Background WavePink WaveYellow Wave

BELDEN MEXICO ENTERPRISES LIMITED (11593130)

BELDEN MEXICO ENTERPRISES LIMITED (11593130) is an active UK company. incorporated on 28 September 2018. with registered office in Suffolk. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). BELDEN MEXICO ENTERPRISES LIMITED has been registered for 7 years. Current directors include ANDERSON, Brian Edward, LAPPE, Alec Thomas, MALYSZKO, Anne La Belle.

Company Number
11593130
Status
active
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
1 The Technology Centre Station Road, Suffolk, IP13 9EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
ANDERSON, Brian Edward, LAPPE, Alec Thomas, MALYSZKO, Anne La Belle
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELDEN MEXICO ENTERPRISES LIMITED

BELDEN MEXICO ENTERPRISES LIMITED is an active company incorporated on 28 September 2018 with the registered office located in Suffolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). BELDEN MEXICO ENTERPRISES LIMITED was registered 7 years ago.(SIC: 27320)

Status

active

Active since 7 years ago

Company No

11593130

LTD Company

Age

7 Years

Incorporated 28 September 2018

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

1 The Technology Centre Station Road Framlingham Suffolk, IP13 9EZ,

Previous Addresses

Manchester International Office Suite 13 Styal Road Manchester M22 5WB United Kingdom
From: 28 September 2018To: 20 April 2021
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jan 19
Funding Round
Apr 19
Funding Round
Nov 19
Funding Round
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Funding Round
Jul 21
Director Joined
Aug 21
Capital Update
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERSON, Brian Edward

Active
North Brentwood Boulevard, Saint Louis
Born May 1974
Director
Appointed 07 Feb 2024

LAPPE, Alec Thomas

Active
Station Road, SuffolkIP13 9EZ
Born July 1981
Director
Appointed 28 Sept 2018

MALYSZKO, Anne La Belle

Active
North Brentwood Boulevard, Saint Louis63105
Born May 1980
Director
Appointed 07 Feb 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 28 Sept 2018
Resigned 15 Jan 2024

ABRISHAMCHIAN, Nima, Mr.

Resigned
Station Road, SuffolkIP13 9EZ
Born May 1982
Director
Appointed 01 Jul 2021
Resigned 20 Apr 2023

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 26 Apr 2023
Resigned 15 Jan 2024

DERKSEN, Hendrikus Petrus Cornelis

Resigned
Suite 13, ManchesterM22 5WB
Born January 1969
Director
Appointed 28 Sept 2018
Resigned 17 Feb 2021

O'FLAHERTY, Michelle

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1973
Director
Appointed 28 Dec 2018
Resigned 21 Sept 2020

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 21 Sept 2020
Resigned 26 Jun 2023

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 19 Jun 2023
Resigned 15 Jan 2024

Persons with significant control

1

North Brentwood Boulevard, Saint Louis63105

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Replacement Filing Of Confirmation Statement With Made Up Date
6 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 July 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 June 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
7 March 2022
SH19Statement of Capital
Legacy
7 March 2022
SH20SH20
Legacy
7 March 2022
CAP-SSCAP-SS
Resolution
7 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
13 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Legacy
25 November 2019
RP04CS01RP04CS01
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2018
NEWINCIncorporation