Background WavePink WaveYellow Wave

BEZEL WATCHES LIMITED (10585385)

BEZEL WATCHES LIMITED (10585385) is an active UK company. incorporated on 26 January 2017. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BEZEL WATCHES LIMITED has been registered for 9 years. Current directors include CALLENS, Fabien Georges Jacques, GREEN, Kenneth Charles, GREEN, Susan Esther and 3 others.

Company Number
10585385
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
Hill House, Weybridge, KT13 8RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CALLENS, Fabien Georges Jacques, GREEN, Kenneth Charles, GREEN, Susan Esther, NYMAN, Fleur, STANTON, Brian John, STOKES, Philip John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEZEL WATCHES LIMITED

BEZEL WATCHES LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BEZEL WATCHES LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10585385

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

TIME LINK WATCHES LIMITED
From: 26 January 2017To: 3 July 2017
Contact
Address

Hill House Monument Hill Weybridge, KT13 8RX,

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Jan 17
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Mar 21
Director Left
Jul 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

STOKES, Philip John

Active
Monument Hill, WeybridgeKT13 8RX
Secretary
Appointed 26 Jan 2017

CALLENS, Fabien Georges Jacques

Active
Weybridge, SurreyKT13 8RX
Born August 1969
Director
Appointed 26 Jan 2017

GREEN, Kenneth Charles

Active
Monument Hill, WeybridgeKT13 8RX
Born June 1945
Director
Appointed 26 Jan 2017

GREEN, Susan Esther

Active
Monument Hill, WeybridgeKT13 8RX
Born April 1946
Director
Appointed 26 Jan 2017

NYMAN, Fleur

Active
Monument Hill, WeybridgeKT13 8RX
Born August 1971
Director
Appointed 22 Mar 2018

STANTON, Brian John

Active
Monument Hill, WeybridgeKT13 8RX
Born August 1978
Director
Appointed 07 Jan 2019

STOKES, Philip John

Active
Monument Hill, WeybridgeKT13 8RX
Born October 1956
Director
Appointed 26 Jan 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 26 Jan 2017
Resigned 26 Jan 2017

HORNER, Clare Elizabeth Christine

Resigned
Weybridge, SurreyKT13 8RX
Born June 1974
Director
Appointed 26 Jan 2017
Resigned 22 Mar 2018

LEE, Jonathan Richard

Resigned
Weybridge, SurreyKT13 8RX
Born December 1965
Director
Appointed 26 Jan 2017
Resigned 30 Jun 2025

ROY-JONES, Pamela

Resigned
Weybridge, SurreyKT13 8RX
Born December 1947
Director
Appointed 26 Jan 2017
Resigned 31 Mar 2021

TAYLOR, Linda Jane

Resigned
Weybridge, SurreyKT13 8RX
Born July 1962
Director
Appointed 26 Jan 2017
Resigned 21 Dec 2018

Persons with significant control

2

Mrs Susan Esther Green

Active
Monument Hill, WeybridgeKT13 8RX
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017

Mr Kenneth Charles Green

Active
Monument Hill, WeybridgeKT13 8RX
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 April 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Resolution
3 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 July 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Incorporation Company
26 January 2017
NEWINCIncorporation