BALLARD INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLARD INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06630791

Incorporation date

26/06/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/06/2025
Registration of charge 066307910005, created on 2025-06-25
dot icon28/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon02/04/2025
Registration of charge 066307910004, created on 2025-03-31
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/11/2024
Registered office address changed from Ground Floor, Interchange 81-85 Station Road Croydon CR0 2AJ England to Ground Floor Interchange 81-85 Station Road Croydon CR0 2rd on 2024-11-18
dot icon13/11/2024
Termination of appointment of Keith Alan Bushnell as a director on 2024-11-11
dot icon13/11/2024
Termination of appointment of Nick Delaney as a director on 2024-10-29
dot icon13/11/2024
Appointment of Rory Webster as a director on 2024-10-29
dot icon13/11/2024
Appointment of James William Masterson Murray as a director on 2024-11-04
dot icon09/05/2024
Registered office address changed from 42 Dingwall Road Croydon Surrey CR0 2NE to Ground Floor, Interchange 81-85 Station Road Croydon CR0 2AJ on 2024-05-09
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Director's details changed for Mr Keith Alan Bushnell on 2023-07-27
dot icon13/07/2023
Registration of charge 066307910003, created on 2023-07-12
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon10/08/2022
Registration of charge 066307910002, created on 2022-08-05
dot icon26/05/2022
Confirmation statement made on 2022-03-23 with updates
dot icon31/03/2022
Auditor's resignation
dot icon09/01/2022
Resolutions
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Memorandum and Articles of Association
dot icon19/11/2021
Notification of Hamburg Bidco Limited as a person with significant control on 2021-11-12
dot icon19/11/2021
Cessation of Maurice David Henchey as a person with significant control on 2021-11-12
dot icon19/11/2021
Appointment of Nick Delaney as a director on 2021-11-12
dot icon19/11/2021
Cessation of Aviva Health Uk Limited as a person with significant control on 2021-11-12
dot icon19/11/2021
Termination of appointment of Maurice David Henchey as a director on 2021-11-12
dot icon19/11/2021
Termination of appointment of Andrew Bruce Wigmore as a director on 2021-11-12
dot icon19/11/2021
Termination of appointment of Paul Hardwick as a secretary on 2021-11-12
dot icon15/11/2021
Registration of charge 066307910001, created on 2021-11-12
dot icon23/06/2021
Group of companies' accounts made up to 2021-03-31
dot icon26/05/2021
Appointment of Mr Paul Hardwick as a secretary on 2021-05-26
dot icon26/05/2021
Termination of appointment of Rhoslyn Moore as a secretary on 2021-05-26
dot icon26/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon05/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon21/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon03/10/2019
Director's details changed for Mr Andrew Bruce Wigmore on 2019-09-20
dot icon25/09/2019
Director's details changed for Mr Keith Alan Bushnell on 2017-11-01
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon11/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon07/06/2018
Appointment of Ms Rhoslyn Moore as a secretary on 2018-06-07
dot icon09/04/2018
Termination of appointment of Sanjiv Pothunnah as a secretary on 2018-03-29
dot icon16/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon27/11/2017
Appointment of Mr Sanjiv Pothunnah as a secretary on 2017-11-27
dot icon27/11/2017
Termination of appointment of Alastair Graeme Wighton as a secretary on 2017-11-27
dot icon27/11/2017
Termination of appointment of Alastair Graeme Wighton as a director on 2017-11-27
dot icon13/09/2017
Termination of appointment of Arup Paul as a director on 2017-09-13
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon06/07/2017
Notification of Aviva Health Uk Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Maurice David Henchey as a person with significant control on 2016-04-06
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon06/07/2016
Director's details changed for Maurice David Henchley on 2016-07-06
dot icon03/05/2016
Appointment of Dr Arup Paul as a director on 2016-04-06
dot icon14/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Alastair Graeme Wighton on 2015-07-14
dot icon24/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon22/12/2014
Director's details changed for Mr Alastair Graeme Wighton on 2014-12-09
dot icon22/12/2014
Appointment of Mr Alastair Graeme Wighton as a secretary on 2014-12-09
dot icon22/12/2014
Termination of appointment of Philip John Eley as a secretary on 2014-11-14
dot icon16/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon06/08/2014
Appointment of Mr Andrew Bruce Wigmore as a director on 2014-05-07
dot icon16/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon03/07/2013
Appointment of Mr Alastair Graeme Wighton as a director
dot icon26/06/2013
Appointment of Mr Philip John Eley as a secretary
dot icon24/06/2013
Termination of appointment of Gavin Fowke as a secretary
dot icon14/02/2013
Termination of appointment of Andrew Wigmore as a director
dot icon07/02/2013
Amended group of companies' accounts made up to 2012-03-31
dot icon03/01/2013
Director's details changed for Mr Keith Alan Bushnell on 2013-01-03
dot icon03/01/2013
Director's details changed for Mr Keith Alan Bushnell on 2013-01-03
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/07/2012
Statement of company's objects
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon16/07/2012
Resolutions
dot icon12/07/2012
Director's details changed for Andrew Bruce Wigmore on 2012-07-01
dot icon26/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon10/08/2011
Director's details changed for Maurice David Henchley on 2011-08-10
dot icon10/08/2011
Director's details changed for Andrew Bruce Wigmore on 2011-08-10
dot icon29/06/2011
Appointment of Mr Gavin Fowke as a secretary
dot icon29/06/2011
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon29/06/2011
Termination of appointment of Gavin Kaye as a secretary
dot icon09/02/2011
Appointment of Keith Bushnell as a director
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon09/02/2011
Statement of company's objects
dot icon09/02/2011
Resolutions
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Termination of appointment of Helen Merfield as a director
dot icon06/10/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/06/2010
Appointment of Gavin Kaye as a secretary
dot icon26/10/2009
Termination of appointment of Martin Bangs as a director
dot icon14/09/2009
Registered office changed on 14/09/2009 from 2ND floor 69 wigmore street london W1U 1PZ
dot icon14/09/2009
Return made up to 26/06/09; full list of members
dot icon17/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon02/11/2008
Ad 15/10/08\gbp si 1000000@1=1000000\gbp ic 1000/1001000\
dot icon28/10/2008
Nc inc already adjusted 15/10/08
dot icon28/10/2008
Resolutions
dot icon10/09/2008
Director appointed martin graham bangs
dot icon09/09/2008
Ad 01/09/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon09/09/2008
Resolutions
dot icon09/09/2008
Director appointed andrew bruce wigmore
dot icon09/09/2008
Director appointed helen clare merfield
dot icon09/09/2008
Registered office changed on 09/09/2008 from 2ND floor 69 wigmore street london W1U 1PZ
dot icon21/08/2008
Registered office changed on 21/08/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon21/08/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon21/08/2008
Appointment terminated director huntsmoor LIMITED
dot icon21/08/2008
Appointment terminated director huntsmoor nominees LIMITED
dot icon21/08/2008
Director appointed maurice david henchley
dot icon26/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
851.55K
-
0.00
-
-
2022
2
444.32K
-
0.00
-
-
2022
2
444.32K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

444.32K £Descended-47.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Nick
Director
12/11/2021 - 29/10/2024
9
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
26/06/2008 - 09/03/2011
546
HUNTSMOOR LIMITED
Corporate Director
26/06/2008 - 26/06/2008
35
Henchey, Maurice David
Director
26/06/2008 - 12/11/2021
15
Bangs, Martin Graham
Director
01/09/2008 - 31/03/2009
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALLARD INVESTMENT COMPANY LIMITED

BALLARD INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/2008 with the registered office located at Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLARD INVESTMENT COMPANY LIMITED?

toggle

BALLARD INVESTMENT COMPANY LIMITED is currently Active. It was registered on 26/06/2008 .

Where is BALLARD INVESTMENT COMPANY LIMITED located?

toggle

BALLARD INVESTMENT COMPANY LIMITED is registered at Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RD.

What does BALLARD INVESTMENT COMPANY LIMITED do?

toggle

BALLARD INVESTMENT COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BALLARD INVESTMENT COMPANY LIMITED have?

toggle

BALLARD INVESTMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for BALLARD INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.