BALLOON DOG LIMITED

Register to unlock more data on OkredoRegister

BALLOON DOG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02509393

Incorporation date

06/06/1990

Size

Dormant

Contacts

Registered address

Registered address

The Old Sawmills, Filleigh, Barnstaple EX32 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1990)
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon03/01/2025
Termination of appointment of James Spencer Clifton as a director on 2024-12-31
dot icon22/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Statement of company's objects
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon03/04/2024
Registration of charge 025093930003, created on 2024-03-27
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon19/10/2023
Director's details changed for Mr James Spencer Clifton on 2020-03-01
dot icon19/10/2023
Director's details changed for Mr Giles Derek Lee on 2022-09-01
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 2021-04-30
dot icon30/04/2021
Appointment of Michael Smuts Langford as a secretary on 2021-04-30
dot icon15/04/2021
Director's details changed for Mr Giles Derek Lee on 2021-04-13
dot icon24/02/2021
Consolidation of shares on 2021-02-15
dot icon17/02/2021
Appointment of Mr Giles Derek Lee as a director on 2021-02-15
dot icon18/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/10/2020
Change of details for Krow Agency Ltd as a person with significant control on 2020-10-12
dot icon29/07/2020
Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 2020-07-29
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon14/01/2020
Change of details for Big Dog Agency Ltd as a person with significant control on 2019-11-06
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon29/11/2017
Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 2017-11-27
dot icon29/11/2017
Registered office address changed from 48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA to 36 Percy Street London W1T 2DH on 2017-11-29
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/10/2016
Termination of appointment of Ashley Kim Bliss as a secretary on 2016-10-28
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Statement of capital on 2014-08-28
dot icon28/08/2014
Statement by Directors
dot icon28/08/2014
Solvency Statement dated 29/07/14
dot icon28/08/2014
Sub-division of shares on 2014-07-29
dot icon28/08/2014
Resolutions
dot icon04/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Register inspection address has been changed
dot icon28/03/2013
Registered office address changed from 2Nd Floor 8/9 Carlisle Street London W1D 3BP United Kingdom on 2013-03-28
dot icon21/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Peter David Campbell Fitzwilliam as a director
dot icon23/10/2012
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk United Kingdom on 2012-10-23
dot icon02/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/02/2012
Director's details changed for James Spencer Clifton on 2012-02-03
dot icon02/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon03/11/2011
Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 2011-11-03
dot icon05/05/2011
Appointment of James Spencer Clifton as a director
dot icon05/05/2011
Termination of appointment of Christopher Murphy as a director
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon28/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from holland court the close norwich norfolk NR1 4DY
dot icon11/02/2009
Location of register of members
dot icon28/01/2009
Return made up to 10/01/09; full list of members
dot icon30/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Certificate of change of name
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/01/2008
Return made up to 10/01/08; full list of members
dot icon03/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Return made up to 10/01/07; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/01/2006
Return made up to 10/01/06; full list of members
dot icon12/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/01/2005
Return made up to 10/01/05; no change of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/01/2004
Return made up to 10/01/04; no change of members
dot icon18/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon13/02/2003
Director's particulars changed
dot icon15/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/09/2002
Registered office changed on 10/09/02 from: windsor terrace 76/80 thorpe road norwich norfolk NR1 1BA
dot icon09/09/2002
Director's particulars changed
dot icon31/01/2002
Return made up to 31/01/02; full list of members
dot icon17/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/07/2001
Director resigned
dot icon22/02/2001
Return made up to 31/01/01; full list of members
dot icon30/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/04/2000
Return made up to 31/01/00; full list of members
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
New secretary appointed
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/03/1999
Return made up to 31/01/99; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1997-12-31
dot icon20/07/1998
Return made up to 06/06/98; full list of members
dot icon26/08/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon03/08/1997
New secretary appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned
dot icon03/08/1997
Registered office changed on 03/08/97 from:\horse fair house 19 st. Faiths lane norwich norfolk , NR1 1NE
dot icon08/07/1997
Accounts for a small company made up to 1996-09-30
dot icon24/06/1997
Return made up to 06/06/97; no change of members
dot icon21/08/1996
Return made up to 06/06/96; full list of members
dot icon28/01/1996
Accounts for a small company made up to 1995-09-30
dot icon14/06/1995
Return made up to 06/06/95; no change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 06/06/94; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-09-30
dot icon09/12/1993
Particulars of mortgage/charge
dot icon10/06/1993
Return made up to 06/06/93; full list of members
dot icon08/12/1992
Accounts for a small company made up to 1992-09-30
dot icon19/06/1992
Return made up to 06/06/92; no change of members
dot icon15/01/1992
Accounts for a small company made up to 1991-09-30
dot icon18/10/1991
Registered office changed on 18/10/91 from:\horse fair house 19 st faiths lane norwich norfolk NR1 4NE
dot icon15/10/1991
Return made up to 06/06/91; full list of members
dot icon15/10/1991
Registered office changed on 15/10/91
dot icon06/09/1990
Particulars of mortgage/charge
dot icon31/08/1990
Ad 24/08/90--------- £ si 39998@1=39998 £ ic 2/40000
dot icon31/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1990
£ nc 40000/79900 20/08/90
dot icon31/08/1990
Accounting reference date notified as 30/09
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Resolutions
dot icon06/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Giles Derek
Director
15/02/2021 - Present
60
Clifton, James Spencer
Director
28/04/2011 - 31/12/2024
26

Persons with Significant Control

0

No PSC data available.

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 BALLOON DOG LIMITED

BALLOON DOG LIMITED is an(a) Active company incorporated on 06/06/1990 with the registered office located at The Old Sawmills, Filleigh, Barnstaple EX32 0RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLOON DOG LIMITED?

toggle

BALLOON DOG LIMITED is currently Active. It was registered on 06/06/1990 .

Where is BALLOON DOG LIMITED located?

toggle

BALLOON DOG LIMITED is registered at The Old Sawmills, Filleigh, Barnstaple EX32 0RN.

What does BALLOON DOG LIMITED do?

toggle

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

What is the latest filing for BALLOON DOG LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-10 with no updates.