BALANCE UK LIMITED

Register to unlock more data on OkredoRegister

BALANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04121669

Incorporation date

08/12/2000

Size

Dormant

Contacts

Registered address

Registered address

I54 Unit G2 Valiant Way, Coven WV9 5GBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2025
Director's details changed for Mr Paul Boyd Cornett on 2025-05-23
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon15/04/2025
Application to strike the company off the register
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Solvency Statement dated 18/03/25
dot icon24/03/2025
Statement by Directors
dot icon24/03/2025
Statement of capital on 2025-03-24
dot icon23/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon20/12/2024
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02
dot icon28/11/2024
Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of David Robert Main as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Helen Ann Downer as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Adam Benjamin James Penson as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mr Scott Zuehlke as a director on 2024-11-28
dot icon25/11/2024
Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25
dot icon30/09/2024
Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX England to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30
dot icon24/09/2024
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU United Kingdom to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24
dot icon23/05/2024
Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01
dot icon16/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01
dot icon02/04/2024
Termination of appointment of Huw Elwyn Williams as a director on 2024-03-01
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon10/10/2023
Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06
dot icon17/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/11/2022
Appointment of Sinead Van Duuren as a secretary on 2022-10-10
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/08/2022
Appointment of Mr David Robert Main as a director on 2022-08-18
dot icon16/12/2021
Appointment of Mr Huw Elwyn Williams as a director on 2021-12-07
dot icon16/12/2021
Appointment of Mr Adam Benjamin James Penson as a director on 2021-12-07
dot icon14/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon15/11/2021
Termination of appointment of Timothy Andrew Fitter as a director on 2021-11-02
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/08/2021
Appointment of Mr Timothy Andrew Fitter as a director on 2021-08-20
dot icon30/08/2021
Termination of appointment of Sheener Ooi as a director on 2021-08-20
dot icon03/04/2021
Appointment of Mrs Helen Ann Downer as a director on 2021-03-25
dot icon01/04/2021
Termination of appointment of Darren Andrew Waters as a director on 2021-03-24
dot icon08/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon07/10/2020
Appointment of Ms Sheener Ooi as a director on 2020-09-21
dot icon22/09/2020
Termination of appointment of Mark Richard Turner as a director on 2020-09-15
dot icon04/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon01/11/2019
Termination of appointment of Carolyn Ann Gibson as a secretary on 2019-10-31
dot icon15/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon14/03/2018
Director's details changed for Mr Darren Andrew Waters on 2018-02-16
dot icon14/03/2018
Director's details changed for Mr Mark Richard Turner on 2018-02-16
dot icon14/03/2018
Director's details changed for Mr Mark Richard Turner on 2018-02-16
dot icon14/03/2018
Secretary's details changed for Carolyn Ann Gibson on 2018-02-28
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/12/2017
Change of details for Era Homesecurity Ltd as a person with significant control on 2017-12-01
dot icon13/12/2017
Termination of appointment of Janice Tickner as a secretary on 2017-12-01
dot icon13/12/2017
Appointment of Carolyn Ann Gibson as a secretary on 2017-12-01
dot icon13/12/2017
Registered office address changed from Units 30-32 Martock Business Pk Great Western Road Martock Somerset TA12 6HB to 29 Queen Anne's Gate London SW1H 9BU on 2017-12-13
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Mark Richard Turner as a director on 2014-07-18
dot icon07/08/2014
Termination of appointment of John Richard Swan as a director on 2014-07-08
dot icon07/08/2014
Termination of appointment of Nigel Ralph Morgan as a director on 2014-07-08
dot icon19/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon13/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Appointment of Mr Darren Andrew Waters as a director
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon28/11/2011
Secretary's details changed for Janice Tickner on 2011-09-08
dot icon20/10/2011
Termination of appointment of Ian Pawson as a director
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/12/2009
Termination of appointment of James Usher as a director
dot icon23/12/2009
Appointment of Mr Nigel Ralph Morgan as a director
dot icon10/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/07/2009
Resolutions
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2008
Return made up to 27/11/08; full list of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/12/2007
Return made up to 27/11/07; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Declaration of assistance for shares acquisition
dot icon21/05/2007
New director appointed
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Secretary resigned;director resigned
dot icon10/03/2007
Director resigned
dot icon07/01/2007
Accounting reference date shortened from 25/02/07 to 31/12/06
dot icon05/01/2007
Return made up to 27/11/06; full list of members
dot icon04/01/2007
Miscellaneous
dot icon20/11/2006
Full accounts made up to 2006-02-25
dot icon29/09/2006
Director resigned
dot icon12/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/03/2006
New director appointed
dot icon14/03/2006
Resolutions
dot icon10/03/2006
Accounting reference date shortened from 31/03/06 to 25/02/06
dot icon10/03/2006
New director appointed
dot icon31/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon28/12/2005
Return made up to 27/11/05; full list of members
dot icon16/12/2004
Return made up to 27/11/04; full list of members
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon12/11/2004
Certificate of change of name
dot icon18/08/2004
Accounts for a small company made up to 2004-03-31
dot icon02/06/2004
Particulars of mortgage/charge
dot icon18/12/2003
Return made up to 27/11/03; no change of members
dot icon07/10/2003
Accounts for a small company made up to 2003-03-31
dot icon08/12/2002
Return made up to 27/11/02; full list of members
dot icon17/09/2002
Return made up to 08/12/01; full list of members; amend
dot icon21/06/2002
Accounts for a small company made up to 2002-03-31
dot icon13/12/2001
Return made up to 08/12/01; full list of members
dot icon04/07/2001
New secretary appointed;new director appointed
dot icon08/06/2001
Secretary resigned
dot icon07/06/2001
Particulars of mortgage/charge
dot icon18/05/2001
Registered office changed on 18/05/01 from: church house church street yeovil somerset BA20 1HB
dot icon19/04/2001
Ad 09/04/01--------- £ si 11@1=11 £ ic 1/12
dot icon19/04/2001
Memorandum and Articles of Association
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New secretary appointed
dot icon08/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
02/12/2024 - Present
82
Main, David Robert
Director
18/08/2022 - 28/11/2024
40
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/2000 - 22/03/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/12/2000 - 22/03/2001
43699
BATTENS SECRETARIAL SERVICES LTD
Corporate Secretary
22/03/2001 - 29/05/2001
77

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALANCE UK LIMITED

BALANCE UK LIMITED is an(a) Dissolved company incorporated on 08/12/2000 with the registered office located at I54 Unit G2 Valiant Way, Coven WV9 5GB. 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 UK LIMITED?

toggle

BALANCE UK LIMITED is currently Dissolved. It was registered on 08/12/2000 and dissolved on 19/08/2025.

Where is BALANCE UK LIMITED located?

toggle

BALANCE UK LIMITED is registered at I54 Unit G2 Valiant Way, Coven WV9 5GB.

What does BALANCE UK LIMITED do?

toggle

BALANCE UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BALANCE UK LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.