BALASOFT LIMITED

Register to unlock more data on OkredoRegister

BALASOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02799702

Incorporation date

15/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

14 Chiltern Drive, Charvil, Reading RG10 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1993)
dot icon15/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-04-05 with updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon03/11/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/11/2020
Confirmation statement made on 2020-10-16 with updates
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon29/06/2016
Registered office address changed from 1 Derby Street Reading Berkshire RG1 7NX to 14 Chiltern Drive Charvil Reading RG10 9QF on 2016-06-29
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Gurjant Singh Hargun on 2012-10-25
dot icon30/10/2012
Secretary's details changed for Mr Raj Singh Hargun on 2012-10-25
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/05/2012
Termination of appointment of Basant Hargun as a director
dot icon04/05/2012
Appointment of Mr Gurjant Singh Hargun as a director
dot icon30/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon25/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon04/05/2010
Director's details changed for Basant Kaur Hargun on 2010-04-11
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/05/2009
Return made up to 11/04/09; full list of members
dot icon21/10/2008
Appointment terminated director jaswant hargun
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/05/2008
Return made up to 11/04/08; full list of members
dot icon20/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/04/2007
Return made up to 11/04/07; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/03/2006
Return made up to 15/03/06; full list of members
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/08/2005
Return made up to 15/03/05; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/03/2004
Return made up to 15/03/04; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/04/2003
Return made up to 15/03/03; full list of members
dot icon23/01/2003
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon20/05/2002
Return made up to 15/03/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon22/03/2001
Return made up to 15/03/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-03-31
dot icon10/07/2000
Registered office changed on 10/07/00 from: 76A uxbridge road london W13 8RA
dot icon10/07/2000
Return made up to 15/03/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 15/03/99; full list of members
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon18/08/1998
Return made up to 15/03/98; full list of members
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
New director appointed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon03/08/1997
Return made up to 15/03/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/09/1996
Return made up to 15/03/96; no change of members
dot icon06/09/1996
Return made up to 15/03/95; full list of members
dot icon20/02/1996
Full accounts made up to 1995-03-31
dot icon12/09/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 15/03/94; full list of members
dot icon02/03/1994
Particulars of mortgage/charge
dot icon07/04/1993
Registered office changed on 07/04/93 from: 26 bessborough road harrow middlesex HA1 3DL
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon15/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+481.51 % *

* during past year

Cash in Bank

£69,863.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
232.40K
-
0.00
12.01K
-
2022
0
257.27K
-
0.00
69.86K
-
2022
0
257.27K
-
0.00
69.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

257.27K £Ascended10.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.86K £Ascended481.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargun, Basant Kaur
Director
30/06/2005 - 29/03/2012
-
Jagopote, Baghwan Singh
Director
31/03/1993 - 04/01/1998
-
Hargun, Kuldip
Director
04/01/1998 - 04/11/2001
-
Jagopote, Gian Kaur
Secretary
31/03/1993 - 04/01/1998
-
Hargun, Raj Singh
Secretary
04/01/1998 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALASOFT LIMITED

BALASOFT LIMITED is an(a) Active company incorporated on 15/03/1993 with the registered office located at 14 Chiltern Drive, Charvil, Reading RG10 9QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALASOFT LIMITED?

toggle

BALASOFT LIMITED is currently Active. It was registered on 15/03/1993 .

Where is BALASOFT LIMITED located?

toggle

BALASOFT LIMITED is registered at 14 Chiltern Drive, Charvil, Reading RG10 9QF.

What does BALASOFT LIMITED do?

toggle

BALASOFT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALASOFT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-05 with no updates.