Background WavePink WaveYellow Wave

10 BELLS LIMITED (09055630)

10 BELLS LIMITED (09055630) is an active UK company. incorporated on 23 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 10 BELLS LIMITED has been registered for 11 years. Current directors include MOREAU, Ellen Margaret.

Company Number
09055630
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
14 Old Bond Street, London, W1S 4PP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOREAU, Ellen Margaret
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 BELLS LIMITED

10 BELLS LIMITED is an active company incorporated on 23 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 10 BELLS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09055630

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

AGHOCO 1227 LIMITED
From: 23 May 2014To: 29 May 2014
Contact
Address

14 Old Bond Street London, W1S 4PP,

Previous Addresses

40 Craven Street London WC2N 5NG
From: 1 September 2014To: 19 July 2022
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 23 May 2014To: 1 September 2014
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Jan 17
Owner Exit
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Sept 18
Loan Secured
Mar 19
New Owner
Feb 20
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Owner Exit
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Mar 26
0
Funding
12
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MOREAU, Ellen Margaret

Active
Old Bond Street, LondonW1S 4PP
Born March 1981
Director
Appointed 30 Apr 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 May 2014
Resigned 29 May 2014

SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED

Resigned
4 Christian Road, DouglasIM1 2SD
Corporate secretary
Appointed 24 Jan 2024
Resigned 10 Sept 2025

SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED

Resigned
4 Christian Road, Isle Of ManIM1 2SD
Corporate secretary
Appointed 29 May 2014
Resigned 25 Jan 2024

DENTITH, Diane

Resigned
Craven Street, LondonWC2N 5NG
Born July 1963
Director
Appointed 29 May 2014
Resigned 30 Apr 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 23 May 2014
Resigned 29 May 2014

MARRISON, Ashley Charles Meynell

Resigned
Old Bond Street, LondonW1S 4PP
Born May 1972
Director
Appointed 30 Apr 2021
Resigned 06 Feb 2026

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 23 May 2014
Resigned 29 May 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 May 2014
Resigned 29 May 2014

SOVEREIGN DIRECTORS LIMITED

Resigned
143 Main Street
Corporate director
Appointed 29 May 2014
Resigned 28 Mar 2018

SOVEREIGN DIRECTORS LTD

Resigned
4 Christian Road, Isle Of ManIM1 2SD
Corporate director
Appointed 28 Mar 2018
Resigned 30 Apr 2021

Persons with significant control

12

1 Active
11 Ceased

Mr Aidan Thomas Brooks

Active
Old Bond Street, LondonW1S 4PP
Born April 1970

Nature of Control

Significant influence or control
Notified 13 Jun 2024

Mr Thomas Caulfield

Ceased
Mount Kennett Place, Limerick
Born January 1950

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 13 Jun 2024

Mr Howard Thomas Dixon Bilton

Ceased
Rua Manutencao, 7100-527 Estremoz
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 13 Jun 2024

Mr David Michael Willis

Ceased
Craven Street, LondonWC2N 5NG
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Mr Mark Courtney Chasey

Ceased
Craven Street, LondonWC2N 5NG
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Mr John Philip Dentith

Ceased
Craven Street, LondonWC2N 5NG
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Ms Gill Graham

Ceased
Craven Street, LondonWC2N 5NG
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Mr Andrew Harvey Fox

Ceased
Craven Street, LondonWC2N 5NG
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Mrs Diane Dentith

Ceased
Craven Street, LondonWC2N 5NG
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Mr Graham Lamont Mccormack

Ceased
Craven Street, LondonWC2N 5NG
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Ms Tracy Jane Pozo

Ceased
Craven Street, LondonWC2N 5NG
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2020

Mrs Johanna Maria Wilhelmina Hackman-Brooks

Ceased
Craven Street, LondonWC2N 5NG
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 May 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
12 June 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 June 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
23 May 2018
MR05Certification of Charge
Appoint Corporate Director Company With Name Date
28 March 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Corporate Director Company With Name Date
29 September 2014
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
29 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Memorandum Articles
9 September 2014
MAMA
Resolution
9 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2014
NEWINCIncorporation