Background WavePink WaveYellow Wave

NEXBELL LIMITED (09221066)

NEXBELL LIMITED (09221066) is an active UK company. incorporated on 16 September 2014. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEXBELL LIMITED has been registered for 11 years. Current directors include VED, Jayendra Janardan, VED, Suchita.

Company Number
09221066
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
5 Theobald Court, Elstree, WD6 4RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VED, Jayendra Janardan, VED, Suchita
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXBELL LIMITED

NEXBELL LIMITED is an active company incorporated on 16 September 2014 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEXBELL LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09221066

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 May 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

5 Theobald Court Theobald Street Elstree, WD6 4RN,

Previous Addresses

, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 16 September 2014To: 1 October 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Nov 15
Director Joined
Dec 17
New Owner
Dec 18
Director Left
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VED, Jayendra Janardan

Active
Theobald Street, ElstreeWD6 4RN
Born August 1962
Director
Appointed 12 Jan 2015

VED, Suchita

Active
Theobald Street, ElstreeWD6 4RN
Born July 1964
Director
Appointed 04 Apr 2025

CHOHAN, Paresh Kantilal

Resigned
RadlettWD7 7EY
Born July 1963
Director
Appointed 14 Dec 2017
Resigned 11 Dec 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 16 Sept 2014
Resigned 01 Oct 2014

KOTECHA, Mitesh

Resigned
Theobald Street, ElstreeWD6 4RN
Born May 1976
Director
Appointed 01 Oct 2014
Resigned 12 Jan 2015

Persons with significant control

4

2 Active
2 Ceased

Mrs Suchita Ved

Active
Theobald Street, ElstreeWD6 4RN
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr Jayendra Janardan Ved

Active
Theobald Street, ElstreeWD6 4RN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2025

Mrs Sujata Chohan

Ceased
Craigweil Avenue, RadlettWD7 7EY
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2017
Ceased 11 Dec 2024

Mr Jayendra Janardan Ved

Ceased
Theobald Street, ElstreeWD6 4RN
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Significant influence or control as firm
Notified 16 Sept 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 June 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 August 2019
AAMDAAMD
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Administrative Restoration Company
10 July 2019
RT01RT01
Gazette Dissolved Compulsory
2 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
6 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Incorporation Company
16 September 2014
NEWINCIncorporation