BALLRIDGE LIMITED

Register to unlock more data on OkredoRegister

BALLRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07219305

Incorporation date

11/04/2010

Size

Dormant

Contacts

Registered address

Registered address

1007 London Road London Road, Leigh-On-Sea, Essex SS9 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2010)
dot icon01/04/2026
Cessation of Martina Mary Hogan as a person with significant control on 2025-11-18
dot icon01/04/2026
Cessation of Kathleen Sheen as a person with significant control on 2025-11-18
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon12/11/2025
Appointment of Cobat Secretarial Services Limited as a secretary on 2025-11-12
dot icon20/10/2025
Director's details changed for Mr James Ridgley on 2025-10-20
dot icon20/10/2025
Change of details for Mr James Ridgley as a person with significant control on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr James Ridgley on 2025-10-20
dot icon12/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon13/01/2025
Cessation of Joseph Raphael Ball as a person with significant control on 2025-01-13
dot icon14/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/04/2023
Change of details for Mr James Ridgley as a person with significant control on 2023-04-19
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon24/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon27/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon25/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon19/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon18/09/2018
Notification of Martina Mary Hogan as a person with significant control on 2018-09-18
dot icon18/09/2018
Notification of Kathleen Sheen as a person with significant control on 2018-09-18
dot icon07/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon07/08/2018
Notification of Joseph Raphael Ball as a person with significant control on 2018-02-01
dot icon08/06/2018
Cessation of Joseph Raphael Ball as a person with significant control on 2018-06-08
dot icon08/06/2018
Termination of appointment of Joseph Raphael Ball as a director on 2018-06-08
dot icon03/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/08/2017
Notification of James Ridgley as a person with significant control on 2016-07-01
dot icon03/08/2017
Notification of Joseph Raphael Ball as a person with significant control on 2016-07-01
dot icon16/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Director's details changed for Mr James Ridgley on 2016-08-05
dot icon25/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon14/06/2016
Registered office address changed from 1007 London Road London Road Leigh-on-Sea Essex SS9 3JY England to 1007 London Road London Road Leigh-on-Sea Essex SS9 3JY on 2016-06-14
dot icon14/06/2016
Register inspection address has been changed from C/O Gemjade Limited 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD United Kingdom to 1007 London Road London Road Leigh-on-Sea Essex SS9 3JY
dot icon14/06/2016
Registered office address changed from 61 Hayes End Drive Hayes Middx UB4 8HD to 1007 London Road London Road Leigh-on-Sea Essex SS9 3JY on 2016-06-14
dot icon27/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/07/2014
Registration of charge 072193050001, created on 2014-07-15
dot icon23/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon23/04/2014
Director's details changed for Mr James Ridgley on 2014-01-14
dot icon23/04/2014
Director's details changed for Mr Joseph Raphael Ball on 2014-01-07
dot icon27/05/2013
Total exemption full accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr James Ridgley on 2012-04-01
dot icon17/04/2012
Director's details changed for Mr Joseph Raphael Ball on 2012-04-01
dot icon16/04/2012
Register inspection address has been changed from C/O Speyer & Co 116 College Road Harrow Middlesex HA1 1BQ United Kingdom
dot icon13/01/2012
Director's details changed for Mr Joseph Raphael Ball on 2011-12-30
dot icon13/01/2012
Appointment of Mr James Ridgley as a director
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon10/05/2011
Director's details changed for Mr Joseph Raphael Ball on 2011-04-10
dot icon10/05/2011
Register inspection address has been changed
dot icon19/11/2010
Registered office address changed from 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 2010-11-19
dot icon19/11/2010
Termination of appointment of James Ridgley as a director
dot icon29/09/2010
Appointment of Mr James Ridgley as a director
dot icon29/09/2010
Registered office address changed from 61 Hayes End Drive, Hayes, Middlesex UB4 8HD United Kingdom on 2010-09-29
dot icon29/09/2010
Appointment of Mr Joseph Raphael Ball as a director
dot icon14/04/2010
Termination of appointment of Ela Shah as a director
dot icon11/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.18K
-
0.00
154.00
-
2022
-
1.18K
-
0.00
154.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COBAT SECRETARIAL SERVICES LTD
Corporate Secretary
12/11/2025 - Present
213
Shah, Ela
Director
11/04/2010 - 11/04/2010
1509
Ridgley, James
Director
11/04/2010 - 19/11/2010
11
Ridgley, James
Director
29/09/2010 - Present
11
Mr Joseph Raphael Ball
Director
11/04/2010 - 08/06/2018
7

Persons with Significant Control

9
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 BALLRIDGE LIMITED

BALLRIDGE LIMITED is an(a) Active company incorporated on 11/04/2010 with the registered office located at 1007 London Road London Road, Leigh-On-Sea, Essex SS9 3JY. 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 BALLRIDGE LIMITED?

toggle

BALLRIDGE LIMITED is currently Active. It was registered on 11/04/2010 .

Where is BALLRIDGE LIMITED located?

toggle

BALLRIDGE LIMITED is registered at 1007 London Road London Road, Leigh-On-Sea, Essex SS9 3JY.

What does BALLRIDGE LIMITED do?

toggle

BALLRIDGE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BALLRIDGE LIMITED?

toggle

The latest filing was on 01/04/2026: Cessation of Martina Mary Hogan as a person with significant control on 2025-11-18.