Background WavePink WaveYellow Wave

BELMONT INSOLVENCY SERVICES LIMITED (10975917)

BELMONT INSOLVENCY SERVICES LIMITED (10975917) is an active UK company. incorporated on 21 September 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BELMONT INSOLVENCY SERVICES LIMITED has been registered for 8 years. Current directors include FLYNN, Pearse John.

Company Number
10975917
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
Suite 15, 2nd Floor Lowry Mill, Lees Street, Manchester, M27 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FLYNN, Pearse John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONT INSOLVENCY SERVICES LIMITED

BELMONT INSOLVENCY SERVICES LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BELMONT INSOLVENCY SERVICES LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

10975917

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Suite 15, 2nd Floor Lowry Mill, Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Broadacre House 16-20 Lowther Street Carlisle CA3 8DA
From: 13 March 2023To: 26 March 2024
Regus Office Floor 2 Lowry Mill Lees Street Manchester M27 6DB
From: 8 March 2023To: 13 March 2023
Suite 33 Lowry Mill Lees Street Swinton Manchester M27 6DB
From: 15 May 2018To: 8 March 2023
Thornley House Carrington Business Park Manchester M31 4DD United Kingdom
From: 21 September 2017To: 15 May 2018
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jun 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FLYNN, Pearse John

Active
Lowry Mill, Lees Street, ManchesterM27 6DB
Born December 1963
Director
Appointed 21 Nov 2017

PARKIN, Shelly

Resigned
Carrington Business Park, ManchesterM31 4DD
Born November 1979
Director
Appointed 01 Nov 2017
Resigned 21 Nov 2017

PARKIN, Stuart James

Resigned
Park Lane, WarringtonWA4 5LH
Born April 1981
Director
Appointed 21 Sept 2017
Resigned 21 Nov 2017

REID, Nancy

Resigned
Lowry Mill, Lees Street, ManchesterM27 6DB
Born February 1964
Director
Appointed 21 Nov 2017
Resigned 03 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Demesne, Lucan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017

Mr Stuart James Parkin

Ceased
Park Lane, WarringtonWA4 5LH
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
21 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 October 2025
DS01DS01
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Incorporation Company
21 September 2017
NEWINCIncorporation