Background WavePink WaveYellow Wave

DOUBLEBELL LIMITED (10752038)

DOUBLEBELL LIMITED (10752038) is an active UK company. incorporated on 3 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOUBLEBELL LIMITED has been registered for 8 years. Current directors include DESAI, Shane Shahin.

Company Number
10752038
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DESAI, Shane Shahin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLEBELL LIMITED

DOUBLEBELL LIMITED is an active company incorporated on 3 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOUBLEBELL LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10752038

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (3 years ago)
Submitted on 31 May 2024 (2 years ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 May 2023 (3 years ago)
Submitted on 18 May 2023 (3 years ago)

Next Due

Due by 16 May 2024
For period ending 2 May 2024
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 3 May 2017To: 1 June 2017
Timeline

11 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Apr 18
New Owner
Nov 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Funding Round
Mar 20
Owner Exit
May 20
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DESAI, Shane Shahin

Active
Grafton Way, LondonW1T 5DS
Born April 1964
Director
Appointed 03 May 2017

BOND, Lyn

Resigned
Grafton Way, LondonW1T 5DS
Born February 1961
Director
Appointed 03 May 2017
Resigned 03 May 2017

Persons with significant control

3

1 Active
2 Ceased

Sdg Registrars Limited

Ceased
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 03 May 2017

Mr Shane Shahin Desai

Ceased
Grafton Way, LondonW1T 5DS
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 03 May 2017
LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
5 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
23 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Legacy
6 March 2020
RP04CS01RP04CS01
Legacy
6 March 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Confirmation Statement
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Incorporation Company
3 May 2017
NEWINCIncorporation