General information

Name:

Belfast Capital Ltd

Office Address:

No. 5 Cosmo House 53 Wood Street EN5 4BS Barnet

Number: 07886022

Incorporation date: 2011-12-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Belfast Capital Limited with reg. no. 07886022 has been on the market for thirteen years. This Private Limited Company can be found at No. 5 Cosmo House, 53 Wood Street, Barnet and their zip code is EN5 4BS. The company's Standard Industrial Classification Code is 70100, that means Activities of head offices. Its most recent accounts were submitted for the period up to 2022-09-30 and the most current confirmation statement was submitted on 2023-07-05.

Within the company, the full range of director's duties have so far been fulfilled by Alistair C. who was selected to lead the company in 2012. For one year Michael C., had been performing the duties for this company up until the resignation on 2012-11-28. At least one secretary in this firm is a limited company, specifically Savio Services Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 14 February 2023

Address: 53, Wood Street, Barnet, London, EN5 4BS, United Kingdom

Latest update: 6 April 2024

Alistair C.

Role: Director

Appointed: 28 November 2012

Latest update: 6 April 2024

People with significant control

The companies that control this firm are: The Franchise Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bexhill-On-Sea at Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the registration number 10294565.

The Franchise Holdings Limited
Address: Unit 2.02 Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10294565
Notified on 20 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Cci Trust
Address: 2a Lord Street Douglas, Isle Of Man, IM99 1HP, PO Box P.O.BOX 95, Isle Of Man
Legal authority Isle Of Man
Legal form Trust
Notified on 10 August 2016
Ceased on 20 December 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 May 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts 16 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates July 5, 2023 (CS01)
filed on: 6th, July 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Tricor Suite 7th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

HQ address,
2014

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2015

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies