BALEDAY LTD

Register to unlock more data on OkredoRegister

BALEDAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07443123

Incorporation date

17/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Matrix House, North Fourth Street, Milton Keynes MK9 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon12/11/2025
Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/11/2023
Registered office address changed from Seebeck House 1a Seebeck Place Milton Keynes Buckinghamshire MK5 8FR to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on 2023-11-29
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon15/05/2023
Satisfaction of charge 15 in full
dot icon15/05/2023
Satisfaction of charge 6 in full
dot icon15/05/2023
Satisfaction of charge 7 in full
dot icon15/05/2023
Satisfaction of charge 8 in full
dot icon15/05/2023
Satisfaction of charge 5 in full
dot icon15/05/2023
Satisfaction of charge 2 in full
dot icon15/05/2023
Satisfaction of charge 13 in full
dot icon15/05/2023
Satisfaction of charge 12 in full
dot icon15/05/2023
Satisfaction of charge 11 in full
dot icon11/05/2023
Satisfaction of charge 14 in full
dot icon11/05/2023
Satisfaction of charge 3 in full
dot icon11/05/2023
Satisfaction of charge 4 in full
dot icon11/05/2023
Satisfaction of charge 10 in full
dot icon11/05/2023
Satisfaction of charge 9 in full
dot icon09/05/2023
Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on 2023-04-24
dot icon09/05/2023
Notification of William Clark (Holdings) Limited as a person with significant control on 2023-04-24
dot icon05/05/2023
Termination of appointment of Stefan Bruns as a director on 2023-04-03
dot icon24/04/2023
Appointment of Mr Mark Stefan Schertle as a director on 2023-03-31
dot icon24/04/2023
Appointment of Mr Egemen Coskun as a director on 2023-03-31
dot icon20/04/2023
Termination of appointment of Borris Lungen as a director on 2023-03-31
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/04/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon27/09/2022
Statement of capital on 2022-09-27
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Solvency Statement dated 14/09/22
dot icon27/09/2022
Statement by Directors
dot icon15/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon30/11/2021
Change of details for Praesepe Holdings Limited as a person with significant control on 2021-05-18
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/06/2021
Register inspection address has been changed to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon21/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon28/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon16/11/2018
Termination of appointment of Byron Evans as a director on 2018-11-07
dot icon19/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon09/08/2018
Termination of appointment of Nicholas Simon Harding as a director on 2018-07-06
dot icon09/08/2018
Appointment of Borris Lungen as a director on 2018-07-06
dot icon09/08/2018
Appointment of Stefan Bruns as a director on 2018-07-06
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon06/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon06/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon06/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/04/2017
Termination of appointment of Andrew James Hall as a director on 2017-03-25
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Appointment of Byron Evans as a director on 2015-12-21
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/11/2015
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon15/10/2013
Auditor's resignation
dot icon10/10/2013
Auditor's resignation
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-30
dot icon11/07/2013
Auditor's resignation
dot icon08/07/2013
Auditor's resignation
dot icon18/12/2012
Appointment of Mr Andrew James Hall as a director
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2011-12-25
dot icon17/10/2012
Termination of appointment of Charles Hunter as a director
dot icon17/10/2012
Termination of appointment of Charles Toby Hunter as a secretary
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2012
Appointment of Nicholas Simon Harding as a director
dot icon27/04/2012
Termination of appointment of Midos Services Uk Ltd as a director
dot icon10/01/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon10/01/2012
Registered office address changed from , Hungerford Park Hungerford Park, Hungerford, Berkshire, RG17 0UU on 2012-01-10
dot icon13/12/2011
Resolutions
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon02/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/06/2011
Duplicate mortgage certificatecharge no:5
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Appointment of Dr Charles Toby Hunter as a director
dot icon01/12/2010
Appointment of Mr. Charles Toby Hunter as a secretary
dot icon01/12/2010
Appointment of Midos Services Uk Ltd as a director
dot icon01/12/2010
Registered office address changed from , 147 Stamford Hill, London, N16 5LG, United Kingdom on 2010-12-01
dot icon30/11/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon30/11/2010
Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 2010-11-30
dot icon17/11/2010
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
12/11/2026
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
17/11/2010 - 30/11/2010
19640
Hall, Andrew James
Director
17/12/2012 - 25/03/2017
143
Hunter, Charles Toby
Director
30/11/2010 - 27/09/2012
61
MIDOS SERVICES UK LTD
Corporate Director
30/11/2010 - 25/11/2011
2
Harding, Nicholas Simon
Director
25/11/2011 - 06/07/2018
56

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+
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 BALEDAY LTD

BALEDAY LTD is an(a) Active company incorporated on 17/11/2010 with the registered office located at Second Floor Matrix House, North Fourth Street, Milton Keynes MK9 1NJ. There are currently 2 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 BALEDAY LTD?

toggle

BALEDAY LTD is currently Active. It was registered on 17/11/2010 .

Where is BALEDAY LTD located?

toggle

BALEDAY LTD is registered at Second Floor Matrix House, North Fourth Street, Milton Keynes MK9 1NJ.

What does BALEDAY LTD do?

toggle

BALEDAY LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BALEDAY LTD?

toggle

The latest filing was on 12/11/2025: Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ.