BALKAN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BALKAN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05161472

Incorporation date

23/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon21/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon25/03/2025
Termination of appointment of Costakis Moleskis as a director on 2025-02-04
dot icon25/03/2025
Appointment of Mr Charalambos Moleski as a director on 2025-02-04
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon26/07/2024
Registered office address changed from Unit 27006, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom to 5 Brayford Square London E1 0SG on 2024-07-26
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon20/06/2023
Termination of appointment of Juliette Michel Clarisse as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mr Costakis Moleskis as a director on 2023-06-19
dot icon16/05/2023
Cessation of Irina Fedorko as a person with significant control on 2023-02-14
dot icon16/05/2023
Notification of Anton Demjanenko as a person with significant control on 2023-02-14
dot icon29/03/2023
Micro company accounts made up to 2022-06-29
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon02/02/2022
Appointment of Ms Juliette Michel Clarisse as a director on 2022-01-06
dot icon02/02/2022
Termination of appointment of Jennifer Catherine Rene as a director on 2022-01-06
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-29
dot icon10/09/2020
Notification of Irina Fedorko as a person with significant control on 2020-06-19
dot icon10/09/2020
Cessation of Aharon Eliezer Aronov as a person with significant control on 2020-06-19
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon07/07/2020
Registered office address changed from Suite 6 5 Percy Street London Fitzrovia W1T 1DG United Kingdom to Unit 27006, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 2020-07-07
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-29
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-29
dot icon14/09/2018
Appointment of Ms Jennifer Catherine Rene as a director on 2018-09-10
dot icon14/09/2018
Termination of appointment of Olena Dorati as a director on 2018-09-10
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon23/08/2018
Notification of Aharon Eliezer Aronov as a person with significant control on 2018-08-20
dot icon23/08/2018
Cessation of Riverford Properties Limited as a person with significant control on 2018-08-20
dot icon19/07/2018
Registered office address changed from 35 Piccadilly London W1J 0LP England to Suite 6 5 Percy Street London Fitzrovia W1T 1DG on 2018-07-19
dot icon18/07/2018
Appointment of Ms Olena Dorati as a director on 2018-07-16
dot icon18/07/2018
Termination of appointment of Harender Kaur Branch as a director on 2018-07-16
dot icon22/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Cessation of Riverford Properties Limited as a person with significant control on 2016-04-06
dot icon15/01/2018
Withdrawal of a person with significant control statement on 2018-01-15
dot icon04/01/2018
Notification of Riverford Properties Limited as a person with significant control on 2016-04-06
dot icon23/11/2017
Second filing of the annual return made up to 2013-06-11
dot icon06/11/2017
Second filing of the annual return made up to 2016-06-11
dot icon06/11/2017
Second filing of the annual return made up to 2015-06-11
dot icon06/11/2017
Second filing of the annual return made up to 2014-06-11
dot icon02/10/2017
Notification of Riverford Properties Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon30/09/2016
Termination of appointment of Andrew Victor William Greenfield as a director on 2016-09-30
dot icon30/09/2016
Appointment of Mrs Harender Kaur Branch as a director on 2016-09-30
dot icon30/09/2016
Registered office address changed from , 62 Wilson Street, London, EC2A 2BU to 35 Piccadilly London W1J 0LP on 2016-09-30
dot icon13/09/2016
Compulsory strike-off action has been discontinued
dot icon12/09/2016
Annual return
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon13/07/2016
Termination of appointment of Andrew Victor William Greenfield as a secretary on 2016-07-13
dot icon13/07/2016
Termination of appointment of Petia Ivanova Marinova Greenfield as a director on 2016-07-07
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon15/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon20/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2011
Registered office address changed from , 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ on 2011-03-14
dot icon14/03/2011
Appointment of Andrew Greenfield as a director
dot icon25/12/2010
Compulsory strike-off action has been discontinued
dot icon23/12/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon29/09/2009
Return made up to 11/06/09; no change of members
dot icon29/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/06/2008
Return made up to 11/06/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon14/06/2007
Return made up to 11/06/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 11/06/06; full list of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/06/2005
Return made up to 11/06/05; full list of members
dot icon18/03/2005
Registered office changed on 18/03/05 from: 10 tandridge court, mulgrave road, sutton, surrey SM2 6LH
dot icon23/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
615.49K
-
0.00
-
-
2022
1
632.31K
-
0.00
-
-
2022
1
632.31K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

632.31K £Ascended2.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rene, Jennifer Catherine
Director
10/09/2018 - 06/01/2022
196
Clarisse, Juliette Michel
Director
06/01/2022 - 19/06/2023
127
Moleskis, Costakis
Director
19/06/2023 - 04/02/2025
-
Greenfield, Andrew Victor William
Secretary
23/06/2004 - 13/07/2016
33
Greenfield, Petia Ivanova Marinova
Director
23/06/2004 - 07/07/2016
16

Persons with Significant Control

6
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 BALKAN CONSULTING LIMITED

BALKAN CONSULTING LIMITED is an(a) Active company incorporated on 23/06/2004 with the registered office located at 5 Brayford Square, London E1 0SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALKAN CONSULTING LIMITED?

toggle

BALKAN CONSULTING LIMITED is currently Active. It was registered on 23/06/2004 .

Where is BALKAN CONSULTING LIMITED located?

toggle

BALKAN CONSULTING LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does BALKAN CONSULTING LIMITED do?

toggle

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

How many employees does BALKAN CONSULTING LIMITED have?

toggle

BALKAN CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for BALKAN CONSULTING LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-29.