Bella Freud Ltd

DataGardener
bella freud ltd
live
Small

Bella Freud Ltd

08174429Private Limited With Share Capital

Lower Ground Floor, Leyton House, 22 Calvert Avenue, London, E27JP
Incorporated

09/08/2012

Company Age

13 years

Directors

3

Employees

16

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Bella Freud Ltd (08174429) is a private limited with share capital incorporated on 09/08/2012 (13 years old) and registered in london, E27JP. The company operates under SIC code 32990 - other manufacturing n.e.c..

Fashion designer bella freud is renowned for her signature jumpers je t’aime jane, ginsberg is god and 1970. fans of bella freud include alexa chung, laura bailey, kate moss and alison mosshart. bella launched her eponymous label in 1990. 2013 also saw the development of the rtw collections and expa...

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 09/08/2012
E27JP
16 employees

Financial Overview

Total Assets

£2.32M

Liabilities

£2.49M

Net Assets

£-165.1K

Est. Turnover

£2.16M

AI Estimated
Unreported
Cash

£600.2K

Key Metrics

16

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:04-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Capital Allotment Shares
Category:Capital
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Capital Allotment Shares
Category:Capital
Date:20-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Capital Allotment Shares
Category:Capital
Date:14-08-2020
Capital Allotment Shares
Category:Capital
Date:14-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2020
Capital Allotment Shares
Category:Capital
Date:13-07-2020
Resolution
Category:Resolution
Date:19-06-2020
Capital Allotment Shares
Category:Capital
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Capital Allotment Shares
Category:Capital
Date:15-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Capital Allotment Shares
Category:Capital
Date:13-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Capital Allotment Shares
Category:Capital
Date:12-08-2014
Capital Alter Shares Subdivision
Category:Capital
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-10-2013
Capital Allotment Shares
Category:Capital
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2013
Capital Allotment Shares
Category:Capital
Date:09-08-2013
Incorporation Company
Category:Incorporation
Date:09-08-2012

Import / Export

Imports
12 Months8
60 Months52
Exports
12 Months8
60 Months56

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date28/11/2025
Latest Accounts31/03/2025

Trading Addresses

The Tay Building, 2A Wrentham Avenue, London, NW103HA
Lower Ground Floor, Leyton House, 22 Calvert Avenue, London, E2 7Jp, E27JPRegistered

Related Companies

1

Contact

02082830207
fashion@bellafreud.cominfo@bellafreud.com
bellafreud.com
Lower Ground Floor, Leyton House, 22 Calvert Avenue, London, E27JP