Background WavePink WaveYellow Wave

BLUEBELLTAME LTD (09753994)

BLUEBELLTAME LTD (09753994) is an active UK company. incorporated on 28 August 2015. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUEBELLTAME LTD has been registered for 10 years. Current directors include CHADHA, Varun.

Company Number
09753994
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADHA, Varun
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELLTAME LTD

BLUEBELLTAME LTD is an active company incorporated on 28 August 2015 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUEBELLTAME LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09753994

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

Tulip House, Amory Tower 205 Marsh Wall, Canary Wharf , London E14 9TW United Kingdom
From: 25 June 2024To: 1 August 2024
352 Kingston Road Ashford Surrey Middlesex TW15 3SF United Kingdom
From: 29 August 2023To: 25 June 2024
35 Gabrielle House 332-336 Perth Road Ilford London IG2 6FF United Kingdom
From: 29 July 2023To: 29 August 2023
Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England
From: 3 May 2016To: 29 July 2023
M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England
From: 28 August 2015To: 3 May 2016
Timeline

44 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Jun 16
Loan Secured
Oct 16
Director Joined
Feb 17
Director Left
Mar 17
Loan Cleared
Nov 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 20
New Owner
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHADHA, Varun

Active
IlfordIG2 6HE
Born October 1982
Director
Appointed 29 Aug 2023

ALLEN, Carol

Resigned
Devonshire Street North, ManchesterM12 6JH
Born April 1963
Director
Appointed 28 Aug 2015
Resigned 21 Jul 2023

BHARGAVA, Vikrant

Resigned
Devonshire Street North, ManchesterM12 6JH
Born December 1972
Director
Appointed 28 Aug 2015
Resigned 21 Jul 2023

EADES, Benjamin Graham

Resigned
Devonshire Street North, ManchesterM12 6JH
Born July 1981
Director
Appointed 01 Feb 2017
Resigned 21 Jul 2023

LAKE, Graham Edward

Resigned
Devonshire Street North, ManchesterM12 6JH
Born April 1944
Director
Appointed 28 Aug 2015
Resigned 10 Mar 2017

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 21 Jul 2023
Resigned 29 Aug 2023

VIRMANI, Surbhi, Dr

Resigned
Devonshire Street North, ManchesterM12 6JH
Born January 1974
Director
Appointed 28 Aug 2015
Resigned 21 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
IlfordIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023

Mr Vikrant Bhargava

Ceased
Devonshire Street North, ManchesterM12 6JH
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2023
Ceased 21 Jul 2023
Devonshire Street North, ManchesterM12 6JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2016
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 February 2024
AAMDAAMD
Change To A Person With Significant Control
29 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Confirmation Statement
10 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Incorporation Company
28 August 2015
NEWINCIncorporation