Background WavePink WaveYellow Wave

AJ BELL EBT LIMITED (07942182)

AJ BELL EBT LIMITED (07942182) is an active UK company. incorporated on 8 February 2012. with registered office in Salford Quays. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AJ BELL EBT LIMITED has been registered for 14 years. Current directors include COEN, Clare, MCHUGH, Stephen.

Company Number
07942182
Status
active
Type
ltd
Incorporated
8 February 2012
Age
14 years
Address
4 Exchange Quay, Salford Quays, M5 3EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COEN, Clare, MCHUGH, Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJ BELL EBT LIMITED

AJ BELL EBT LIMITED is an active company incorporated on 8 February 2012 with the registered office located in Salford Quays. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AJ BELL EBT LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07942182

LTD Company

Age

14 Years

Incorporated 8 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

A J BELL EBT LIMITED
From: 8 February 2012To: 17 April 2013
Contact
Address

4 Exchange Quay Salford Quays, M5 3EE,

Previous Addresses

, Trafford House Chester Road, Stretford, Manchester, M32 0RS
From: 8 February 2012To: 2 May 2017
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SINCLAIR, Kina

Active
Exchange Quay, Salford QuaysM5 3EE
Secretary
Appointed 01 Nov 2024

COEN, Clare

Active
Exchange Quay, Salford QuaysM5 3EE
Born April 1980
Director
Appointed 27 May 2022

MCHUGH, Stephen

Active
Exchange Quay, Salford QuaysM5 3EE
Born June 1973
Director
Appointed 27 May 2022

LIKINYO, Olubunmi

Resigned
Exchange Quay, Salford QuaysM5 3EE
Secretary
Appointed 01 Oct 2023
Resigned 01 Nov 2024

ROBINSON, Christopher Bruce

Resigned
Exchange Quay, Salford QuaysM5 3EE
Secretary
Appointed 15 Mar 2013
Resigned 30 Sept 2023

BELL, Andrew James

Resigned
Exchange Quay, Salford QuaysM5 3EE
Born April 1966
Director
Appointed 08 Feb 2012
Resigned 27 Sept 2018

ROBINSON, Christopher Bruce

Resigned
Exchange Quay, Salford QuaysM5 3EE
Born December 1956
Director
Appointed 27 Sept 2018
Resigned 27 May 2022

STOTT, Roger John

Resigned
Exchange Quay, Salford QuaysM5 3EE
Born May 1965
Director
Appointed 27 Sept 2018
Resigned 27 May 2022

SUMMERSGILL, Michael Thomas

Resigned
Exchange Quay, Salford QuaysM5 3EE
Born December 1983
Director
Appointed 08 Feb 2012
Resigned 27 Sept 2018

Persons with significant control

1

Exchange Quay, SalfordM5 3EE

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

89

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2022
AAAnnual Accounts
Legacy
23 May 2022
PARENT_ACCPARENT_ACC
Legacy
11 May 2022
GUARANTEE2GUARANTEE2
Legacy
11 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2021
AAAnnual Accounts
Legacy
31 March 2021
PARENT_ACCPARENT_ACC
Legacy
31 March 2021
AGREEMENT2AGREEMENT2
Legacy
31 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2020
AAAnnual Accounts
Legacy
4 March 2020
PARENT_ACCPARENT_ACC
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Legacy
12 March 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
13 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2018
RP04AR01RP04AR01
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Legacy
6 June 2018
RP04CS01RP04CS01
Legacy
6 June 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
26 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Legacy
15 March 2017
CS01Confirmation Statement
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Legacy
25 February 2016
PARENT_ACCPARENT_ACC
Legacy
26 January 2016
GUARANTEE2GUARANTEE2
Legacy
26 January 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Legacy
15 December 2014
PARENT_ACCPARENT_ACC
Legacy
15 December 2014
AGREEMENT2AGREEMENT2
Legacy
15 December 2014
GUARANTEE2GUARANTEE2
Resolution
17 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2012
NEWINCIncorporation