Background WavePink WaveYellow Wave

BELYSIMO LTD (08751191)

BELYSIMO LTD (08751191) is an active UK company. incorporated on 28 October 2013. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BELYSIMO LTD has been registered for 12 years. Current directors include BENNETT, Stephen Scott, LEVY, Jonathan, SIMSON, Michael David.

Company Number
08751191
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
Ringwood, Kingston Upon Thames, KT2 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Stephen Scott, LEVY, Jonathan, SIMSON, Michael David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELYSIMO LTD

BELYSIMO LTD is an active company incorporated on 28 October 2013 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BELYSIMO LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08751191

LTD Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Ringwood Coombe End Kingston Upon Thames, KT2 7DQ,

Previous Addresses

57a Catherine Place London SW1E 6DY
From: 28 October 2013To: 14 November 2017
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Funding Round
Sept 18
Owner Exit
Dec 25
Share Issue
Feb 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BENNETT, Stephen Scott

Active
Catherine Place, LondonSW1E 6DY
Born December 1946
Director
Appointed 28 Oct 2013

LEVY, Jonathan

Active
Catherine Place, LondonSW1E 6DY
Born December 1951
Director
Appointed 28 Oct 2013

SIMSON, Michael David

Active
Catherine Place, LondonSW1E 6DY
Born November 1957
Director
Appointed 28 Oct 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Scott Bennett

Ceased
Coombe End, Kingston Upon ThamesKT2 7DQ
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2025

Mr Michael David Simson

Active
Stile Hall Gardens, LondonW4 3BU
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Levy

Active
Lancaster Grove, LondonNW3 4HB
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Memorandum Articles
16 February 2026
MAMA
Resolution
16 February 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 February 2026
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2013
NEWINCIncorporation