BALLADEER LIMITED

Register to unlock more data on OkredoRegister

BALLADEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00800125

Incorporation date

08/04/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon11/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/02/2024
Change of details for Sir Cliff Richard as a person with significant control on 2023-11-21
dot icon13/02/2024
Appointment of Ms Tania Daphne Alice Normand as a director on 2023-11-21
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Secretary's details changed for Malcolm Colin Smith on 2023-05-10
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/06/2017
Director's details changed for Mr David Timothy Franks on 2017-06-13
dot icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/11/2015
Secretary's details changed for Malcolm Colin Smith on 2015-07-06
dot icon17/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-04-30
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon09/12/2010
Accounts for a small company made up to 2010-04-30
dot icon11/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon11/02/2010
Director's details changed for David Timothy Franks on 2010-02-11
dot icon11/02/2010
Director's details changed for Malcolm Colin Smith on 2010-02-11
dot icon17/11/2009
Accounts for a small company made up to 2009-04-30
dot icon09/02/2009
Return made up to 02/02/09; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-04-30
dot icon16/12/2008
Registered office changed on 16/12/2008 from 45-51 whitfield street london W1T 4HB
dot icon10/10/2008
Appointment terminated director michael simkins
dot icon13/02/2008
Return made up to 02/02/08; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: 45-51 whitfield street london W1P 6AA
dot icon18/12/2007
Accounts for a small company made up to 2007-04-30
dot icon21/02/2007
Return made up to 02/02/07; full list of members
dot icon18/01/2007
Accounts for a small company made up to 2006-04-30
dot icon15/02/2006
Return made up to 02/02/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-04-30
dot icon01/03/2005
Return made up to 02/02/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon07/02/2004
Return made up to 02/02/04; full list of members
dot icon18/01/2004
Full accounts made up to 2003-04-30
dot icon03/04/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned
dot icon11/02/2003
Return made up to 02/02/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 02/02/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Return made up to 02/02/01; full list of members
dot icon15/01/2001
Full group accounts made up to 2000-04-30
dot icon23/02/2000
Return made up to 02/02/00; full list of members
dot icon30/12/1999
Full group accounts made up to 1999-04-30
dot icon17/02/1999
Return made up to 02/02/99; full list of members
dot icon19/01/1999
Full group accounts made up to 1998-04-30
dot icon02/02/1998
Return made up to 02/02/98; no change of members
dot icon29/12/1997
Full group accounts made up to 1997-04-30
dot icon26/10/1997
Resolutions
dot icon26/10/1997
Resolutions
dot icon11/02/1997
Return made up to 02/02/97; no change of members
dot icon13/01/1997
Full group accounts made up to 1996-04-30
dot icon14/02/1996
Return made up to 02/02/96; full list of members
dot icon09/02/1996
Full group accounts made up to 1995-04-30
dot icon12/07/1995
Auditor's resignation
dot icon02/02/1995
Return made up to 02/02/95; no change of members
dot icon04/01/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Return made up to 02/02/94; no change of members
dot icon19/01/1994
Full group accounts made up to 1993-04-30
dot icon18/02/1993
Return made up to 02/02/93; full list of members
dot icon14/01/1993
Full group accounts made up to 1992-04-30
dot icon03/02/1992
Return made up to 02/02/92; no change of members
dot icon23/12/1991
Full group accounts made up to 1991-04-30
dot icon30/04/1991
Return made up to 04/01/91; no change of members
dot icon15/01/1991
Full group accounts made up to 1990-04-30
dot icon05/03/1990
Full group accounts made up to 1989-04-30
dot icon05/03/1990
Return made up to 02/02/90; full list of members
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon15/01/1990
New director appointed
dot icon24/05/1989
Full group accounts made up to 1988-04-30
dot icon24/05/1989
Return made up to 26/04/89; full list of members
dot icon20/07/1988
Return made up to 27/04/88; full list of members
dot icon08/06/1988
Statement of affairs
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
Full group accounts made up to 1987-04-30
dot icon23/02/1988
Wd 16/02/88 ad 30/04/87--------- premium £ si 25@1=25 £ ic 200/225
dot icon13/11/1987
Return made up to 19/06/87; full list of members
dot icon14/10/1987
Registered office changed on 14/10/87 from: hill house 1 little new street london EC4A 3TR
dot icon10/08/1987
Accounts made up to 1986-04-30
dot icon06/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Accounts for a dormant company made up to 1985-04-30
dot icon13/06/1986
Return made up to 05/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-36.46 % *

* during past year

Cash in Bank

£2,147,790.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.54M
-
0.00
2.76M
-
2022
4
2.35M
-
0.00
3.38M
-
2023
4
1.67M
-
0.00
2.15M
-
2023
4
1.67M
-
0.00
2.15M
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.67M £Descended-29.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.15M £Descended-36.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Malcolm Colin
Secretary
05/02/2003 - Present
5
Normand, Tania Daphne Alice
Director
21/11/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALLADEER LIMITED

BALLADEER LIMITED is an(a) Active company incorporated on 08/04/1964 with the registered office located at 3rd Floor Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLADEER LIMITED?

toggle

BALLADEER LIMITED is currently Active. It was registered on 08/04/1964 .

Where is BALLADEER LIMITED located?

toggle

BALLADEER LIMITED is registered at 3rd Floor Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does BALLADEER LIMITED do?

toggle

BALLADEER LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BALLADEER LIMITED have?

toggle

BALLADEER LIMITED had 4 employees in 2023.

What is the latest filing for BALLADEER LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-02 with no updates.