BALLISTA DIGITAL LIMITED

Register to unlock more data on OkredoRegister

BALLISTA DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08363692

Incorporation date

16/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tuesley Manor Cottages, Tuesley Lane, Godalming, Surrey GU7 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2013)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Micro company accounts made up to 2024-07-31
dot icon13/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon19/01/2023
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 2 Tuesley Manor Cottages Tuesley Lane Godalming Surrey GU7 1UD on 2023-01-20
dot icon19/01/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-01-20
dot icon19/01/2023
Change of details for Mr Thomas Matthew Clifford as a person with significant control on 2023-01-20
dot icon19/01/2023
Change of details for Daniel Robert Snow as a person with significant control on 2023-01-20
dot icon19/01/2023
Director's details changed for Mr Thomas Matthew Clifford on 2023-01-20
dot icon19/01/2023
Director's details changed for Daniel Robert Snow on 2023-01-20
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon08/11/2022
Micro company accounts made up to 2021-01-31
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon24/10/2022
Previous accounting period extended from 2022-01-31 to 2022-07-31
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon04/03/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon01/02/2021
Change of details for Mr Thomas Matthew Clifford as a person with significant control on 2021-01-29
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon29/01/2021
Change of details for Daniel Robert Snow as a person with significant control on 2021-01-29
dot icon29/01/2021
Director's details changed for Daniel Robert Snow on 2021-01-29
dot icon29/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon29/01/2021
Director's details changed for Mr Thomas Matthew Clifford on 2021-01-29
dot icon29/01/2021
Change of details for Mr Thomas Matthew Clifford as a person with significant control on 2021-01-29
dot icon29/01/2021
Director's details changed for Mr Thomas Matthew Clifford on 2021-01-29
dot icon22/01/2021
Change of details for Daniel Robert Snow as a person with significant control on 2021-01-22
dot icon22/01/2021
Director's details changed for Daniel Robert Snow on 2021-01-22
dot icon22/01/2021
Director's details changed for Mr Thomas Matthew Clifford on 2021-01-22
dot icon22/01/2021
Change of details for Mr Thomas Matthew Clifford as a person with significant control on 2021-01-22
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/04/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-04-25
dot icon25/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon08/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-08
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon12/12/2017
Termination of appointment of David Anthony John Adair as a director on 2016-02-28
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/09/2017
Statement of capital following an allotment of shares on 2014-11-12
dot icon24/08/2017
Second filing of Confirmation Statement dated 16/01/2017
dot icon24/08/2017
Second filing of the annual return made up to 2016-01-16
dot icon24/08/2017
Second filing of the annual return made up to 2015-01-16
dot icon13/06/2017
Compulsory strike-off action has been discontinued
dot icon12/06/2017
16/01/17 Statement of Capital gbp 200.01
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Appointment of Mr David Anthony John Adair as a director
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon16/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/02/2014
Director's details changed for Daniel Robert Snow on 2013-01-17
dot icon23/12/2013
Sub-division of shares on 2013-12-17
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-17
dot icon16/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.77K
-
0.00
-
-
2022
2
37.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
16/01/2013 - 20/01/2023
337
Adair, David Anthony John
Director
09/01/2014 - 28/02/2016
42
Clifford, Thomas Matthew
Director
16/01/2013 - Present
9
Snow, Daniel Robert
Director
16/01/2013 - Present
8

Persons with Significant Control

4
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 BALLISTA DIGITAL LIMITED

BALLISTA DIGITAL LIMITED is an(a) Active company incorporated on 16/01/2013 with the registered office located at 2 Tuesley Manor Cottages, Tuesley Lane, Godalming, Surrey GU7 1UD. 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 BALLISTA DIGITAL LIMITED?

toggle

BALLISTA DIGITAL LIMITED is currently Active. It was registered on 16/01/2013 .

Where is BALLISTA DIGITAL LIMITED located?

toggle

BALLISTA DIGITAL LIMITED is registered at 2 Tuesley Manor Cottages, Tuesley Lane, Godalming, Surrey GU7 1UD.

What does BALLISTA DIGITAL LIMITED do?

toggle

BALLISTA DIGITAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BALLISTA DIGITAL LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.