BALANCE POINT CONTROL LIMITED

Register to unlock more data on OkredoRegister

BALANCE POINT CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655075

Incorporation date

15/12/2005

Size

Full

Contacts

Registered address

Registered address

C/O Brodies Llp, 90 Bartholomew Close, London EC1A 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon14/04/2026
Full accounts made up to 2025-12-31
dot icon24/02/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon27/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 2023-09-15
dot icon11/09/2023
Appointment of Mr Kumar Rakesh as a director on 2023-09-05
dot icon11/09/2023
Appointment of Mr Salim Said Rashid Al Harthy as a director on 2023-09-05
dot icon08/09/2023
Termination of appointment of James W. Spexarth as a director on 2023-09-05
dot icon08/09/2023
Termination of appointment of Joanna Clark as a director on 2023-09-05
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon25/08/2022
Termination of appointment of Alan Patrick Bernard as a director on 2022-08-24
dot icon19/08/2022
Termination of appointment of Blaine Douglass Edwards as a director on 2022-08-18
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Registered office address changed from 90 Bartholomew Close London EC1A 7EB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 2021-07-20
dot icon19/07/2021
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-06-28
dot icon19/07/2021
Appointment of Brodies Secretarial Services Limited as a secretary on 2021-06-28
dot icon19/07/2021
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 90 Bartholomew Close London EC1A 7EB on 2021-07-19
dot icon01/07/2021
Notification of a person with significant control statement
dot icon01/07/2021
Cessation of Superior Energy Services Inc. as a person with significant control on 2021-02-02
dot icon08/06/2021
Appointment of James W. Spexarth as a director on 2021-05-14
dot icon04/06/2021
Appointment of Joanna Clark as a director on 2021-05-14
dot icon04/06/2021
Appointment of Blaine Douglass Edwards as a director on 2021-05-14
dot icon19/05/2021
Termination of appointment of William Blix Masters as a director on 2021-05-18
dot icon06/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon04/11/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to 1 Park Row Leeds LS1 5AB on 2020-03-16
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Robert Steckman Taylor as a director on 2018-03-01
dot icon10/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon25/11/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2015-06-17
dot icon14/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/12/2014
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2014-12-16
dot icon16/12/2014
Termination of appointment of Md Secretaries Limited as a secretary on 2014-12-16
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Director's details changed for Robert Taylor on 2013-03-13
dot icon15/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/01/2013
Director's details changed for Robert Taylor on 2012-12-14
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Director's details changed for William Blix Masters on 2012-05-01
dot icon22/05/2012
Director's details changed for Alan Patrick Bernard on 2012-05-01
dot icon02/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Termination of appointment of Terence Hall as a director
dot icon27/05/2011
Termination of appointment of Russell Crofts as a director
dot icon16/02/2011
Appointment of Alan Patrick Bernard as a director
dot icon16/02/2011
Appointment of William Blix Masters as a director
dot icon06/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Full accounts made up to 2008-12-31
dot icon12/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon28/10/2009
Auditor's resignation
dot icon16/07/2009
Secretary's change of particulars / md secretaries LIMITED / 06/07/2009
dot icon12/01/2009
Return made up to 15/12/08; full list of members
dot icon28/12/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 15/12/07; no change of members
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Registered office changed on 16/11/07 from: 12 plumtree court, london, EC4A 4HT
dot icon16/11/2007
New secretary appointed
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 15/12/06; full list of members
dot icon19/01/2007
Ad 15/12/05--------- £ si 49999@1
dot icon01/02/2006
Ad 15/12/05--------- £ si 49000@1=49000 £ ic 1/49001
dot icon01/02/2006
Nc inc already adjusted 15/12/05
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon15/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/06/2021 - Present
692
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
16/12/2014 - 28/06/2021
171
Rakesh, Kumar
Director
05/09/2023 - Present
-
MD SECRETARIES LIMITED
Corporate Secretary
31/10/2007 - 16/12/2014
161
Clark, Joanna
Director
14/05/2021 - 05/09/2023
6

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+
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 BALANCE POINT CONTROL LIMITED

BALANCE POINT CONTROL LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at C/O Brodies Llp, 90 Bartholomew Close, London EC1A 7BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALANCE POINT CONTROL LIMITED?

toggle

BALANCE POINT CONTROL LIMITED is currently Active. It was registered on 15/12/2005 .

Where is BALANCE POINT CONTROL LIMITED located?

toggle

BALANCE POINT CONTROL LIMITED is registered at C/O Brodies Llp, 90 Bartholomew Close, London EC1A 7BN.

What does BALANCE POINT CONTROL LIMITED do?

toggle

BALANCE POINT CONTROL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALANCE POINT CONTROL LIMITED?

toggle

The latest filing was on 14/04/2026: Full accounts made up to 2025-12-31.