BALLANTYNE BROKERS LTD

Register to unlock more data on OkredoRegister

BALLANTYNE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12508663

Incorporation date

10/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Minster Court, We Work 4th Floor, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2020)
dot icon27/02/2026
Termination of appointment of Ross Ewing Craig Ballantyne as a director on 2026-02-24
dot icon27/02/2026
Confirmation statement made on 2025-12-29 with updates
dot icon24/02/2026
Appointment of Mr Ross Ewing Craig Ballantyne as a director on 2021-07-08
dot icon06/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Resolutions
dot icon04/11/2025
Cessation of Richard Paul Spragg as a person with significant control on 2025-10-24
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon20/06/2025
Registered office address changed from , 18 King William Street, London, EC4N 7BP, England to 2 Minster Court We Work 4th Floor London EC3R 7BB on 2025-06-20
dot icon18/03/2025
Accounts for a small company made up to 2023-12-30
dot icon21/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon14/01/2025
Termination of appointment of Steven Lee Crabb as a director on 2024-12-20
dot icon19/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon17/12/2024
Termination of appointment of John Graham Harris as a director on 2024-10-31
dot icon11/12/2024
Termination of appointment of John Graham Harris as a secretary on 2024-10-31
dot icon11/12/2024
Appointment of Mr Ross Ewing Craig Ballantyne as a secretary on 2024-11-01
dot icon25/06/2024
Registered office address changed from , Warnford Court Throgmorton Street, London, EC2N 2AT, England to 2 Minster Court We Work 4th Floor London EC3R 7BB on 2024-06-25
dot icon18/03/2024
Termination of appointment of William Heywood Drummond Moore as a director on 2024-02-21
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Accounts for a small company made up to 2022-12-31
dot icon01/02/2024
Withdrawal of a person with significant control statement on 2024-02-01
dot icon01/02/2024
Notification of Ross Ewing Craig Ballantyne as a person with significant control on 2023-03-10
dot icon01/02/2024
Notification of Richard Paul Spragg as a person with significant control on 2023-03-10
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon24/08/2023
Director's details changed for Mr Steven Lee Crabb on 2023-08-22
dot icon24/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon22/02/2023
Notification of a person with significant control statement
dot icon07/02/2023
Cessation of K2 Group Holdings Limited as a person with significant control on 2023-01-18
dot icon03/02/2023
Termination of appointment of Robert Kimmel as a director on 2023-01-18
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Sub-division of shares on 2023-01-17
dot icon17/10/2022
Termination of appointment of David George Ledger as a director on 2022-10-17
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon27/09/2021
Appointment of Mr David George Ledger as a director on 2021-09-27
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Appointment of Mr Richard Paul Spragg as a director on 2021-07-08
dot icon08/07/2021
Appointment of Mr Ross Ewing Craig Ballantyne as a director on 2021-07-08
dot icon08/07/2021
Appointment of Mr William Heywood Drummond Moore as a director on 2021-07-08
dot icon25/06/2021
Registered office address changed from , 6th Floor, 7 Bishopsgate, London, EC2N 3AR, United Kingdom to 2 Minster Court We Work 4th Floor London EC3R 7BB on 2021-06-25
dot icon17/05/2021
Appointment of Mr Steven Lee Crabb as a director on 2021-05-17
dot icon12/05/2021
Appointment of Mr John Graham Harris as a secretary on 2021-05-11
dot icon11/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon27/04/2021
Appointment of Mr John Graham Harris as a director on 2021-04-27
dot icon01/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon20/11/2020
Termination of appointment of Richard James Coello as a director on 2020-11-16
dot icon20/11/2020
Termination of appointment of David Hastings Elwin Carson as a director on 2020-11-16
dot icon21/10/2020
Certificate of change of name
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Change of details for K2 Group Holdings Limited as a person with significant control on 2020-05-29
dot icon08/06/2020
Appointment of Mr Richard James Coello as a director on 2020-05-29
dot icon08/06/2020
Termination of appointment of Nathan Hunter as a director on 2020-05-29
dot icon08/06/2020
Appointment of Mr David Hastings Elwin Carson as a director on 2020-05-29
dot icon04/06/2020
Registered office address changed from , First Floor, Templeback 10 Temple Back, Bristol, BS1 6FL, United Kingdom to 2 Minster Court We Work 4th Floor London EC3R 7BB on 2020-06-04
dot icon24/03/2020
Appointment of Mr Robert Kimmel as a director on 2020-03-24
dot icon10/03/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£110,000.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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)
2022
13
2.82M
-
1.34M
110.00K
-
2022
13
2.82M
-
1.34M
110.00K
-

Employees

2022

Employees

13 Ascended- *

Net Assets(GBP)

2.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.34M £Ascended- *

Cash in Bank(GBP)

110.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabb, Steven Lee
Director
17/05/2021 - 20/12/2024
18
Moore, William Heywood Drummond
Director
08/07/2021 - 21/02/2024
6
Coello, Richard James
Director
29/05/2020 - 16/11/2020
17
Ledger, David George
Director
27/09/2021 - 17/10/2022
18
Ballantyne, Ross Ewing Craig
Director
08/07/2021 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

28
SANDILANDS PIGS LIMITEDSandilands Farm, Newark Road, Laughterton, Lincoln, Lincolnshire LN1 2JT
Active

Category:

Raising of swine/pigs

Comp. code:

03556628

Reg. date:

01/05/1998

Turnover:

-

No. of employees:

9
COUNTYTRAC LIMITEDJavelin House, Henwood Industrial Estate, Ashford, Kent TN24 8DE
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

00845061

Reg. date:

08/04/1965

Turnover:

-

No. of employees:

9
HAIR SYSTEMS EUROPE LIMITED141-143 Camford Way, Sundon Park, Luton, Bedfordshire LU3 3AN
Active

Category:

Manufacture of perfumes and toilet preparations

Comp. code:

03688136

Reg. date:

23/12/1998

Turnover:

-

No. of employees:

8
PIPE EQUIPMENT SPECIALISTS LIMITED66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland TS17 9LT
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

03028778

Reg. date:

03/03/1995

Turnover:

-

No. of employees:

8
CAL SERVICES UK LIMITEDUnit 65 Gazelle Road, Weston Industrial Estate, Weston-Super-Mare BS24 9ES
Active

Category:

Repair of other equipment

Comp. code:

05290502

Reg. date:

18/11/2004

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BALLANTYNE BROKERS LTD

BALLANTYNE BROKERS LTD is an(a) Active company incorporated on 10/03/2020 with the registered office located at 2 Minster Court, We Work 4th Floor, London EC3R 7BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLANTYNE BROKERS LTD?

toggle

BALLANTYNE BROKERS LTD is currently Active. It was registered on 10/03/2020 .

Where is BALLANTYNE BROKERS LTD located?

toggle

BALLANTYNE BROKERS LTD is registered at 2 Minster Court, We Work 4th Floor, London EC3R 7BB.

What does BALLANTYNE BROKERS LTD do?

toggle

BALLANTYNE BROKERS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BALLANTYNE BROKERS LTD have?

toggle

BALLANTYNE BROKERS LTD had 13 employees in 2022.

What is the latest filing for BALLANTYNE BROKERS LTD?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Ross Ewing Craig Ballantyne as a director on 2026-02-24.