BALLOU PR LIMITED

Register to unlock more data on OkredoRegister

BALLOU PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07024126

Incorporation date

20/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

70 White Lion Street, White Lion Street, London N1 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2009)
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/01/2026
Appointment of Ms Fiona Houston as a director on 2025-12-31
dot icon12/01/2026
Termination of appointment of Cedric Voigt as a director on 2025-12-31
dot icon22/09/2025
Director's details changed for Ms Colette Ballou on 2025-09-10
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon08/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/11/2023
Registered office address changed from Unit 3.01 60 Gray's Inn Road London WC1X 8AQ England to 70 White Lion Street White Lion Street London N1 9PP on 2023-11-07
dot icon30/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon10/06/2023
Memorandum and Articles of Association
dot icon10/06/2023
Resolutions
dot icon09/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon16/08/2022
Appointment of Mr Cedric Voigt as a director on 2022-08-16
dot icon13/06/2022
Termination of appointment of Cordelia Rosalind Margaret Griffiths as a secretary on 2022-05-31
dot icon13/06/2022
Termination of appointment of Cordelia Griffiths as a director on 2022-05-31
dot icon01/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/09/2020
Registered office address changed from Unit 4.06 60 Gray's Inn Road London WC1X 8AQ England to Unit 3.01 60 Gray's Inn Road London WC1X 8AQ on 2020-09-28
dot icon28/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon18/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon10/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/12/2018
Registered office address changed from Clerkenwell Workshops Unit G20 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England to Unit 4.06 60 Gray's Inn Road London WC1X 8AQ on 2018-12-11
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Appointment of Miss Cordelia Rosalind Margaret Griffiths as a secretary on 2017-08-01
dot icon10/08/2017
Termination of appointment of Stefan Van Heerden as a secretary on 2017-08-01
dot icon03/03/2017
Registered office address changed from Unit 508 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Clerkenwell Workshops Unit G20 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 2017-03-03
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon13/08/2015
Registered office address changed from 2 - 7 Clerkenwell Green London EC1R 0DE to Unit 508 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 2015-08-13
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon05/12/2013
Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 2013-12-05
dot icon11/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Appointment of Miss Cordelia Griffiths as a director
dot icon05/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon05/11/2012
Termination of appointment of Mark De Wolf as a director
dot icon02/11/2012
Termination of appointment of Mark De Wolf as a director
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Registered office address changed from 50 Featherstone Street London EC1Y 8RT United Kingdom on 2012-09-11
dot icon25/01/2012
Appointment of Mr Mark Andrew De Wolf as a director
dot icon25/01/2012
Appointment of Mr Stefan Van Heerden as a secretary
dot icon19/01/2012
Registered office address changed from 162 High Street Tonbridge TN9 1BB on 2012-01-19
dot icon29/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon30/09/2010
Director's details changed for Ms Colette Ballou on 2010-09-20
dot icon20/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
347.53K
-
0.00
370.82K
-
2022
22
94.92K
-
0.00
220.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Wolf, Mark Andrew
Director
24/01/2012 - 27/08/2012
-
Van Heerden, Stefan
Secretary
24/01/2012 - 01/08/2017
-
Griffiths, Cordelia
Director
02/01/2013 - 31/05/2022
2
Voigt, Cedric
Director
16/08/2022 - 31/12/2025
-
Griffiths, Cordelia Rosalind Margaret
Secretary
01/08/2017 - 31/05/2022
-

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 BALLOU PR LIMITED

BALLOU PR LIMITED is an(a) Active company incorporated on 20/09/2009 with the registered office located at 70 White Lion Street, White Lion Street, London N1 9PP. There are currently 2 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 BALLOU PR LIMITED?

toggle

BALLOU PR LIMITED is currently Active. It was registered on 20/09/2009 .

Where is BALLOU PR LIMITED located?

toggle

BALLOU PR LIMITED is registered at 70 White Lion Street, White Lion Street, London N1 9PP.

What does BALLOU PR LIMITED do?

toggle

BALLOU PR LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BALLOU PR LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-12-31.