Background WavePink WaveYellow Wave

BELLVEDI LIMITED (08316870)

BELLVEDI LIMITED (08316870) is an active UK company. incorporated on 4 December 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BELLVEDI LIMITED has been registered for 13 years. Current directors include CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John.

Company Number
08316870
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLVEDI LIMITED

BELLVEDI LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BELLVEDI LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08316870

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

The Gables Market Square Princes Risborough Buckinghamshire HP27 0AN England
From: 21 June 2017To: 2 July 2019
C/O Certax Accounting Marlow Limited the Gables Market Square Princes Risborough Buckinghamshire HP27 0AN
From: 4 December 2012To: 21 June 2017
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Oct 13
Funding Round
Oct 14
Funding Round
May 15
Funding Round
May 15
Funding Round
Apr 16
Funding Round
Aug 17
Capital Reduction
Aug 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Funding Round
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Left
Jan 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Feb 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
11
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MITSON, Jan David

Active
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Apr 2024

CRITCHLEY, Simon Peter

Active
Discovery Way, LeedsLS2 3AA
Born August 1980
Director
Appointed 23 Sept 2024

FROST, David

Active
Discovery Way, LeedsLS2 3AA
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
Discovery Way, LeedsLS2 3AA
Born September 1977
Director
Appointed 01 Feb 2021

HOLLOWAY, Ewart

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 04 Dec 2012
Resigned 02 Jul 2019

KELLY, Andrew John

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Feb 2021
Resigned 02 Apr 2024

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 01 May 2019
Resigned 31 Jul 2025

BELL, John

Resigned
Discovery Way, LeedsLS2 3AA
Born October 1976
Director
Appointed 04 Dec 2012
Resigned 16 Apr 2024

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 01 May 2019
Resigned 29 Jan 2021

FULLER, Martin Nicholas

Resigned
Discovery Way, LeedsLS2 3AA
Born December 1974
Director
Appointed 01 Feb 2018
Resigned 16 Apr 2024

KING, Howard Martin

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1973
Director
Appointed 01 Feb 2018
Resigned 16 Apr 2024

POLHILL, David

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1973
Director
Appointed 01 Feb 2018
Resigned 16 Apr 2024

SARGINSON, Alexandra

Resigned
Discovery Way, LeedsLS2 3AA
Born August 1979
Director
Appointed 01 May 2019
Resigned 31 Mar 2021

THORNTON, David John

Resigned
Discovery Way, LeedsLS2 3AA
Born December 1977
Director
Appointed 01 May 2019
Resigned 31 Dec 2022

WARRINGTON, Christopher Lloyd

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1959
Director
Appointed 19 May 2023
Resigned 23 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019

Mr David Polhill

Ceased
Market Square, Princes RisboroughHP27 0AN
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr John Bell

Ceased
Market Square, Princes RisboroughHP27 0AN
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

73

Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Cancellation Shares
15 August 2017
SH06Cancellation of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Capital Allotment Shares
10 May 2015
SH01Allotment of Shares
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2012
NEWINCIncorporation