Background WavePink WaveYellow Wave

BELLHOUSE LIMITED (15487545)

BELLHOUSE LIMITED (15487545) is an active UK company. incorporated on 13 February 2024. with registered office in Wallasey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). BELLHOUSE LIMITED has been registered for 2 years. Current directors include BURNETT, Paul Henry.

Company Number
15487545
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
Liscard Business Centre, Wallasey, CH44 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BURNETT, Paul Henry
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLHOUSE LIMITED

BELLHOUSE LIMITED is an active company incorporated on 13 February 2024 with the registered office located in Wallasey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). BELLHOUSE LIMITED was registered 2 years ago.(SIC: 46520)

Status

active

Active since 2 years ago

Company No

15487545

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to N/A

Next Due

Due by 13 November 2025
Period: 13 February 2024 - 28 February 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Liscard Business Centre 188 Liscard Road Wallasey, CH44 5TN,

Previous Addresses

Unit 35a Manor Lane Hawarden Deeside CH5 3QX England
From: 27 February 2025To: 28 February 2025
Unit D1 Penrhyn Road Knowsley Business Park Prescot L34 9AB England
From: 27 February 2025To: 27 February 2025
9 Princes Square Harrogate HG1 1nd England
From: 13 February 2024To: 27 February 2025
Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BURNETT, Paul Henry

Active
188 Liscard Road, WallaseyCH44 5TN
Born January 1980
Director
Appointed 13 Feb 2024

BARLOW, Kieran Shane

Resigned
Manor Lane, DeesideCH5 3QX
Born October 1993
Director
Appointed 13 Feb 2024
Resigned 13 Feb 2024

CLARK, Ian

Resigned
Penrhyn Road, PrescotL34 9AB
Born May 1980
Director
Appointed 13 Feb 2024
Resigned 13 Feb 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Feb 2024
Resigned 27 Feb 2025

HUGHES, David

Resigned
188 Liscard Road, WallaseyCH44 5TN
Born June 1990
Director
Appointed 13 Feb 2024
Resigned 13 Feb 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Clark

Ceased
Penrhyn Road, PrescotL34 9AB
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2024
Ceased 13 May 2024

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Ceased 27 Feb 2025

Mr Kieran Shane Barlow

Ceased
Manor Lane, DeesideCH5 3QX
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024
Ceased 13 Feb 2024

Mr David Hughes

Ceased
188 Liscard Road, WallaseyCH44 5TN
Born June 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024
Ceased 13 Feb 2024

Mr Paul Henry Burnett

Active
188 Liscard Road, WallaseyCH44 5TN
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 February 2024
NEWINCIncorporation