BALAGAN LIMITED

Register to unlock more data on OkredoRegister

BALAGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03792800

Incorporation date

16/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Park Parade, Cambridge CB5 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1999)
dot icon14/12/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon19/09/2025
Micro company accounts made up to 2023-12-31
dot icon20/08/2025
Restoration by order of the court
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Registered office address changed from Whitehill Farm Granhams Road Cambridge CB22 5JY United Kingdom to 1 Park Parade Cambridge CB5 8AL on 2024-08-21
dot icon21/08/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2023
Administrative restoration application
dot icon10/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon10/07/2023
Micro company accounts made up to 2021-12-31
dot icon13/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon04/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon31/05/2022
Change of details for Mr Shay Rafi Ginat as a person with significant control on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Shay Rafi Ginat on 2022-05-31
dot icon31/05/2022
Registered office address changed from Axon Business Park 8 Commerce Road Lynch Wood Peterborough PE2 6LR to Whitehill Farm Granhams Road Cambridge CB22 5JY on 2022-05-31
dot icon19/10/2021
Change of details for Mr Shay Rafi Ginat as a person with significant control on 2020-12-01
dot icon19/10/2021
Cessation of Rachel Parkin as a person with significant control on 2020-12-01
dot icon11/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon22/06/2021
Compulsory strike-off action has been discontinued
dot icon19/06/2021
Micro company accounts made up to 2019-12-31
dot icon19/06/2021
Micro company accounts made up to 2018-12-31
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon18/07/2020
Compulsory strike-off action has been discontinued
dot icon17/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon27/02/2019
Notification of Rachel Parkin as a person with significant control on 2016-04-06
dot icon27/02/2019
Notification of Shay Rafi Ginat as a person with significant control on 2016-04-06
dot icon15/02/2019
Micro company accounts made up to 2017-12-31
dot icon18/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon17/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon23/02/2018
Micro company accounts made up to 2016-12-31
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Director's details changed for Mr Shay Rafi Ginat on 2016-09-27
dot icon29/09/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon07/07/2016
Director's details changed for Mr Shay Rafi Ginat on 2016-06-01
dot icon20/05/2016
Termination of appointment of Rachel Jayne Parkin as a director on 2016-05-03
dot icon20/05/2016
Termination of appointment of Rachel Jayne Parkin as a secretary on 2016-05-03
dot icon10/05/2016
Secretary's details changed for Ms Rachel Jayne Parkin on 2016-04-28
dot icon10/05/2016
Director's details changed for Ms Rachel Jayne Parkin on 2016-04-28
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon07/07/2010
Director's details changed for Ms Rachel Jayne Parkin on 2010-06-11
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 16/06/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/10/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2008
Return made up to 16/06/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/07/2007
Return made up to 16/06/07; no change of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/07/2006
Return made up to 16/06/06; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon15/09/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/07/2005
Return made up to 16/06/05; full list of members
dot icon24/05/2005
Registered office changed on 24/05/05 from: the old chapel 40 high street eye peterborough cambridgeshire PE6 7UY
dot icon19/05/2005
Registered office changed on 19/05/05 from: 11 thorpe road peterborough cambridgeshire PE3 6AB
dot icon23/07/2004
Return made up to 16/06/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/08/2003
Return made up to 16/06/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/06/2002
Return made up to 16/06/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/01/2002
Accounting reference date shortened from 31/08/01 to 31/05/01
dot icon04/07/2001
Return made up to 16/06/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-08-31
dot icon26/03/2001
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon04/07/2000
Return made up to 16/06/00; full list of members
dot icon13/08/1999
Ad 16/06/99--------- £ si 2@1=2 £ ic 9998/10000
dot icon28/06/1999
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon28/06/1999
Registered office changed on 28/06/99 from: windsor house temple row birmingham west midlands B2 5JX
dot icon28/06/1999
New secretary appointed;new director appointed
dot icon28/06/1999
New director appointed
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon16/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
16/06/1999 - 16/06/1999
1264
Creditreform Limited
Nominee Director
16/06/1999 - 16/06/1999
555
Parkin, Rachel Jayne
Director
16/06/1999 - 03/05/2016
5
Ginat, Shay Rafi
Director
16/06/1999 - Present
1
Parkin, Rachel Jayne
Secretary
16/06/1999 - 03/05/2016
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALAGAN LIMITED

BALAGAN LIMITED is an(a) Active company incorporated on 16/06/1999 with the registered office located at 1 Park Parade, Cambridge CB5 8AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALAGAN LIMITED?

toggle

BALAGAN LIMITED is currently Active. It was registered on 16/06/1999 .

Where is BALAGAN LIMITED located?

toggle

BALAGAN LIMITED is registered at 1 Park Parade, Cambridge CB5 8AL.

What does BALAGAN LIMITED do?

toggle

BALAGAN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALAGAN LIMITED?

toggle

The latest filing was on 14/12/2025: Micro company accounts made up to 2024-12-31.