BALLOONS (DEVON)

Register to unlock more data on OkredoRegister

BALLOONS (DEVON)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07849857

Incorporation date

16/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 6 Providence Court, Pynes Hill, Exeter, Devon EX2 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2011)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/09/2025
Termination of appointment of Lynne Alison Blandford as a director on 2025-09-25
dot icon29/09/2025
Appointment of Mr Paul Andrew Clayton as a director on 2025-09-25
dot icon27/08/2025
Director's details changed for Caroline Holt on 2025-08-26
dot icon29/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/07/2025
Director's details changed for Dr Eleanor Thomas on 2025-07-16
dot icon11/07/2025
Director's details changed for Anne Monaghan on 2025-07-11
dot icon11/07/2025
Director's details changed for Mr Mitchell Sharpe on 2025-07-11
dot icon03/07/2025
Director's details changed for Mr Mike Betts on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Mitchell Sharp on 2025-07-03
dot icon03/07/2025
Director's details changed for Annie Monaghan on 2025-07-03
dot icon27/06/2025
Termination of appointment of Iain Stevens as a director on 2025-06-26
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon18/11/2024
Termination of appointment of Stephen Mark Bright as a director on 2024-11-14
dot icon14/06/2024
Appointment of Mr Charles Benedict Pallot as a director on 2024-06-13
dot icon15/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/01/2024
Appointment of Lynne Alison Blandford as a director on 2024-01-25
dot icon27/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Memorandum and Articles of Association
dot icon25/08/2023
Termination of appointment of Robert Bending as a director on 2023-06-09
dot icon03/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon01/12/2022
Appointment of Annie Monaghan as a director on 2022-11-24
dot icon30/11/2022
Termination of appointment of Amanda Tyler as a director on 2022-10-24
dot icon21/11/2022
Appointment of Lydia Joy Martin as a director on 2022-06-09
dot icon21/11/2022
Appointment of Mr Iain Stevens as a director on 2022-06-09
dot icon18/11/2022
Termination of appointment of Julia Ann Bradley as a director on 2022-06-09
dot icon18/11/2022
Termination of appointment of Steven David Bulmer as a director on 2022-06-09
dot icon18/11/2022
Termination of appointment of Clare Selley as a director on 2022-06-09
dot icon18/11/2022
Appointment of Dr Eleanor Thomas as a director on 2022-06-09
dot icon18/11/2022
Appointment of Mr Mitchell Sharp as a director on 2022-06-09
dot icon18/11/2022
Appointment of Caroline Holt as a director on 2022-09-22
dot icon18/11/2022
Appointment of Dr Christopher John Hamilton Campbell as a director on 2022-09-22
dot icon20/09/2022
Registered office address changed from Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to First Floor, 6 Providence Court Pynes Hill Exeter Devon EX2 5JL on 2022-09-20
dot icon15/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/01/2022
Termination of appointment of Charles Oliver Holme as a director on 2021-11-25
dot icon21/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/06/2021
Director's details changed for Ms Hannah Roberts on 2021-06-17
dot icon17/06/2021
Director's details changed for Mrs Amanda Tyler on 2021-06-17
dot icon17/06/2021
Director's details changed for Julia Ann Bradley on 2021-06-17
dot icon17/06/2021
Director's details changed for Mr Steven David Bulmer on 2021-06-17
dot icon17/06/2021
Director's details changed for Mr Steven David Bulmer on 2021-06-17
dot icon17/06/2021
Director's details changed for Mr Stephen Mark Bright on 2021-06-17
dot icon01/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon21/08/2020
Termination of appointment of Paul William Lewis as a director on 2020-08-18
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/06/2020
Termination of appointment of Drummond Richard Bruce Johnstone as a director on 2020-06-11
dot icon29/06/2020
Appointment of Mr John Bearman as a director on 2020-06-11
dot icon29/06/2020
Appointment of Ms Hannah Roberts as a director on 2020-06-11
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/03/2019
Appointment of Mr Stephen Mark Bright as a director on 2019-03-21
dot icon20/03/2019
Termination of appointment of Dawn Elizabeth Wood as a director on 2019-03-08
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon26/11/2018
Director's details changed for Drummond Richard Bruce Johnstone on 2018-09-01
dot icon26/11/2018
Director's details changed for Mr Charles Oliver Holme on 2018-09-01
dot icon26/11/2018
Director's details changed for Mr Steven David Bulmer on 2018-09-01
dot icon26/11/2018
Director's details changed for Mr Paul Lewis on 2018-09-01
dot icon26/11/2018
Director's details changed for Julia Ann Bradley on 2018-09-01
dot icon22/11/2018
Director's details changed for Mr Charles Oliver Holme on 2018-11-22
dot icon22/11/2018
Director's details changed for Julia Ann Bradley on 2018-11-22
dot icon22/11/2018
Director's details changed for Drummond Richard Bruce Johnstone on 2018-11-22
dot icon22/11/2018
Director's details changed for Clare Selley on 2018-11-22
dot icon26/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon29/11/2016
Registered office address changed from Unit 30 Basepoint Business Centre Yeoford Way, Marsh Barton Exeter Devon EX2 8LB to Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2016-11-29
dot icon28/11/2016
Termination of appointment of Kelly Louise Bembridge as a director on 2016-06-14
dot icon28/11/2016
Appointment of Ms Dawn Elizabeth Wood as a director on 2016-06-14
dot icon28/11/2016
Appointment of Mr Robert Bending as a director on 2016-06-14
dot icon08/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon07/01/2016
Annual return made up to 2015-11-16 no member list
dot icon02/12/2015
Appointment of Mr Paul Lewis as a director on 2015-06-18
dot icon02/12/2015
Termination of appointment of John Edward Renwick Robinson as a director on 2015-06-18
dot icon02/12/2015
Termination of appointment of Julia Hammond as a director on 2013-03-31
dot icon12/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon27/02/2015
Annual return made up to 2014-11-16 no member list
dot icon27/02/2015
Registered office address changed from Unit 19 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB to Unit 30 Basepoint Business Centre Yeoford Way, Marsh Barton Exeter Devon EX2 8LB on 2015-02-27
dot icon20/02/2015
Appointment of Mr Steve Bulmer as a director on 2014-01-31
dot icon20/02/2015
Appointment of Mr Mike Betts as a director on 2015-01-31
dot icon20/02/2015
Termination of appointment of Tanya Louise Carver as a director on 2014-02-28
dot icon20/02/2015
Termination of appointment of Gavin Charles Collett as a director on 2013-03-31
dot icon20/02/2015
Termination of appointment of Kevin Penney as a director on 2014-12-31
dot icon20/02/2015
Termination of appointment of Julia Hammond as a secretary on 2013-03-31
dot icon20/02/2015
Director's details changed for Kelly Louise Scrivener on 2015-02-13
dot icon12/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon10/09/2014
Resolutions
dot icon05/08/2014
Statement of company's objects
dot icon18/02/2014
Annual return made up to 2013-11-16 no member list
dot icon18/02/2014
Termination of appointment of Rachel Johnstone as a director
dot icon18/02/2014
Appointment of Mrs Amanda Tyler as a director
dot icon18/02/2014
Appointment of Mr Kevin Penney as a director
dot icon12/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-16 no member list
dot icon16/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Julia Ann
Director
16/11/2011 - 09/06/2022
-
Selley, Clare
Director
16/11/2011 - 09/06/2022
-
Betts, Mike
Director
31/01/2015 - Present
-
Bulmer, Steven David
Director
31/01/2014 - 09/06/2022
7
Bending, Robert
Director
14/06/2016 - 09/06/2023
5

Persons with Significant Control

1
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 BALLOONS (DEVON)

BALLOONS (DEVON) is an(a) Active company incorporated on 16/11/2011 with the registered office located at First Floor, 6 Providence Court, Pynes Hill, Exeter, Devon EX2 5JL. There are currently 11 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 BALLOONS (DEVON)?

toggle

BALLOONS (DEVON) is currently Active. It was registered on 16/11/2011 .

Where is BALLOONS (DEVON) located?

toggle

BALLOONS (DEVON) is registered at First Floor, 6 Providence Court, Pynes Hill, Exeter, Devon EX2 5JL.

What does BALLOONS (DEVON) do?

toggle

BALLOONS (DEVON) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BALLOONS (DEVON)?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.