BALLIE LTD

Register to unlock more data on OkredoRegister

BALLIE LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11719839

Incorporation date

10/12/2018

Size

Small

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2018)
dot icon09/10/2025
Administrator's progress report
dot icon28/08/2025
Notice of extension of period of Administration
dot icon24/04/2025
Administrator's progress report
dot icon22/11/2024
Notice of deemed approval of proposals
dot icon05/11/2024
Statement of administrator's proposal
dot icon26/09/2024
Appointment of an administrator
dot icon26/09/2024
Registered office address changed from 2nd Floor Grove House 6 Meridians Cross Ocean Way Southampton SO14 3TJ United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-26
dot icon10/04/2024
Termination of appointment of Nicholas Campbell as a director on 2024-04-10
dot icon04/12/2023
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 2nd Floor Grove House 6 Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-12-04
dot icon04/12/2023
Termination of appointment of Kin Company Secretarial Limited as a secretary on 2023-11-30
dot icon29/09/2023
Accounts for a small company made up to 2023-01-01
dot icon28/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon20/09/2023
Registration of charge 117198390003, created on 2023-09-13
dot icon23/06/2023
Satisfaction of charge 117198390001 in full
dot icon05/06/2023
Registration of charge 117198390002, created on 2023-05-31
dot icon07/10/2022
Accounts for a small company made up to 2022-01-02
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon02/09/2022
Director's details changed for Mr George William Henry Armstrong on 2019-06-14
dot icon02/09/2022
Change of details for Mr George William Henry Armstrong as a person with significant control on 2019-06-14
dot icon12/05/2022
Director's details changed for Ms Morwenna Louise Armstrong on 2022-01-01
dot icon12/05/2022
Change of details for Ms Morwenna Louise Armstrong as a person with significant control on 2022-01-01
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon30/09/2021
Accounts for a small company made up to 2020-12-27
dot icon17/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-29
dot icon20/11/2020
Appointment of Mr Nicholas Campbell as a director on 2020-11-20
dot icon11/11/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon03/09/2020
Registration of charge 117198390001, created on 2020-09-03
dot icon10/12/2019
Termination of appointment of Toby Rolph as a director on 2019-10-01
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon09/09/2019
Change of details for Ms Morwenna Louise Armstrong as a person with significant control on 2019-04-04
dot icon05/09/2019
Cessation of Kcp Nominees Ltd as a person with significant control on 2019-04-04
dot icon05/09/2019
Change of details for Mr George William Henry Armstrong as a person with significant control on 2019-04-04
dot icon03/09/2019
Appointment of Derringtons Limited as a secretary on 2019-07-01
dot icon22/07/2019
Resolutions
dot icon22/07/2019
Resolutions
dot icon14/06/2019
Registered office address changed from 65 Leonard Street London EC2A 4QS United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 2019-06-14
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon13/05/2019
Change of share class name or designation
dot icon13/05/2019
Particulars of variation of rights attached to shares
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon08/05/2019
Change of details for Miss Morwenna Louise Armstrong as a person with significant control on 2019-04-04
dot icon07/05/2019
Appointment of Mr Toby Rolph as a director on 2019-04-04
dot icon07/05/2019
Appointment of Mr George William Henry Armstrong as a director on 2019-04-04
dot icon07/05/2019
Notification of Kcp Nominees Ltd as a person with significant control on 2019-04-04
dot icon07/05/2019
Change of details for Miss Morwenna Louise Armstrong as a person with significant control on 2019-04-04
dot icon07/05/2019
Notification of George William Henry Armstrong as a person with significant control on 2019-04-04
dot icon04/03/2019
Registered office address changed from Flat 14 7 New Inn Broadway London EC2A 3PR United Kingdom to 65 Leonard Street London EC2A 4QS on 2019-03-04
dot icon10/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2023
dot iconNext confirmation date
09/09/2024
dot iconLast change occurred
01/01/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/01/2023
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Morwenna Louise Armstrong
Director
10/12/2018 - Present
10
Mr George William Henry Armstrong
Director
04/04/2019 - Present
4
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
01/07/2019 - 30/11/2023
190
Mr Nicholas Campbell
Director
20/11/2020 - 10/04/2024
83
Rolph, Toby
Director
04/04/2019 - 01/10/2019
23

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

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59

Description

copy info iconCopy

About BALLIE LTD

BALLIE LTD is an(a) In Administration company incorporated on 10/12/2018 with the registered office located at C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AG. 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 BALLIE LTD?

toggle

BALLIE LTD is currently In Administration. It was registered on 10/12/2018 .

Where is BALLIE LTD located?

toggle

BALLIE LTD is registered at C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AG.

What does BALLIE LTD do?

toggle

BALLIE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BALLIE LTD?

toggle

The latest filing was on 09/10/2025: Administrator's progress report.