BALLS 2 MARKETING LIMITED

Register to unlock more data on OkredoRegister

BALLS 2 MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07557073

Incorporation date

09/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Jubilee Parkway, Jubilee Business Park, Derby DE21 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2011)
dot icon10/03/2026
Registration of charge 075570730003, created on 2026-03-04
dot icon25/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon11/09/2025
Termination of appointment of Katie Bregazzi as a director on 2025-09-11
dot icon06/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/05/2025
Previous accounting period shortened from 2025-03-31 to 2025-01-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon18/09/2024
Cessation of Andrew Phillip Ball as a person with significant control on 2024-09-04
dot icon18/09/2024
Cessation of Sarah Ball as a person with significant control on 2024-09-04
dot icon18/09/2024
Notification of Koobr Ltd as a person with significant control on 2024-09-04
dot icon18/09/2024
Termination of appointment of Sarah Ball as a director on 2024-09-04
dot icon18/09/2024
Termination of appointment of Andrew Phillip Ball as a director on 2024-09-04
dot icon18/09/2024
Appointment of Mr Craig George Barker as a director on 2024-09-04
dot icon05/09/2024
Satisfaction of charge 075570730002 in full
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Satisfaction of charge 075570730001 in full
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Appointment of Katie Bregazzi as a director on 2023-04-01
dot icon17/03/2023
Director's details changed for Mr Andrew Phillip Ball on 2023-03-17
dot icon17/03/2023
Change of details for Mr Andrew Phillip Ball as a person with significant control on 2023-03-17
dot icon17/03/2023
Director's details changed for Mrs Sarah Ball on 2023-03-17
dot icon17/03/2023
Change of details for Mrs Sarah Ball as a person with significant control on 2023-03-17
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon01/09/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Change of details for Mrs Sarah Ball as a person with significant control on 2021-06-15
dot icon15/06/2021
Change of details for Mr Andrew Phillip Ball as a person with significant control on 2021-06-15
dot icon15/06/2021
Director's details changed for Mrs Sarah Ball on 2021-06-15
dot icon15/06/2021
Director's details changed for Mr Andrew Phillip Ball on 2021-06-15
dot icon15/06/2021
Registered office address changed from The Old Chapel 1C Welbeck Grove Allestree Derby Derbyshire DE22 2LS to 2 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ on 2021-06-15
dot icon08/06/2021
Registration of charge 075570730002, created on 2021-06-01
dot icon16/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-09 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon16/03/2016
Director's details changed for Mrs Sarah Ball on 2016-03-01
dot icon16/03/2016
Director's details changed for Mr Andrew Phillip Ball on 2016-03-01
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Registration of charge 075570730001, created on 2015-07-09
dot icon08/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon23/10/2012
Registered office address changed from 32 Quarn Drive Allestree Derby Derbyshire DE22 2NQ England on 2012-10-23
dot icon14/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mrs Sarah Ball on 2011-10-27
dot icon27/10/2011
Director's details changed for Mr Andrew Phillip Ball on 2011-10-27
dot icon27/10/2011
Registered office address changed from C/O C/O Milestone Management Solutions Ltd Suite 20 Chester Court Chester Park, Alfreton Road Derby DE21 4AB on 2011-10-27
dot icon05/04/2011
Director's details changed for Mr Andrew Philip Miles on 2011-03-31
dot icon31/03/2011
Appointment of Mrs Sarah Ball as a director
dot icon31/03/2011
Appointment of Mr Andrew Philip Miles as a director
dot icon31/03/2011
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 2011-03-31
dot icon09/03/2011
Termination of appointment of Roy Sheraton as a director
dot icon09/03/2011
Termination of appointment of Argus Nominee Directors Limited as a director
dot icon09/03/2011
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
31/01/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
49.79K
-
0.00
-
-
2022
14
88.46K
-
0.00
50.03K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Ball
Director
09/03/2011 - 04/09/2024
2
ARGUS NOMINEE DIRECTORS LIMITED
Corporate Director
09/03/2011 - 09/03/2011
60
Ball, Andrew Phillip
Director
09/03/2011 - 04/09/2024
8
Barker, Craig George
Director
04/09/2024 - Present
13
Sheraton, Roy
Director
09/03/2011 - 09/03/2011
139

Persons with Significant Control

5
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 BALLS 2 MARKETING LIMITED

BALLS 2 MARKETING LIMITED is an(a) Active company incorporated on 09/03/2011 with the registered office located at 2 Jubilee Parkway, Jubilee Business Park, Derby DE21 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLS 2 MARKETING LIMITED?

toggle

BALLS 2 MARKETING LIMITED is currently Active. It was registered on 09/03/2011 .

Where is BALLS 2 MARKETING LIMITED located?

toggle

BALLS 2 MARKETING LIMITED is registered at 2 Jubilee Parkway, Jubilee Business Park, Derby DE21 4BJ.

What does BALLS 2 MARKETING LIMITED do?

toggle

BALLS 2 MARKETING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BALLS 2 MARKETING LIMITED?

toggle

The latest filing was on 10/03/2026: Registration of charge 075570730003, created on 2026-03-04.