ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bellsure Holdings Limited

Bellsure Holdings Limited is an active company incorporated on 13 May 2019 with the registered office located in Gloucester, Gloucestershire. Bellsure Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11991582
Private limited company
Age
6 years
Incorporated 13 May 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 11 Shepherd Road
Gloucester
GL2 5EL
England
Address changed on 14 Apr 2025 (6 months ago)
Previous address was Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA England
Telephone
01730 719292
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1974
Director • British • Lives in England • Born in Nov 1972
Modus FT Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bellsure Supplies Limited
Robert James Freeman and Russell Charles Freeman are mutual people.
Active
Elmbridge Pump Company Ltd
Robert James Freeman and Russell Charles Freeman are mutual people.
Active
Modus FT Limited
Robert James Freeman and Russell Charles Freeman are mutual people.
Active
Dutypoint Limited
Robert James Freeman and Russell Charles Freeman are mutual people.
Active
Bridge Valley Limited
Robert James Freeman and Russell Charles Freeman are mutual people.
Active
The Grace Trading Group Ltd
Robert James Freeman is a mutual person.
Active
Westgate Global Ltd
Robert James Freeman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£400.02K
Increased by £400K (+2666667%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.49M
Increased by £1.35M (+26%)
Total Liabilities
-£7.2K
Decreased by £144.01K (-95%)
Net Assets
£6.49M
Increased by £1.49M (+30%)
Debt Ratio (%)
0%
Decreased by 2.83% (-96%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Mr Robert James Freeman Details Changed
6 Months Ago on 14 Apr 2025
Mr Russell Charles Freeman Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Vision Accelerator Pty Ltd (PSC) Resigned
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
9 Months Ago on 10 Jan 2025
Modus Fluid Technology Limited (PSC) Details Changed
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
Modus Fluid Technology Limited (PSC) Details Changed
2 Years 1 Month Ago on 29 Aug 2023
Get Credit Report
Discover Bellsure Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Mr Robert James Freeman on 14 April 2025
Submitted on 19 Jun 2025
Director's details changed for Mr Russell Charles Freeman on 14 April 2025
Submitted on 19 Jun 2025
Change of details for Modus Fluid Technology Limited as a person with significant control on 23 December 2024
Submitted on 19 Jun 2025
Confirmation statement made on 12 May 2025 with updates
Submitted on 19 Jun 2025
Registered office address changed from Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA England to Unit 11 Shepherd Road Gloucester GL2 5EL on 14 April 2025
Submitted on 14 Apr 2025
Cessation of Vision Accelerator Pty Ltd as a person with significant control on 14 April 2025
Submitted on 14 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Jan 2025
Change of details for Modus Fluid Technology Limited as a person with significant control on 29 August 2023
Submitted on 24 May 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year