Background WavePink WaveYellow Wave

BELLUSCURA PLC (09910883)

BELLUSCURA PLC (09910883) is an active UK company. incorporated on 10 December 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics and 3 other business activities. BELLUSCURA PLC has been registered for 10 years. Current directors include PETERS, Guy Richard, TUSON, Paul Adam Edward.

Company Number
09910883
Status
active
Type
plc
Incorporated
10 December 2015
Age
10 years
Address
15 Fetter Lane, London, EC4A 1BW
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
PETERS, Guy Richard, TUSON, Paul Adam Edward
SIC Codes
26400, 28990, 32500, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLUSCURA PLC

BELLUSCURA PLC is an active company incorporated on 10 December 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics and 3 other business activities. BELLUSCURA PLC was registered 10 years ago.(SIC: 26400, 28990, 32500, 86220)

Status

active

Active since 10 years ago

Company No

09910883

PLC Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

8 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 12 November 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by 26 November 2025
For period ending 12 November 2025

Previous Company Names

BELLUSCURA LTD.
From: 10 December 2015To: 28 November 2017
Contact
Address

15 Fetter Lane London, EC4A 1BW,

Previous Addresses

82 st. John Street Farringdon London EC1M 4JN England
From: 11 May 2018To: 19 December 2018
44 Milvil Road Lee-on-the-Solent PO13 9LX England
From: 6 February 2018To: 11 May 2018
Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England
From: 3 November 2016To: 6 February 2018
C/O Tekcapital 16 Great Chapel Street London W1F 8FL England
From: 5 May 2016To: 3 November 2016
C/O Tekcapital 1 Fore Street London EC2Y 5EJ England
From: 28 January 2016To: 5 May 2016
C/O Tekcapital 1 Fore Street Fore Street London EC2Y 5EJ England
From: 10 December 2015To: 28 January 2016
Timeline

68 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Apr 16
Funding Round
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Funding Round
Dec 16
Funding Round
Jun 17
Funding Round
Aug 17
Capital Update
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Nov 17
Funding Round
May 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
May 20
Funding Round
Jul 20
Capital Update
Nov 20
Funding Round
Mar 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Oct 21
Owner Exit
Oct 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Nov 22
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Sept 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Jul 24
Funding Round
Feb 25
Funding Round
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
40
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PETERS, Guy Richard

Active
Fetter Lane, LondonEC4A 1BW
Born December 1961
Director
Appointed 11 Sept 2025

TUSON, Paul Adam Edward

Active
Fetter Lane, LondonEC4A 1BW
Born December 1966
Director
Appointed 09 Feb 2024

DYER, Anthony Stephen

Resigned
Fetter Lane, LondonEC4A 1BW
Secretary
Appointed 28 Nov 2017
Resigned 22 Sept 2025

DYER, Anthony Stephen

Resigned
Fetter Lane, LondonEC4A 1BW
Born May 1969
Director
Appointed 13 Nov 2017
Resigned 03 Oct 2023

FARY, Robert

Resigned
Fetter Lane, LondonEC4A 1BW
Born February 1958
Director
Appointed 14 Jun 2023
Resigned 28 Feb 2025

GROSS, Clifford Mark, Dr

Resigned
Great Chapel Street, LondonW1F 8FL
Born June 1957
Director
Appointed 10 Dec 2015
Resigned 18 Aug 2016

INGLIS, Alexander Maxwell Hamilton

Resigned
Watermans Business Park, Staines-Upon-ThamesTW18 3BA
Born April 1980
Director
Appointed 10 Dec 2015
Resigned 13 Nov 2017

MILLER, Robert Clell, Dr

Resigned
Watermans Business Park, Staines-Upon-ThamesTW18 3BA
Born May 1963
Director
Appointed 18 Aug 2016
Resigned 09 Nov 2017

NEICHERIL, Simon

Resigned
Fetter Lane, LondonEC4A 1BW
Born July 1959
Director
Appointed 03 Oct 2023
Resigned 02 May 2025

PIPER, Richard John

Resigned
Fetter Lane, LondonEC4A 1BW
Born June 1952
Director
Appointed 28 May 2021
Resigned 22 Sept 2025

POUTNEY, David John

Resigned
Fetter Lane, LondonEC4A 1BW
Born February 1953
Director
Appointed 28 May 2021
Resigned 28 Feb 2025

RAUKER, Robert

Resigned
Fetter Lane, LondonEC4A 1BW
Born December 1965
Director
Appointed 18 Aug 2016
Resigned 22 Sept 2025

REYNOLDS, Adam

Resigned
Fetter Lane, LondonEC4A 1BW
Born July 1962
Director
Appointed 21 Apr 2021
Resigned 28 Feb 2025

SATCHELL, Jonathan

Resigned
Fetter Lane, LondonEC4A 1BW
Born October 1966
Director
Appointed 09 Feb 2024
Resigned 11 Jul 2024

STROLLO, Patrick

Resigned
Fetter Lane, LondonEC4A 1BW
Born January 1954
Director
Appointed 12 Apr 2021
Resigned 28 Feb 2025

VAN HOY, Michael Nicholson, Dr

Resigned
St. John Street, LondonEC1M 4JN
Born June 1965
Director
Appointed 18 Aug 2016
Resigned 09 Feb 2018

Persons with significant control

1

0 Active
1 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 March 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Resolution
2 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Resolution
11 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Resolution
6 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Resolution
29 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
8 June 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Resolution
3 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Memorandum Articles
4 June 2021
MAMA
Resolution
4 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 November 2020
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
17 November 2020
CERT21CERT21
Legacy
17 November 2020
OC138OC138
Resolution
16 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Resolution
22 July 2020
RESOLUTIONSResolutions
Resolution
4 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Memorandum Articles
12 August 2019
MAMA
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts Balance Sheet
28 November 2017
BSBS
Auditors Report
28 November 2017
AUDRAUDR
Auditors Statement
28 November 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 November 2017
CERT5CERT5
Resolution
28 November 2017
RESOLUTIONSResolutions
Re Registration Memorandum Articles
28 November 2017
MARMAR
Reregistration Private To Public Company Appoint Secretary
28 November 2017
RR01RR01
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Legacy
19 October 2017
SH20SH20
Legacy
28 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2017
SH19Statement of Capital
Legacy
28 September 2017
CAP-SSCAP-SS
Resolution
28 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 July 2017
RP04SH01RP04SH01
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Capital Allotment Shares
25 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Incorporation Company
10 December 2015
NEWINCIncorporation