Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEBELL TELECOM LIMITED
Company Information for

BLUEBELL TELECOM LIMITED

HARROW ROAD, LONDON, W2,
Company Registration Number
04117127
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Bluebell Telecom Ltd
BLUEBELL TELECOM LIMITED was founded on 2000-11-30 and had its registered office in Harrow Road. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
BLUEBELL TELECOM LIMITED
 
Legal Registered Office
HARROW ROAD
LONDON
 
Filing Information
Company Number 04117127
Date formed 2000-11-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-10
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUEBELL TELECOM LIMITED
The following companies were found which have the same name as BLUEBELL TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEBELL TELECOM INC Georgia Unknown
BLUEBELL TELECOM LLC California Unknown
BLUEBELL TELECOM INC Georgia Unknown

Company Officers of BLUEBELL TELECOM LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID ROSSEN
Company Secretary 2016-03-03
JOHN DAVIS EIKENBERRY
Director 2016-07-20
JEREMY DAVID ROSSEN
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALYN BUSST
Director 2016-03-03 2016-07-20
MICHAEL TUDOR CROSTHWAITE
Company Secretary 2005-08-17 2016-03-03
MICHAEL TUDOR CROSTHWAITE
Director 2005-08-17 2016-03-03
MICHAEL ROBERT NORDEN
Director 2011-06-02 2016-03-03
PAUL RICHARD BLELOCK SAMUEL
Director 2002-09-02 2011-12-01
MICHAEL MARGETSON SMITH
Director 2005-08-17 2011-06-08
PAUL RICHARD BLELOCK SAMUEL
Company Secretary 2000-11-30 2005-12-31
ALAN PEASE
Director 2001-02-16 2005-08-10
DEBORAH PAYNE
Director 2000-11-30 2001-05-01
EDEN SECRETARIES LIMITED
Nominated Secretary 2000-11-30 2000-11-30
GLASSMILL LIMITED
Nominated Director 2000-11-30 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVIS EIKENBERRY VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY TELECOMIT LIMITED Director 2016-07-20 CURRENT 2002-11-12 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY TEAM TELECOM UK LIMITED Director 2016-07-20 CURRENT 2002-06-28 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY CONTACT SCOTLAND LIMITED Director 2016-07-20 CURRENT 1993-08-27 Dissolved 2017-06-27
JOHN DAVIS EIKENBERRY WORLDWIDE ISDN LIMITED Director 2016-07-20 CURRENT 1999-04-07 Dissolved 2017-11-14
JOHN DAVIS EIKENBERRY CLOCKFAST LIMITED Director 2016-07-20 CURRENT 2005-04-28 Dissolved 2018-04-17
JOHN DAVIS EIKENBERRY J2 GLOBAL UK LTD Director 2016-07-20 CURRENT 1999-02-26 Active
JOHN DAVIS EIKENBERRY CALLSTREAM LIMITED Director 2016-07-20 CURRENT 1999-05-27 Active
JOHN DAVIS EIKENBERRY VIPRE SECURITY LIMITED Director 2016-07-20 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY CRITICAL SOFTWARE LIMITED Director 2016-07-20 CURRENT 2003-09-23 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CITY NUMBERS LIMITED Director 2016-07-20 CURRENT 2007-03-05 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CALLSTREAM GROUP LIMITED Director 2016-07-20 CURRENT 2008-09-24 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY LIVEDRIVE INTERNET LIMITED Director 2014-05-15 CURRENT 2005-04-26 Active
JOHN DAVIS EIKENBERRY KEEPITSAFE BACKUP LIMITED Director 2014-05-15 CURRENT 2006-02-04 Active - Proposal to Strike off
JEREMY DAVID ROSSEN VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JEREMY DAVID ROSSEN TELECOMIT LIMITED Director 2016-03-03 CURRENT 2002-11-12 Dissolved 2017-07-18
JEREMY DAVID ROSSEN TEAM TELECOM UK LIMITED Director 2016-03-03 CURRENT 2002-06-28 Dissolved 2017-07-18
JEREMY DAVID ROSSEN CONTACT SCOTLAND LIMITED Director 2016-03-03 CURRENT 1993-08-27 Dissolved 2017-06-27
JEREMY DAVID ROSSEN WORLDWIDE ISDN LIMITED Director 2016-03-03 CURRENT 1999-04-07 Dissolved 2017-11-14
JEREMY DAVID ROSSEN CLOCKFAST LIMITED Director 2016-03-03 CURRENT 2005-04-28 Dissolved 2018-04-17
JEREMY DAVID ROSSEN CALLSTREAM LIMITED Director 2016-03-03 CURRENT 1999-05-27 Active
JEREMY DAVID ROSSEN CALLSTREAM GROUP LIMITED Director 2016-03-03 CURRENT 2008-09-24 Active - Proposal to Strike off
JEREMY DAVID ROSSEN EFAX LIMITED Director 2015-11-24 CURRENT 2005-09-02 Dissolved 2017-07-18
JEREMY DAVID ROSSEN J2 GLOBAL UK LTD Director 2015-11-24 CURRENT 1999-02-26 Active
JEREMY DAVID ROSSEN VIPRE SECURITY LIMITED Director 2015-11-24 CURRENT 2003-06-26 Active
JEREMY DAVID ROSSEN CRITICAL SOFTWARE LIMITED Director 2015-11-24 CURRENT 2003-09-23 Active - Proposal to Strike off
JEREMY DAVID ROSSEN LIVEDRIVE INTERNET LIMITED Director 2015-11-24 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN CITY NUMBERS LIMITED Director 2015-11-24 CURRENT 2007-03-05 Active - Proposal to Strike off
JEREMY DAVID ROSSEN KEEPITSAFE BACKUP LIMITED Director 2015-11-24 CURRENT 2006-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-15DS01APPLICATION FOR STRIKING-OFF
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-29SH1929/11/17 STATEMENT OF CAPITAL GBP 1.00
2017-11-29SH20STATEMENT BY DIRECTORS
2017-11-29CAP-SSSOLVENCY STATEMENT DATED 28/11/17
2017-11-29RES06REDUCE ISSUED CAPITAL 28/11/2017
2017-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 312502
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-05AP01DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY
2016-10-04AP01DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BUSST
2016-06-07AA01CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-04-02AP03SECRETARY APPOINTED MR JEREMY DAVID ROSSEN
2016-03-30AP01DIRECTOR APPOINTED JEREMY DAVID ROSSEN
2016-03-23AP01DIRECTOR APPOINTED CRAIG ALYN BUSST
2016-03-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CROSTHWAITE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSTHWAITE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORDEN
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 3 ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN WARWICKSHIRE B95 5GF
2016-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 312502
2015-12-11AR0126/11/15 FULL LIST
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 312502
2014-12-02AR0126/11/14 FULL LIST
2014-12-02AD02SAIL ADDRESS CHANGED FROM: PANTHER HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YD
2014-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 3 ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN WEST MIDLANDS B95 5GF ENGLAND
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PANTHER HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YD
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 312502
2013-12-02AR0126/11/13 FULL LIST
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-12-04AR0126/11/12 FULL LIST
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUDOR CROSTHWAITE / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TUDOR CROSTHWAITE / 08/03/2012
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAMUEL
2011-11-30AR0126/11/11 FULL LIST
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-06-02AP01DIRECTOR APPOINTED MR MICHAEL ROBERT NORDEN
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BLELOCK SAMUEL / 20/04/2011
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-08AR0126/11/10 FULL LIST
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-21AR0126/11/09 FULL LIST
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARGETSON SMITH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUDOR CROSTHWAITE / 21/12/2009
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 15 AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL
2009-02-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 15 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE NE4 7YL
2009-02-04353LOCATION OF REGISTER OF MEMBERS
2009-02-04190LOCATION OF DEBENTURE REGISTER
2008-09-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-25RES04£ NC 100000/1000000 19/0
2007-06-25123NC INC ALREADY ADJUSTED 19/04/07
2007-06-2588(2)RAD 19/04/07--------- £ SI 312500@1=312500 £ IC 2/312502
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-22363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 27 MASCOTTE ROAD LONDON SW15 1NN
2006-01-12288bSECRETARY RESIGNED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-29363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-25363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLUEBELL TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEBELL TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-07 Satisfied CLYDESDALE BANK PLC
CHARGE OF DEPOSIT 2011-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION (AND VARIATION) 2010-09-22 Satisfied OCTOPUS INVESTMENTS LIMITED (THE "SECURITY TRUSTEE")
GUARANTEE & DEBENTURE 2010-09-18 Satisfied YFM PRIVATE EQUITY LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-09-08 Satisfied MARK JOHN DRURY AS TRUSTEE FOR HIMSELF AND GAIL BROWN DRURY
COMPOSITE GUARANTEE AND DEBENTURE 2010-09-08 Satisfied PAUL RICHARD BLELOCK SAMUEL
DEBENTURE 2005-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEBELL TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of BLUEBELL TELECOM LIMITED registering or being granted any patents
Domain Names

BLUEBELL TELECOM LIMITED owns 1 domain names.

bluebellbroadband.co.uk  

Trademarks
We have not found any records of BLUEBELL TELECOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUEBELL TELECOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-08-16 GBP £31
Nottingham City Council 2013-08-16 GBP £31 436 - TELEPHONES
Nottingham City Council 2013-07-09 GBP £34
Nottingham City Council 2013-07-09 GBP £19
Nottingham City Council 2013-07-09 GBP £34 436 - TELEPHONES
Nottingham City Council 2013-07-09 GBP £19 436 - TELEPHONES
Nottingham City Council 2013-05-28 GBP £20
Nottingham City Council 2013-05-28 GBP £20 436 - TELEPHONES
Nottingham City Council 2013-04-18 GBP £16
Nottingham City Council 2013-04-18 GBP £16 437 - IT EQUIPMENT
Nottingham City Council 2013-03-14 GBP £54
http://statistics.data.gov.uk/id/local-authority/00FY 2013-03-14 GBP £54 OTHER TELEPHONES
Nottinghamshire County Council 2011-05-04 GBP £771
Nottinghamshire County Council 2011-03-31 GBP £918
Nottinghamshire County Council 2011-03-03 GBP £1,029
Nottinghamshire County Council 2011-02-02 GBP £880
Nottinghamshire County Council 2010-12-31 GBP £1,219
Nottinghamshire County Council 2010-12-01 GBP £1,156
Nottinghamshire County Council 2010-11-02 GBP £1,338 ICT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUEBELL TELECOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEBELL TELECOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEBELL TELECOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2