Background WavePink WaveYellow Wave

BELERION CAPITAL LIMITED (07192256)

BELERION CAPITAL LIMITED (07192256) is an active UK company. incorporated on 17 March 2010. with registered office in Cobham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BELERION CAPITAL LIMITED has been registered for 16 years. Current directors include MCDONALD, Iain.

Company Number
07192256
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
Oakbourne House, Cobham, KT11 2JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDONALD, Iain
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELERION CAPITAL LIMITED

BELERION CAPITAL LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Cobham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BELERION CAPITAL LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07192256

LTD Company

Age

16 Years

Incorporated 17 March 2010

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

IAIN MCDONALD CAPITAL LIMITED
From: 17 March 2010To: 9 October 2014
Contact
Address

Oakbourne House Eaton Park Cobham, KT11 2JE,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 22 October 2020To: 15 September 2021
20 North Audley Street London W1K 6LX England
From: 4 October 2017To: 22 October 2020
29 Farm Street London W1J 5RL
From: 23 March 2017To: 4 October 2017
Oakbourne House Eaton Park Cobham Surrey KT11 2JE
From: 15 June 2016To: 23 March 2017
Little Court Coombe End Kingston upon Thames London KT2 7DQ
From: 20 October 2014To: 15 June 2016
Little Court Coombe End Kingston upon Thames Surrey KT2 7DQ
From: 5 April 2013To: 20 October 2014
Hadow House 6a Arterberry Road Wimbledon London SW20 8AB United Kingdom
From: 10 May 2011To: 5 April 2013
26 Greswell Street London SW6 6PP United Kingdom
From: 17 March 2010To: 10 May 2011
Timeline

5 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 17
Director Left
Dec 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCDONALD, Iain

Active
North Audley Street, LondonW1K 6LX
Born May 1971
Director
Appointed 30 Nov 2017

MCDONALD, Iain

Resigned
Coombe End, LondonKT2 7DQ
Born May 1971
Director
Appointed 17 Mar 2010
Resigned 30 Jul 2014

MCDONALD, Jacqualene Mary

Resigned
Farm Street, LondonW1J 5RL
Born February 1976
Director
Appointed 30 Jul 2014
Resigned 30 Nov 2017

Persons with significant control

1

Mrs Jacqualene Mary Mcdonald

Active
Eaton Park, CobhamKT11 2JE
Born February 1976

Nature of Control

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

Filing History

48

Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Incorporation Company
17 March 2010
NEWINCIncorporation