Background WavePink WaveYellow Wave

BELRON FINANCE ISSUER LIMITED (11023042)

BELRON FINANCE ISSUER LIMITED (11023042) is an active UK company. incorporated on 20 October 2017. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BELRON FINANCE ISSUER LIMITED has been registered for 8 years. Current directors include SHAH, Harshitkumar Viryashchandra, SINGER, Humphrey Stewart Morgan.

Company Number
11023042
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
Milton Park, Egham, TW20 9EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHAH, Harshitkumar Viryashchandra, SINGER, Humphrey Stewart Morgan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELRON FINANCE ISSUER LIMITED

BELRON FINANCE ISSUER LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BELRON FINANCE ISSUER LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11023042

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Milton Park Stroude Road Egham, TW20 9EL,

Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Director Left
Mar 20
Director Joined
Apr 20
Loan Secured
Apr 21
Loan Secured
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHAH, Harshitkumar Viryashchandra

Active
Stroude Road, EghamTW20 9EL
Born January 1972
Director
Appointed 08 Apr 2024

SINGER, Humphrey Stewart Morgan

Active
Stroude Road, EghamTW20 9EL
Born December 1965
Director
Appointed 01 Apr 2020

DAKIN, Claire

Resigned
Stroude Road, EghamTW20 9EL
Secretary
Appointed 20 Oct 2017
Resigned 14 Dec 2023

SCUDAMORE, Rebecca

Resigned
Stroude Road, EghamTW20 9EL
Secretary
Appointed 20 Oct 2017
Resigned 24 May 2024

LUBNER, Gary

Resigned
Stroude Road, EghamTW20 9EL
Born February 1959
Director
Appointed 20 Oct 2017
Resigned 28 Feb 2023

MELLER, David Brian

Resigned
Stroude Road, EghamTW20 9EL
Born March 1966
Director
Appointed 20 Oct 2017
Resigned 31 Mar 2020

PETTITT, Clare Louise

Resigned
Stroude Road, EghamTW20 9EL
Born April 1974
Director
Appointed 01 Mar 2023
Resigned 08 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Rue Du Mail, Brussels1050

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2017
Ceased 20 Oct 2017
Stroude Road, EghamTW20 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Resolution
22 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2017
CC04CC04
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2017
NEWINCIncorporation