BALCHART LIMITED

Register to unlock more data on OkredoRegister

BALCHART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05971584

Incorporation date

18/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ormond House 26/27 Boswell Street, Suite 2, London, England WC1N 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/11/2024
Registered office address changed from 13 John Prince's Street 2nd Floor London England W1G 0JR United Kingdom to Ormond House 26/27 Boswell Street Suite 2 London England WC1N 3JZ on 2024-11-30
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/08/2021
Memorandum and Articles of Association
dot icon07/08/2021
Resolutions
dot icon05/08/2021
Change of details for Vladimirs Stepanovs as a person with significant control on 2021-07-26
dot icon05/08/2021
Change of details for Viktors Lapins as a person with significant control on 2021-07-26
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon26/07/2021
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 13 John Prince's Street 2nd Floor London England W1G 0JR on 2021-07-26
dot icon04/03/2021
Appointment of Anastasija Semibratova as a director on 2021-03-03
dot icon04/03/2021
Termination of appointment of Ingrid Vanessa Sucre Yunda as a director on 2021-03-03
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon08/05/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon06/06/2018
Micro company accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Director's details changed for Ms Ingrid Vanessa Sucre Yunda on 2017-02-28
dot icon28/02/2017
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 2017-02-28
dot icon23/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Termination of appointment of Konstantin Semenduew as a director on 2015-12-14
dot icon16/12/2015
Appointment of Ms Ingrid Vanessa Sucre Yunda as a director on 2015-12-14
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon04/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Termination of appointment of Bradley Kramer as a director
dot icon13/02/2014
Termination of appointment of Richard Bridges as a director
dot icon13/02/2014
Appointment of Mr Konstantin Semenduew as a director
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon06/06/2013
Certificate of change of name
dot icon06/06/2013
Change of name notice
dot icon29/05/2013
Termination of appointment of Graham Busch as a director
dot icon28/05/2013
Appointment of Mr Richard Derrick Bridges as a director
dot icon28/05/2013
Appointment of Mr Bradley Paul Kramer as a director
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon02/10/2012
Appointment of Mr Graham Busch as a director
dot icon01/10/2012
Termination of appointment of Richard Bridges as a director
dot icon01/10/2012
Termination of appointment of Bradley Kramer as a director
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon28/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon26/08/2011
Appointment of Mr Richard Derrick Bridges as a director
dot icon26/08/2011
Termination of appointment of Federico Fruhbeck as a director
dot icon26/08/2011
Appointment of Mr Bradley Paul Kramer as a director
dot icon25/08/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon07/04/2011
Compulsory strike-off action has been suspended
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Dr Federico Fruhbeck on 2009-10-17
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/10/2008
Return made up to 18/10/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS
dot icon24/09/2008
Appointment terminated director dr.fruhbeck service company S.A.
dot icon24/09/2008
Director appointed federico fruhbeck
dot icon23/09/2008
Appointment terminated secretary federico fruhbeck
dot icon14/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/10/2007
Return made up to 18/10/07; full list of members
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon15/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon18/10/2006
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+126.49 % *

* during past year

Cash in Bank

£170,977.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.35K
-
0.00
75.49K
-
2022
0
12.82K
-
0.00
170.98K
-
2022
0
12.82K
-
0.00
170.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.82K £Ascended37.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.98K £Ascended126.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sucre Yunda, Ingrid Vanessa
Director
14/12/2015 - 03/03/2021
2
Semenduew, Konstantin
Director
07/02/2014 - 14/12/2015
-
Semibratova, Anastasija
Director
03/03/2021 - Present
-
Kramer, Bradley Paul
Director
01/08/2011 - 31/07/2012
29
Kramer, Bradley Paul
Director
16/05/2013 - 10/02/2014
29

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 BALCHART LIMITED

BALCHART LIMITED is an(a) Active company incorporated on 18/10/2006 with the registered office located at Ormond House 26/27 Boswell Street, Suite 2, London, England WC1N 3JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALCHART LIMITED?

toggle

BALCHART LIMITED is currently Active. It was registered on 18/10/2006 .

Where is BALCHART LIMITED located?

toggle

BALCHART LIMITED is registered at Ormond House 26/27 Boswell Street, Suite 2, London, England WC1N 3JZ.

What does BALCHART LIMITED do?

toggle

BALCHART LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BALCHART LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-20 with no updates.