BALANCE DATA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BALANCE DATA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176775

Incorporation date

22/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1996)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon16/02/2026
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-02-16
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-05-31
dot icon29/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon22/04/2022
Micro company accounts made up to 2021-05-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon22/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-05-31
dot icon26/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-05-31
dot icon23/12/2019
Previous accounting period extended from 2019-04-05 to 2019-05-31
dot icon09/04/2019
Director's details changed for Savvas Paraskeva on 2019-04-09
dot icon09/04/2019
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road London N2 8EY on 2019-04-09
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon18/01/2018
Change of details for Mr Savvas Paraskeva as a person with significant control on 2018-01-04
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon12/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/08/2016
Director's details changed for Savvas Paraskeva on 2016-07-29
dot icon29/07/2016
Registered office address changed from 141 Herent Drive Clayhall Essex IG5 0HQ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2016-07-29
dot icon29/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon08/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon31/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Helen Paraskeva as a secretary
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon06/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon12/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon02/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon15/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/04/2010
Director's details changed for Savvas Paraskeva on 2010-03-22
dot icon16/06/2009
Total exemption small company accounts made up to 2009-04-05
dot icon18/05/2009
Return made up to 22/03/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon09/05/2008
Return made up to 22/03/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-04-05
dot icon16/05/2007
Return made up to 22/03/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon16/05/2006
Return made up to 22/03/06; full list of members
dot icon01/09/2005
Return made up to 22/03/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon30/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon09/06/2004
Return made up to 22/03/04; full list of members
dot icon31/07/2003
Total exemption full accounts made up to 2003-04-05
dot icon20/05/2003
Return made up to 22/03/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/03/2002
Return made up to 22/03/02; full list of members
dot icon31/05/2001
Return made up to 22/03/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2001-04-05
dot icon21/06/2000
Full accounts made up to 2000-04-05
dot icon02/05/2000
Return made up to 22/03/00; full list of members
dot icon15/04/2000
Accounting reference date shortened from 31/05/00 to 05/04/00
dot icon04/03/2000
Accounts for a small company made up to 1999-05-31
dot icon12/04/1999
Return made up to 22/03/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-05-31
dot icon23/04/1998
Return made up to 22/03/98; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-05-31
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon02/04/1997
Return made up to 22/03/97; full list of members
dot icon30/04/1996
New secretary appointed
dot icon30/04/1996
Ad 20/04/96--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/1996
Accounting reference date notified as 31/05
dot icon29/04/1996
Secretary resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
New director appointed
dot icon29/04/1996
Registered office changed on 29/04/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
dot icon22/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.79K
-
0.00
-
-
2022
1
6.01K
-
0.00
-
-
2023
1
5.52K
-
0.00
-
-
2023
1
5.52K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.52K £Descended-8.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Savvas Paraskeva
Director
20/04/1996 - Present
-
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
21/03/1996 - 19/04/1996
2863
Ashcroft Cameron Nominees Limited
Nominee Director
21/03/1996 - 19/04/1996
2796
Paraskeva, Helen
Secretary
19/04/1996 - 02/12/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALANCE DATA SYSTEMS LIMITED

BALANCE DATA SYSTEMS LIMITED is an(a) Active company incorporated on 22/03/1996 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALANCE DATA SYSTEMS LIMITED?

toggle

BALANCE DATA SYSTEMS LIMITED is currently Active. It was registered on 22/03/1996 .

Where is BALANCE DATA SYSTEMS LIMITED located?

toggle

BALANCE DATA SYSTEMS LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does BALANCE DATA SYSTEMS LIMITED do?

toggle

BALANCE DATA SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BALANCE DATA SYSTEMS LIMITED have?

toggle

BALANCE DATA SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for BALANCE DATA SYSTEMS LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.