Background WavePink WaveYellow Wave

BELLCREDIT LIMITED (09106815)

BELLCREDIT LIMITED (09106815) is an active UK company. incorporated on 30 June 2014. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BELLCREDIT LIMITED has been registered for 11 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
09106815
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLCREDIT LIMITED

BELLCREDIT LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BELLCREDIT LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09106815

LTD Company

Age

11 Years

Incorporated 30 June 2014

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 23 June 2025 (10 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 7 April 2025To: 23 October 2025
7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
From: 19 March 2018To: 7 April 2025
26 Bryony Drive Kingsnorth Ashford Kent TN23 3RF England
From: 5 February 2016To: 19 March 2018
35 Firs Avenue London N11 3NE
From: 30 June 2014To: 5 February 2016
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Feb 16
Director Left
May 16
Director Joined
Feb 17
Loan Secured
Mar 17
New Owner
Mar 18
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAU, Sandip Kaur

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 03 Apr 2025

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 03 Apr 2025

MCKENZIE, James

Resigned
129 Wade Road, BasingstokeRG24 8PE
Born March 1967
Director
Appointed 08 Feb 2017
Resigned 03 Apr 2025

MCKENZIE, Joanna Katarzyna

Resigned
129 Wade Road, BasingstokeRG24 8PE
Born November 1962
Director
Appointed 01 Jul 2014
Resigned 03 Apr 2025

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 30 Jun 2014
Resigned 11 May 2016

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr James Mckenzie

Ceased
129 Wade Road, BasingstokeRG24 8PE
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 03 Apr 2025

Ms Joanna Mckenzie

Ceased
129 Wade Road, BasingstokeRG24 8PE
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 August 2020
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Resolution
17 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Incorporation Company
30 June 2014
NEWINCIncorporation