BALLICOM LIMITED

Register to unlock more data on OkredoRegister

BALLICOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02799428

Incorporation date

15/03/1993

Size

Medium

Contacts

Registered address

Registered address

16 Binley Road Gosford Green, Coventry, West Midlands CV3 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1993)
dot icon12/12/2025
Accounts for a medium company made up to 2025-08-31
dot icon14/11/2025
Director's details changed for Mrs Basha Modeshia on 2025-11-14
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon03/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon02/04/2025
Cessation of Rohil Kamal Dattani as a person with significant control on 2025-03-28
dot icon02/04/2025
Notification of Ballicom Group Limited as a person with significant control on 2025-03-28
dot icon31/03/2025
Change of share class name or designation
dot icon31/03/2025
Memorandum and Articles of Association
dot icon31/03/2025
Resolutions
dot icon27/03/2025
Cessation of Pankaj Mohanlal Dattani as a person with significant control on 2025-03-27
dot icon27/03/2025
Notification of Rohil Kamal Dattani as a person with significant control on 2025-03-27
dot icon26/03/2025
Cessation of Rajna Dattani as a person with significant control on 2025-03-26
dot icon20/03/2025
Satisfaction of charge 4 in full
dot icon20/03/2025
Satisfaction of charge 5 in full
dot icon20/03/2025
Satisfaction of charge 027994280006 in full
dot icon23/01/2025
Accounts for a medium company made up to 2024-08-31
dot icon04/12/2024
Notification of Pankaj Mohanlal Dattani as a person with significant control on 2016-04-06
dot icon04/12/2024
Cessation of Pankaj Mohanlal Dattani as a person with significant control on 2016-04-06
dot icon21/10/2024
Change of details for Mrs Rajna Dattani as a person with significant control on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Pankaj Mohanlal Dattani on 2024-10-21
dot icon28/03/2024
Director's details changed for Mrs Rajna Dattani on 2024-03-24
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon18/12/2023
Full accounts made up to 2023-08-31
dot icon06/04/2023
Appointment of Mr Rohil Dattani as a director on 2023-04-01
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/12/2022
Full accounts made up to 2022-08-31
dot icon27/05/2022
Accounts for a small company made up to 2021-08-31
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon21/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/12/2020
Previous accounting period extended from 2020-03-31 to 2020-08-31
dot icon21/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Registration of charge 027994280006, created on 2017-05-31
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon15/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon14/05/2015
Director's details changed for Mr Pankaj Mohanlal Dattani on 2014-04-01
dot icon14/05/2015
Director's details changed for Mrs Basha Modeshia on 2014-04-01
dot icon14/05/2015
Director's details changed for Rajna Dattani on 2014-04-01
dot icon14/05/2015
Secretary's details changed for Rajna Dattani on 2014-04-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Director's details changed for Mrs Bajha Modeshia on 2010-11-01
dot icon20/12/2010
Director's details changed for Mr Pankaj Dayalal Dattani on 2010-11-01
dot icon02/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon02/06/2010
Director's details changed for Bajha Modeshia on 2009-12-31
dot icon02/06/2010
Director's details changed for Pankaj Dayalal Dattani on 2009-12-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 15/03/09; full list of members
dot icon06/03/2009
Return made up to 15/03/08; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Director's particulars changed
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon31/07/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 15/03/07; full list of members
dot icon29/01/2007
Accounts for a small company made up to 2006-03-31
dot icon23/05/2006
Return made up to 15/03/06; full list of members
dot icon02/03/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon21/10/2005
Accounts for a small company made up to 2005-03-31
dot icon07/04/2005
Return made up to 15/03/05; full list of members
dot icon17/09/2004
Accounts for a small company made up to 2004-03-31
dot icon27/04/2004
Return made up to 15/03/04; full list of members
dot icon28/10/2003
Return made up to 15/03/03; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-03-31
dot icon25/09/2003
Particulars of mortgage/charge
dot icon29/06/2002
Accounts for a small company made up to 2002-03-31
dot icon22/05/2002
Return made up to 15/03/02; full list of members
dot icon03/05/2002
Registered office changed on 03/05/02 from: 14-16 binley road coventry west midlands CV3 1HZ
dot icon31/05/2001
Return made up to 15/03/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2001-03-31
dot icon13/09/2000
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon14/04/2000
Return made up to 15/03/00; full list of members
dot icon24/01/2000
New director appointed
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon02/05/1999
Return made up to 15/03/99; no change of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon09/06/1998
Accounts for a small company made up to 1998-03-31
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon18/05/1998
Return made up to 15/03/98; no change of members
dot icon21/01/1998
Particulars of mortgage/charge
dot icon04/12/1997
Return made up to 15/03/97; full list of members
dot icon03/12/1997
Secretary resigned
dot icon02/11/1997
Registered office changed on 02/11/97 from: 8 duke street manchester square london W1M 5AA
dot icon19/08/1997
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Accounts for a dormant company made up to 1996-03-31
dot icon12/08/1997
Director resigned
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New secretary appointed;new director appointed
dot icon26/03/1996
Director resigned
dot icon14/03/1996
Return made up to 15/03/96; no change of members
dot icon02/03/1996
Resolutions
dot icon02/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon15/06/1995
Return made up to 15/03/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-03-31
dot icon16/03/1995
£ nc 1000/10000 31/03/94
dot icon08/01/1995
Return made up to 15/03/94; full list of members
dot icon11/12/1994
Director resigned
dot icon20/09/1994
Compulsory strike-off action has been discontinued
dot icon13/09/1994
First Gazette notice for compulsory strike-off
dot icon20/05/1993
New director appointed
dot icon20/05/1993
Director resigned;new director appointed
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon29/03/1993
Registered office changed on 29/03/93 from: 120 east road london N1 6AA
dot icon15/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

21
2023
change arrow icon+20.04 % *

* during past year

Cash in Bank

£3,802,924.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
3.04M
-
0.00
3.06M
-
2022
20
3.86M
-
0.00
3.17M
-
2023
21
5.20M
-
40.32M
3.80M
-
2023
21
5.20M
-
40.32M
3.80M
-

Employees

2023

Employees

21 Ascended5 % *

Net Assets(GBP)

5.20M £Ascended34.81 % *

Total Assets(GBP)

-

Turnover(GBP)

40.32M £Ascended- *

Cash in Bank(GBP)

3.80M £Ascended20.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dattani, Rohil
Director
01/04/2023 - Present
-
Modeshia, Basha
Director
31/01/1997 - Present
-
Dattani, Rajna
Director
25/09/1997 - Present
7
Mr Pankaj Mohanlal Dattani
Director
22/12/2005 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

55
HUNTER LAING & COMPANY LIMITED16 Park Circus, Glasgow G3 6AX
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC442464

Reg. date:

11/02/2013

Turnover:

-

No. of employees:

28
LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LIMITEDThe Mill, Morton, Oswestry, Shropshire SY10 8BH
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

04441170

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

24
THEOS FOOD CO. LIMITEDUnit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands WS9 8UY
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

04552101

Reg. date:

03/10/2002

Turnover:

-

No. of employees:

29
MONARCH KNITTING MACHINERY (U.K.) LIMITED74 Boston Road, Beaumont Leys, Leicester LE4 1BG
Active

Category:

Manufacture of other electrical equipment

Comp. code:

00930058

Reg. date:

04/04/1968

Turnover:

-

No. of employees:

28
REGAL MANUFACTURING LIMITEDMarshall Way Industrial Estate, Heapham Road, Gainsborough DN21 1XU
Active

Category:

Manufacture of other electronic and electric wires and cables

Comp. code:

00516559

Reg. date:

28/02/1953

Turnover:

-

No. of employees:

24

Description

copy info iconCopy

About BALLICOM LIMITED

BALLICOM LIMITED is an(a) Active company incorporated on 15/03/1993 with the registered office located at 16 Binley Road Gosford Green, Coventry, West Midlands CV3 1HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLICOM LIMITED?

toggle

BALLICOM LIMITED is currently Active. It was registered on 15/03/1993 .

Where is BALLICOM LIMITED located?

toggle

BALLICOM LIMITED is registered at 16 Binley Road Gosford Green, Coventry, West Midlands CV3 1HZ.

What does BALLICOM LIMITED do?

toggle

BALLICOM LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does BALLICOM LIMITED have?

toggle

BALLICOM LIMITED had 21 employees in 2023.

What is the latest filing for BALLICOM LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a medium company made up to 2025-08-31.