Company NameBelmond Consultancy Limited
DirectorChristopher James Imrie
Company StatusActive
Company Number07823425
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 5 months ago)
Previous NameRT Contact Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Christopher James Imrie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBaird House Scotswood Road
Newcastle Upon Tyne
NE4 7DF

Location

Registered AddressBaird House
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher James Imrie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,109
Cash£122
Current Liabilities£4,626

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 31 December 2022 (5 pages)
16 November 2023Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Baird House Scotswood Road Newcastle upon Tyne NE4 7DF on 16 November 2023 (1 page)
15 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Confirmation statement made on 26 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 April 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 October 2020Registered office address changed from 60 Featherstone Grove Great Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 5RJ to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 21 October 2020 (1 page)
21 October 2020Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 21 October 2020 (1 page)
25 June 2020Micro company accounts made up to 31 December 2018 (4 pages)
23 February 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 July 2018Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ to 60 Featherstone Grove Great Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 5RJ on 16 July 2018 (2 pages)
12 July 2018Administrative restoration application (3 pages)
12 July 2018Confirmation statement made on 26 October 2017 with no updates (2 pages)
26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Director's details changed for Mr Christopher James Imrie on 22 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Christopher James Imrie on 22 November 2015 (2 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
26 March 2015Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ on 26 March 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
9 October 2014Company name changed rt contact LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
9 October 2014Company name changed rt contact LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle Tyne and Wear NE1 5JE United Kingdom on 22 January 2014 (1 page)
22 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle Tyne and Wear NE1 5JE United Kingdom on 22 January 2014 (1 page)
21 January 2014Director's details changed for Mr Christopher James Imrie on 31 August 2013 (2 pages)
21 January 2014Director's details changed for Mr Christopher James Imrie on 31 August 2013 (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2011Incorporation (34 pages)
26 October 2011Incorporation (34 pages)