BALLETICA LIMITED

Register to unlock more data on OkredoRegister

BALLETICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05091516

Incorporation date

02/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon26/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon07/11/2025
Replacement filing of PSC01 for Mr John Gill Buckman
dot icon06/11/2025
Replacement filing of PSC01 for Ms Jan Hasson Hanford
dot icon01/10/2025
Registered office address changed from Balletica Corporation, Flat 3 51-52 Long Acre Covent Garden London WC2E 9JR England to Third Floor 20 Old Bailey London EC4M 7AN on 2025-10-01
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon07/04/2025
Change of details for Ms Jan Hanford as a person with significant control on 2025-04-04
dot icon04/04/2025
Director's details changed for Mr John Gill Buckman on 2025-04-04
dot icon04/04/2025
Change of details for Mr John Gill Buckman as a person with significant control on 2025-04-04
dot icon04/04/2025
Change of details for Ms Jan Hanford as a person with significant control on 2025-04-04
dot icon03/04/2025
Director's details changed for Ms Jan Hanford Buckman on 2025-04-02
dot icon02/04/2025
Change of details for Ms Jan Hanford Buckman as a person with significant control on 2025-04-02
dot icon09/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon04/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon11/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon08/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/05/2016
Director's details changed for John Gill Buckman on 2009-10-01
dot icon26/05/2016
Director's details changed for Jan Hanford Buckman on 2009-10-01
dot icon14/04/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon03/03/2016
Registered office address changed from Balletica Corporation, Flat 3 51-52 Long Acre Covent Garden London WC2E 9JR England to Balletica Corporation, Flat 3 51-52 Long Acre Covent Garden London WC2E 9JR on 2016-03-03
dot icon03/03/2016
Registered office address changed from 16 Old Bailey London EC4M 7EG to Balletica Corporation, Flat 3 51-52 Long Acre Covent Garden London WC2E 9JR on 2016-03-03
dot icon23/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon22/05/2012
Director's details changed for Jan Hanford Buckman on 2012-04-02
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Statement of company's objects
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon02/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon04/04/2009
Return made up to 02/04/09; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon05/04/2008
Return made up to 02/04/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/04/2007
Return made up to 02/04/07; full list of members
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon02/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/02/2007
Total exemption full accounts made up to 2005-04-30
dot icon21/06/2006
Return made up to 02/04/06; full list of members
dot icon21/06/2006
Director resigned
dot icon19/06/2006
Registered office changed on 19/06/06 from: michaelides warner 102 fulham palace road fulham london W6 9PL
dot icon19/06/2006
New secretary appointed;new director appointed
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Ad 03/06/05--------- £ si 2@1=2 £ ic 2/4
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
New director appointed
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
Return made up to 02/04/05; full list of members
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned
dot icon16/04/2004
New secretary appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Registered office changed on 16/04/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Secretary resigned
dot icon02/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Buckman, John Gill
Director
03/06/2005 - Present
-
Hanford, Jan H.
Director
03/06/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLETICA LIMITED

BALLETICA LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Third Floor, 20 Old Bailey, London EC4M 7AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLETICA LIMITED?

toggle

BALLETICA LIMITED is currently Active. It was registered on 02/04/2004 .

Where is BALLETICA LIMITED located?

toggle

BALLETICA LIMITED is registered at Third Floor, 20 Old Bailey, London EC4M 7AN.

What does BALLETICA LIMITED do?

toggle

BALLETICA LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BALLETICA LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a dormant company made up to 2025-04-30.