointed 08 Jul 2009
Resigned 06 Nov 2011

ORIEL ACCOUNTING LIMITED

Resigned
Cheltenham House, CheltenhamGL50 3JR
Corporate secretary
Appointed 13 Jun 2007
Resigned 12 Jun 2010

COWING, Jacqueline Lynn

Resigned
Mabledon Place, LondonWC1H 9BB
Born September 1967
Director
Appointed 31 Oct 2011
Resigned 06 Nov 2011

Persons with significant control

3

1 Active
2 Ceased
Eversholt Street, LondonNW1 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2022

Mrs Jacqueline Lynn Bell

Ceased
Upper Woburn Place, LondonSW1H 0BS
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022

Mr William Stuart Bell

Ceased
24 Eversholt Street, LondonNW1 1AD
Born February 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Resolution
15 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Resolution
8 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 February 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
31 May 2019
RP04PSC01RP04PSC01
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Resolution
2 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Capital Alter Shares Subdivision
28 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Resolution
26 September 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
26 September 2014
CC04CC04
Resolution
26 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
13 June 2007
NEWINCIncorporation