BALLOON VENTURES FOUNDATION LTD

Register to unlock more data on OkredoRegister

BALLOON VENTURES FOUNDATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07596900

Incorporation date

08/04/2011

Size

Group

Contacts

Registered address

Registered address

73 Mount View Road, London N4 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2011)
dot icon10/03/2026
Appointment of Ms Melinda Carolyn Phillips as a director on 2026-03-04
dot icon20/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon25/08/2025
Termination of appointment of Amanda Jane Hindman as a director on 2025-08-22
dot icon15/03/2025
Cessation of Amanda Jane Hindman as a person with significant control on 2025-03-12
dot icon15/03/2025
Notification of William Stephen Gardener Smith as a person with significant control on 2025-03-12
dot icon18/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon23/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon14/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon17/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Termination of appointment of Janet Rosalind Crampton as a director on 2020-01-24
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon23/10/2019
Appointment of Mr Prabhay Joshi as a director on 2019-10-14
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon23/10/2019
Notification of Amanda Jane Hindman as a person with significant control on 2019-10-14
dot icon23/10/2019
Cessation of Melinda Carolyn Phillips as a person with significant control on 2019-10-14
dot icon23/10/2019
Termination of appointment of Melinda Carolyn Phillips as a director on 2019-10-14
dot icon23/10/2019
Appointment of Ms Melinda Carolyn Phillips as a secretary on 2019-10-14
dot icon22/06/2019
Appointment of Mr William Stephen Gardiner Smith as a director on 2018-10-08
dot icon22/06/2019
Termination of appointment of Joshua David Bicknell as a director on 2019-06-12
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/06/2018
Resolutions
dot icon13/06/2018
Statement of company's objects
dot icon23/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon09/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-03-31 no member list
dot icon14/04/2016
Appointment of Mr Joshua David Bicknell as a director on 2015-04-08
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Certificate of change of name
dot icon28/05/2015
Change of name notice
dot icon07/04/2015
Annual return made up to 2015-03-31 no member list
dot icon15/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-31 no member list
dot icon31/03/2014
Appointment of Ms Amanda Jane Hindman as a director
dot icon31/03/2014
Appointment of Ms Janet Rosalind Crampton as a director
dot icon31/03/2014
Termination of appointment of Joshua Bicknell as a director
dot icon31/03/2014
Termination of appointment of Yvonne Roberts as a director
dot icon17/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-03-31 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-08 no member list
dot icon26/04/2012
Appointment of Ms Yvonne Roberts as a director
dot icon26/04/2012
Director's details changed for Miss Melinda Carolyn Phillips on 2012-04-26
dot icon26/04/2012
Director's details changed for Mr Joshua Bicknell on 2012-04-26
dot icon08/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Prabhay
Director
14/10/2019 - Present
2
Crampton, Janet Rosalind
Director
09/04/2013 - 24/01/2020
10
Ms Amanda Jane Hindman
Director
09/04/2013 - 22/08/2025
2
Mr Joshua David Bicknell
Director
08/04/2015 - 12/06/2019
4
Mr Joshua David Bicknell
Director
08/04/2011 - 09/04/2013
4

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 BALLOON VENTURES FOUNDATION LTD

BALLOON VENTURES FOUNDATION LTD is an(a) Active company incorporated on 08/04/2011 with the registered office located at 73 Mount View Road, London N4 4SR. There are currently 4 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 BALLOON VENTURES FOUNDATION LTD?

toggle

BALLOON VENTURES FOUNDATION LTD is currently Active. It was registered on 08/04/2011 .

Where is BALLOON VENTURES FOUNDATION LTD located?

toggle

BALLOON VENTURES FOUNDATION LTD is registered at 73 Mount View Road, London N4 4SR.

What does BALLOON VENTURES FOUNDATION LTD do?

toggle

BALLOON VENTURES FOUNDATION LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BALLOON VENTURES FOUNDATION LTD?

toggle

The latest filing was on 10/03/2026: Appointment of Ms Melinda Carolyn Phillips as a director on 2026-03-04.