BELLOTTO HOLDINGS LIMITED
Overview
| Company Name | BELLOTTO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06253120 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELLOTTO HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BELLOTTO HOLDINGS LIMITED located?
| Registered Office Address | Unit 2 Churchill Park, Private Road 2 Colwick NG4 2JR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BELLOTTO HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BELLOTTO HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for BELLOTTO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Director's details changed for Mr Michael Hower Jones on Mar 17, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Richard Thomas as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Louise Marsh as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Keith Andrew Edwards as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Hower Jones as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Appointment of Deborah Louise Marsh as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Mathew Aubrey Lewis as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Matthew Risman as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Zonwering Holdings Ltd as a person with significant control on Jul 17, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
21/05/22 Statement of Capital gbp 17202311 | 4 pages | CS01 | ||||||||||
Registered office address changed from , Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, NG4 2JR, England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on Mar 14, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Darwin Building 2 Colwick Quays Private Road 2, Colwick, Nottingham, NG4 2JY, England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on Mar 14, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Unit 2 Churchill Park, Private Road No 2, Colwick, Nottingham, NG4 2JR to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on Mar 14, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Statement of capital on Sep 20, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BELLOTTO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Craig Keith Andrew | Director | Churchill Park, Private Road 2 Colwick NG4 2JR Nottingham Unit 2 England | England | British | 194623300001 | |||||
| JONES, Michael Hower | Director | Churchill Park, Private Road 2 Colwick NG4 2JR Nottingham Unit 2 England | United Kingdom | American | 306845380002 | |||||
| DOBSON, Kevin Michael | Secretary | Highways 3 Grantham Road Radcliffe On Trent NG12 2HB Nottingham | British | 95476170001 | ||||||
| HALL, Fergus Charles Monahan | Secretary | 73 Ravenscourt Road W6 0UJ London | British | 116217860001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURKE, David Richard Andrew | Director | 4 Adams Court DE7 8YF Ilkeston Derbyshire | British | 61576180002 | ||||||
| CHEEK, Giles Ashley | Director | Bedford Street WC2E 9ES London 25 | United Kingdom | British | 77027280001 | |||||
| DALBY, Simon Andrew | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire | United Kingdom | British | 110227460002 | |||||
| DOBSON, Kevin Michael | Director | Highways 3 Grantham Road Radcliffe On Trent NG12 2HB Nottingham | United Kingdom | British | 95476170001 | |||||
| GREENWOOD, James | Director | Unit 2 Churchill Park Private Road No 2 NG4 2JR Colwick Nottingham | United Kingdom | British | 147423950001 | |||||
| HALL, Fergus Charles Monahan | Director | 73 Ravenscourt Road W6 0UJ London | England | British | 116217860001 | |||||
| LEWIS, David Mathew Aubrey | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire | United Kingdom | Australian | 110226830001 | |||||
| LOCK, Darren Hansel | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire United Kingdom | United Kingdom | British | 131597650005 | |||||
| MARSH, Deborah Louise | Director | Churchill Park, Private Road 2 Colwick NG4 2JR Nottingham Unit 2 England | United Kingdom | British | 322156320001 | |||||
| RISMAN, John Matthew | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire | United Kingdom | British | 107350020002 | |||||
| STEFANESCU, Ariadna | Director | Unit 2 Churchill Park Private Road No 2 NG4 2JR Colwick Nottingham | Uk | British | 184903990001 | |||||
| SUQUET, Benjamin | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | French | 147424130001 | |||||
| THEODORAKIS, Matthew Michael | Director | Unit 2 Churchill Park Private Road No 2 NG4 2JR Colwick Nottingham | England | American | 222336540001 | |||||
| THOMAS, Andrew Richard | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire England | England | British | 154618250004 |
Who are the persons with significant control of BELLOTTO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zonwering Holdings Ltd | Jul 17, 2017 | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ares Capital Corporation | Jan 03, 2017 | Park Avenue 10167 New York 245 44th Floor New York United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0