BALL SIMPSON LIMITED

Register to unlock more data on OkredoRegister

BALL SIMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05710834

Incorporation date

15/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Gleneagles Court, Brighton Road, Crawley RH10 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon09/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-01-28
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon13/02/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Micro company accounts made up to 2024-01-28
dot icon10/12/2023
Termination of appointment of Timothy Charles Ball as a secretary on 2023-12-07
dot icon10/12/2023
Termination of appointment of Timothy Charles Ball as a director on 2023-12-07
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon20/11/2023
Cessation of Ibrahim Mohamed Elsayed Shekew as a person with significant control on 2023-11-20
dot icon20/11/2023
Notification of Mohamed Ibrahim Mohamed Elsayed Shekew as a person with significant control on 2023-11-20
dot icon05/10/2023
Micro company accounts made up to 2023-01-28
dot icon09/06/2023
Appointment of Mr Mohamed Ibrahim Mohamed Elsayed Shekew as a director on 2023-06-07
dot icon09/06/2023
Cessation of Timothy Charles Ball as a person with significant control on 2023-06-07
dot icon09/06/2023
Cessation of James John Simpson as a person with significant control on 2023-06-07
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon09/06/2023
Notification of Ibrahim Mohamed Elsayed Shekew as a person with significant control on 2023-06-07
dot icon24/05/2023
Termination of appointment of James John Simpson as a director on 2023-05-11
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon01/06/2022
Micro company accounts made up to 2022-01-28
dot icon29/03/2022
Certificate of change of name
dot icon04/02/2022
Change of details for Mr Timothy Charles Ball as a person with significant control on 2022-02-01
dot icon03/02/2022
Change of details for Mr James John Simpson as a person with significant control on 2022-02-01
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon01/02/2022
Cessation of Lynda Margaret Heard as a person with significant control on 2022-02-01
dot icon01/02/2022
Director's details changed for Mr Timothy Charles Ball on 2022-02-01
dot icon01/02/2022
Change of details for Mr Timothy Charles Ball as a person with significant control on 2022-02-01
dot icon16/10/2021
Termination of appointment of Lynda Margaret Heard as a director on 2021-10-14
dot icon13/05/2021
Micro company accounts made up to 2021-01-28
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon13/10/2020
Micro company accounts made up to 2020-01-28
dot icon01/10/2020
Secretary's details changed for Mr Timothy Charles Ball on 2020-09-29
dot icon29/09/2020
Notification of Lynda Margaret Heard as a person with significant control on 2020-03-31
dot icon29/09/2020
Director's details changed for Mr James John Simpson on 2020-09-29
dot icon29/09/2020
Director's details changed for Mrs Lynda Margaret Heard on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Timothy Charles Ball on 2020-09-29
dot icon21/07/2020
Registered office address changed from Quoin House 11 East Park Crawley West Sussex RH10 6AN United Kingdom to Unit 12 Gleneagles Court Brighton Road Crawley RH10 6AD on 2020-07-21
dot icon22/05/2020
Termination of appointment of Walter Paul Harrison as a director on 2020-05-10
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon11/04/2019
Micro company accounts made up to 2019-01-28
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/08/2018
Micro company accounts made up to 2018-01-28
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon01/08/2017
Resolutions
dot icon31/05/2017
Micro company accounts made up to 2017-01-28
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon03/02/2017
Secretary's details changed for Mr Timothy Charles Ball on 2017-02-02
dot icon02/02/2017
Director's details changed for Mr Walter Paul Harrison on 2017-02-02
dot icon02/02/2017
Registered office address changed from Quoin House,, 11, East Park Crawley West Sussex RH10 6AN to Quoin House 11 East Park Crawley West Sussex RH10 6AN on 2017-02-02
dot icon02/02/2017
Director's details changed for Mr Walter Paul Harrison on 2017-02-02
dot icon02/02/2017
Director's details changed for Mr James John Simpson on 2017-02-02
dot icon02/02/2017
Director's details changed for Mrs Lynda Margaret Heard on 2017-02-02
dot icon02/02/2017
Director's details changed for Mr Timothy Charles Ball on 2017-02-02
dot icon01/02/2017
Appointment of Mrs Lynda Margaret Heard as a director on 2017-02-01
dot icon10/08/2016
Micro company accounts made up to 2016-01-28
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-01-28
dot icon04/03/2015
Director's details changed for Mr James John Simpson on 2015-03-04
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon16/02/2015
Register(s) moved to registered office address Quoin House,, 11, East Park Crawley West Sussex RH10 6AN
dot icon28/01/2015
Appointment of Mr Timothy Charles Ball as a secretary on 2015-01-27
dot icon27/01/2015
Termination of appointment of Graham Francis Ball as a director on 2015-01-27
dot icon27/01/2015
Termination of appointment of Graham Francis Ball as a secretary on 2015-01-27
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-28
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon18/02/2014
Director's details changed for Mr Timothy Charles Ball on 2014-02-01
dot icon18/02/2014
Director's details changed for James John Simpson on 2014-01-01
dot icon04/02/2014
Appointment of Mr Timothy Charles Ball as a director
dot icon22/01/2014
Certificate of change of name
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-28
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-01-28
dot icon22/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Dean Brown as a director
dot icon20/04/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2011-01-28
dot icon08/04/2010
Total exemption small company accounts made up to 2010-01-28
dot icon16/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon01/07/2009
Total exemption small company accounts made up to 2009-01-28
dot icon05/03/2009
Return made up to 15/02/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-01-28
dot icon21/02/2008
Return made up to 15/02/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon13/11/2007
Total exemption full accounts made up to 2007-01-28
dot icon12/06/2007
Accounting reference date shortened from 28/02/07 to 28/01/07
dot icon27/02/2007
Return made up to 15/02/07; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: 12 gleneagles court, brighton road, crawley west sussex RH10 6AD
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
Director resigned
dot icon15/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/01/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
28/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/01/2025
dot iconNext account date
28/01/2026
dot iconNext due on
28/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
455.18K
-
0.00
-
-
2022
0
454.30K
-
0.00
-
-
2023
0
331.30K
-
0.00
-
-
2023
0
331.30K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

331.30K £Descended-27.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Shekew, Mohamed Ibrahim Mohamed Elsayed
Director
07/06/2023 - Present
2
Brown, Dean Spencer
Director
15/02/2006 - 20/07/2011
1
Ball, Timothy Charles
Secretary
27/01/2015 - 07/12/2023
-
Ball, Graham Francis
Secretary
15/02/2006 - 27/01/2015
3
Heard, Lynda Margaret
Director
01/02/2017 - 14/10/2021
2

Persons with Significant Control

7
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 BALL SIMPSON LIMITED

BALL SIMPSON LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at Unit 12 Gleneagles Court, Brighton Road, Crawley RH10 6AD. 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 BALL SIMPSON LIMITED?

toggle

BALL SIMPSON LIMITED is currently Active. It was registered on 15/02/2006 .

Where is BALL SIMPSON LIMITED located?

toggle

BALL SIMPSON LIMITED is registered at Unit 12 Gleneagles Court, Brighton Road, Crawley RH10 6AD.

What does BALL SIMPSON LIMITED do?

toggle

BALL SIMPSON LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BALL SIMPSON LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-20 with no updates.