Background WavePink WaveYellow Wave

PROJECT BELIZE LIMITED (11579323)

PROJECT BELIZE LIMITED (11579323) is an active UK company. incorporated on 20 September 2018. with registered office in Nottinghamshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT BELIZE LIMITED has been registered for 7 years.

Company Number
11579323
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
Sawley Marina, Nottinghamshire, NG10 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT BELIZE LIMITED

PROJECT BELIZE LIMITED is an active company incorporated on 20 September 2018 with the registered office located in Nottinghamshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT BELIZE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11579323

LTD Company

Age

7 Years

Incorporated 20 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Sawley Marina Long Eaton Nottinghamshire, NG10 3AE,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 20 September 2018To: 20 December 2018
Timeline

60 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Share Issue
Jan 19
Director Left
Mar 19
Capital Update
May 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 20
Funding Round
May 20
Director Joined
May 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Loan Secured
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Share Issue
Dec 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
May 25
Share Issue
May 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Feb 26
7
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 May 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
17 December 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
17 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Resolution
9 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Legacy
10 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2019
SH19Statement of Capital
Legacy
10 May 2019
CAP-SSCAP-SS
Resolution
10 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Capital Alter Shares Subdivision
28 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 January 2019
SH10Notice of Particulars of Variation
Resolution
3 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Incorporation Company
20 September 2018
NEWINCIncorporation