Background WavePink WaveYellow Wave

IDABELL LIMITED (06920415)

IDABELL LIMITED (06920415) is an active UK company. incorporated on 1 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IDABELL LIMITED has been registered for 16 years. Current directors include DAY, Wesley.

Company Number
06920415
Status
active
Type
ltd
Incorporated
1 June 2009
Age
16 years
Address
1st Floor 73-81 Southwark Bridge Road, London, SE1 0NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAY, Wesley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDABELL LIMITED

IDABELL LIMITED is an active company incorporated on 1 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IDABELL LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06920415

LTD Company

Age

16 Years

Incorporated 1 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

GLOSTER UTILITIES & RAIL LIMITED
From: 29 June 2023To: 18 August 2023
IDABELL LIMITED
From: 1 June 2009To: 29 June 2023
Contact
Address

1st Floor 73-81 Southwark Bridge Road London, SE1 0NQ,

Previous Addresses

, the Old Barn Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom
From: 4 December 2020To: 19 April 2023
, 102 Langdale House, 11 Marshalsea Road, London, SE1 1EN, United Kingdom
From: 27 June 2016To: 4 December 2020
, 122-126 Tooley Street, London, SE1 2TU
From: 1 June 2009To: 27 June 2016
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DAY, Wesley

Active
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born February 1979
Director
Appointed 26 Sept 2024

ALDRIDGE, Mark Colin

Resigned
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born December 1976
Director
Appointed 03 Dec 2020
Resigned 26 Sept 2024

BARBER, Arthur Keith

Resigned
223 Worlds End Lane, OrpingtonBR6 6AT
Born November 1932
Director
Appointed 01 Jun 2009
Resigned 20 Nov 2017

CHANEY, Victoria Kathleen

Resigned
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born April 1980
Director
Appointed 03 Dec 2020
Resigned 31 Dec 2023

WADLOW, Brian Thomas

Resigned
South Hill Road, GravesendDA12 1JX
Born July 1935
Director
Appointed 20 Nov 2017
Resigned 03 Dec 2020

Persons with significant control

3

0 Active
3 Ceased
Off Wood Street, SwanleyBR8 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2020
Ceased 26 Sept 2024

Mr Mark Colin Aldridge

Ceased
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2020
Ceased 26 Sept 2024
Langdale House, LondonSE1 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

54

Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Certificate Change Of Name Company
18 August 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 October 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Incorporation Company
1 June 2009
NEWINCIncorporation