BALLOONS OF LONDON LIMITED

Register to unlock more data on OkredoRegister

BALLOONS OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555893

Incorporation date

30/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon23/01/2026
Change of details for Mr Paul Durnford as a person with significant control on 2026-01-09
dot icon23/01/2026
Director's details changed for Mr Paul Durnford on 2026-01-09
dot icon05/08/2025
Director's details changed for Mr Paul Durnford on 2025-07-31
dot icon05/08/2025
Change of details for Mr Paul Durnford as a person with significant control on 2025-07-31
dot icon03/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon18/08/2024
Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-08-18
dot icon18/08/2024
Change of details for Mr Paul Durnford as a person with significant control on 2024-08-18
dot icon18/08/2024
Director's details changed for Mr Paul Durnford on 2024-08-18
dot icon09/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon08/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon13/04/2022
Registered office address changed from Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG United Kingdom to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-04-13
dot icon13/04/2022
Change of details for Mr Paul Durnford as a person with significant control on 2022-04-01
dot icon13/04/2022
Director's details changed for Mr Paul Durnford on 2022-04-01
dot icon26/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon18/06/2021
Change of details for Paul Durnford as a person with significant control on 2020-05-01
dot icon18/06/2021
Director's details changed for Paul Durnford on 2020-05-01
dot icon06/05/2021
Termination of appointment of Stephen Durnford as a director on 2021-03-23
dot icon18/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon02/04/2019
Previous accounting period shortened from 2019-04-30 to 2019-02-28
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon23/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/01/2018
Appointment of Mr Stephen Durnford as a director on 2017-11-30
dot icon28/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/06/2017
Notification of Paul Durnford as a person with significant control on 2016-04-07
dot icon28/06/2017
Secretary's details changed for Rapid Business Services Limited on 2017-06-28
dot icon28/06/2017
Registered office address changed from Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-06-28
dot icon28/06/2017
Director's details changed for Paul Durnford on 2017-06-28
dot icon22/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon10/06/2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-06-10
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/06/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon10/06/2010
Director's details changed for Paul Durnford on 2009-10-01
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/06/2009
Return made up to 30/04/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/06/2007
Return made up to 30/04/07; full list of members
dot icon21/06/2007
Secretary's particulars changed
dot icon10/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon05/10/2006
Return made up to 30/04/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 30/04/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/07/2004
Return made up to 30/04/04; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 30/04/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/11/2002
Ad 09/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2002
Return made up to 30/04/02; full list of members
dot icon23/04/2002
Secretary's particulars changed
dot icon23/04/2002
Registered office changed on 23/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB
dot icon29/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon15/11/2001
Particulars of mortgage/charge
dot icon13/06/2001
Return made up to 30/04/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-04-30
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon16/02/2000
Secretary's particulars changed
dot icon13/01/2000
Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG
dot icon10/01/2000
Full accounts made up to 1999-04-30
dot icon01/06/1999
Return made up to 30/04/99; full list of members
dot icon04/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon30/04/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-80.75 % *

* during past year

Cash in Bank

£686.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
17.21K
-
0.00
517.00
-
2023
2
19.96K
-
0.00
3.56K
-
2024
2
27.54K
-
0.00
686.00
-
2024
2
27.54K
-
0.00
686.00
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

27.54K £Ascended38.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

686.00 £Descended-80.75 % *

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
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
29/04/1998 - Present
116
Mr Paul Durnford
Director
09/05/1998 - Present
-
O'meara, Lee Patrick
Director
29/04/1998 - 08/05/1998
25
Durnford, Stephen
Director
29/11/2017 - 22/03/2021
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALLOONS OF LONDON LIMITED

BALLOONS OF LONDON LIMITED is an(a) Active company incorporated on 30/04/1998 with the registered office located at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLOONS OF LONDON LIMITED?

toggle

BALLOONS OF LONDON LIMITED is currently Active. It was registered on 30/04/1998 .

Where is BALLOONS OF LONDON LIMITED located?

toggle

BALLOONS OF LONDON LIMITED is registered at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG.

What does BALLOONS OF LONDON LIMITED do?

toggle

BALLOONS OF LONDON LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BALLOONS OF LONDON LIMITED have?

toggle

BALLOONS OF LONDON LIMITED had 2 employees in 2024.

What is the latest filing for BALLOONS OF LONDON LIMITED?

toggle

The latest filing was on 23/01/2026: Change of details for Mr Paul Durnford as a person with significant control on 2026-01-09.