BALLISTIC DYNAMICS LTD

Register to unlock more data on OkredoRegister

BALLISTIC DYNAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13317260

Incorporation date

07/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Breckland House Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire SL0 0PACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2021)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon20/02/2025
Cessation of Matthew Gorden Strange as a person with significant control on 2025-02-15
dot icon20/02/2025
Notification of Armoury Fx as a person with significant control on 2025-02-15
dot icon14/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Notification of Dravon Ltd as a person with significant control on 2024-12-13
dot icon13/12/2024
Notification of Callum Nixon as a person with significant control on 2024-12-13
dot icon13/12/2024
Change of details for Mr Matthew Gorden Strange as a person with significant control on 2024-12-13
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon02/07/2024
Register inspection address has been changed to 42 Marford Road Wheathampstead St. Albans AL4 8AS
dot icon02/07/2024
Confirmation statement made on 2024-05-22 with updates
dot icon07/05/2024
Change of details for Mr Matthew Gorden Strange as a person with significant control on 2023-09-23
dot icon15/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon16/10/2023
Termination of appointment of Matthew Gorden Strange as a director on 2023-10-09
dot icon16/10/2023
Appointment of Armoury Fx Limited as a director on 2023-10-09
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-24
dot icon24/09/2023
Appointment of Dravon Ltd as a director on 2023-09-24
dot icon24/09/2023
Appointment of Mr Callum Antony Nixon as a director on 2023-09-24
dot icon05/06/2023
Termination of appointment of a director
dot icon05/06/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-05-22
dot icon05/06/2023
Certificate of change of name
dot icon02/06/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-22
dot icon02/06/2023
Appointment of Mr Matthew Strange as a director on 2023-05-22
dot icon02/06/2023
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Breckland House Lady Yorke Park Seven Hills Road Iver Heath Buckinghamshire SL0 0PA on 2023-06-02
dot icon02/06/2023
Cessation of Nuala Thornton as a person with significant control on 2023-05-22
dot icon02/06/2023
Termination of appointment of Nuala Thornton as a director on 2023-05-22
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon02/06/2023
Notification of Matthew Gorden Strange as a person with significant control on 2023-05-22
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon11/05/2023
Notification of Nuala Thornton as a person with significant control on 2023-05-10
dot icon11/05/2023
Appointment of Mrs Nuala Thornton as a director on 2023-05-10
dot icon11/05/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-05-10
dot icon10/05/2023
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Breckland House Lady Yorke Park Seven Hills Road Iver Heath Buckinghamshire SL0 0PA on 2023-05-10
dot icon10/05/2023
Cessation of Peter Valaitis as a person with significant control on 2023-04-07
dot icon10/05/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-04-07
dot icon24/03/2023
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Breckland House Lady Yorke Park Seven Hills Road Iver Heath Buckinghamshire SL0 0PA on 2023-03-24
dot icon05/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon07/04/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
07/04/2021 - 07/04/2023
15301
Mrs Nuala Thornton
Director
10/05/2023 - 22/05/2023
8548
Dravon Ltd
Corporate Director
24/09/2023 - Present
-
Strange, Matthew
Director
22/05/2023 - 09/10/2023
-
Mr Callum Antony Nixon
Director
24/09/2023 - Present
-

Persons with Significant Control

11
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 BALLISTIC DYNAMICS LTD

BALLISTIC DYNAMICS LTD is an(a) Active company incorporated on 07/04/2021 with the registered office located at Breckland House Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire SL0 0PA. There are currently 3 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 BALLISTIC DYNAMICS LTD?

toggle

BALLISTIC DYNAMICS LTD is currently Active. It was registered on 07/04/2021 .

Where is BALLISTIC DYNAMICS LTD located?

toggle

BALLISTIC DYNAMICS LTD is registered at Breckland House Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire SL0 0PA.

What does BALLISTIC DYNAMICS LTD do?

toggle

BALLISTIC DYNAMICS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BALLISTIC DYNAMICS LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.