BALLY UK SALES LIMITED

Register to unlock more data on OkredoRegister

BALLY UK SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00310156

Incorporation date

06/02/1936

Size

Small

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1936)
dot icon16/12/2025
Appointment of Mr Joe Anthony Thomas as a director on 2025-12-16
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2025
Change of details for Bally Group (U.K.) Limited as a person with significant control on 2025-10-03
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-09-29
dot icon19/05/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon14/10/2024
Resolutions
dot icon25/09/2024
Appointment of Ms Maria Savvidou as a director on 2024-09-04
dot icon25/09/2024
Termination of appointment of Simona Bertinotti as a director on 2024-09-04
dot icon25/09/2024
Termination of appointment of Nicolas Daniel Girotto as a director on 2024-09-04
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon27/11/2023
Auditor's resignation
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Termination of appointment of Frederic Francois Guy Marie De Narp as a director on 2019-06-18
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon28/11/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon11/04/2018
Notification of Bally Group (U.K.) Limited as a person with significant control on 2016-04-06
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon12/03/2018
Termination of appointment of Erhard Schwendimann as a director on 2017-11-15
dot icon23/10/2017
Full accounts made up to 2016-12-31
dot icon29/08/2017
Registered office address changed from 6th Floor 123 Victoria Street (Known as 10 Howick Place) London London SW1P 1GW to Salisbury House London Wall London EC2M 5PS on 2017-08-29
dot icon01/06/2017
Termination of appointment of Marco Comazzi as a director on 2017-05-08
dot icon31/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Termination of appointment of Mihaela Smickoski as a director on 2016-08-11
dot icon29/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/12/2015
Appointment of Mr Nicolas Daniel Girotto as a director on 2015-11-04
dot icon08/12/2015
Termination of appointment of Antoine Philippe Georges Auvinet as a director on 2015-11-04
dot icon21/10/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon08/10/2015
Full accounts made up to 2015-01-31
dot icon20/05/2015
Appointment of Ms Simona Bertinotti as a director on 2015-04-27
dot icon07/05/2015
Termination of appointment of Francesca Perotta as a director on 2015-04-16
dot icon28/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/04/2015
Director's details changed for Miheala Smickoski on 2015-04-28
dot icon28/04/2015
Termination of appointment of Stefano Fabrizio Sacchet as a director on 2015-03-20
dot icon16/01/2015
Director's details changed for Mr Antoine Philippe Georges Auvinet on 2015-01-16
dot icon16/01/2015
Director's details changed for Mr Marco Comazzi on 2015-01-16
dot icon18/06/2014
Full accounts made up to 2014-02-01
dot icon16/04/2014
Satisfaction of charge 1 in full
dot icon16/04/2014
Satisfaction of charge 3 in full
dot icon16/04/2014
Satisfaction of charge 4 in full
dot icon15/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Marco Comazzi as a director
dot icon28/02/2014
Appointment of Mr Antoine Philippe Georges Auvinet as a director
dot icon16/01/2014
Appointment of Mr Frederic Francois Guy Marie De Narp as a director
dot icon12/11/2013
Director's details changed for Ms Francesca Perotta on 2013-11-12
dot icon12/11/2013
Director's details changed for Mr Stefano Fabrizio Sacchet on 2013-11-12
dot icon12/11/2013
Director's details changed for Erhard Schwendimann on 2013-11-12
dot icon12/11/2013
Registered office address changed from 116 New Bond Street London W1S 1EN on 2013-11-12
dot icon12/11/2013
Director's details changed for Miheala Smickoski on 2013-11-12
dot icon25/06/2013
Full accounts made up to 2013-02-02
dot icon06/06/2013
Appointment of Ms Francesca Perotta as a director
dot icon07/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon16/11/2012
Auditor's resignation
dot icon20/06/2012
Full accounts made up to 2012-01-28
dot icon30/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/02/2012
Appointment of Erhard Schwendimann as a director
dot icon22/02/2012
Termination of appointment of Olaf Becker as a director
dot icon12/12/2011
Appointment of Miheala Smickoski as a director
dot icon11/12/2011
Termination of appointment of Raniero Addorisio De Feo as a director
dot icon10/08/2011
Full accounts made up to 2011-01-29
dot icon18/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon03/12/2010
Appointment of Mr Stefano Fabrizio Sacchet as a director
dot icon02/12/2010
Termination of appointment of Fabio Fusco as a director
dot icon31/08/2010
Appointment of Olaf Helmut Becker as a director
dot icon31/08/2010
Director's details changed for Dr Raniero Addorisio De Feo on 2010-08-31
dot icon12/08/2010
Full accounts made up to 2010-01-30
dot icon30/07/2010
Termination of appointment of Robert Robinson as a director
dot icon20/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon15/07/2010
Termination of appointment of Hk Nominees Ltd as a secretary
dot icon15/07/2010
Appointment of D&a Secretarial Services Limited as a secretary
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/08/2009
Full accounts made up to 2009-01-31
dot icon08/05/2009
Return made up to 13/04/09; full list of members
dot icon12/02/2009
Director appointed dr raniero addorisio de feo
dot icon06/02/2009
Appointment terminated director massimo piombini
dot icon27/10/2008
Full accounts made up to 2008-02-02
dot icon16/05/2008
Return made up to 13/04/08; no change of members
dot icon03/11/2007
Full accounts made up to 2007-02-03
dot icon14/05/2007
Return made up to 13/04/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-01-28
dot icon25/04/2006
Return made up to 13/04/06; full list of members
dot icon23/01/2006
New director appointed
dot icon05/09/2005
Full accounts made up to 2005-01-29
dot icon19/04/2005
Return made up to 13/04/05; full list of members
dot icon14/04/2005
Director resigned
dot icon29/09/2004
Amended full accounts made up to 2004-01-31
dot icon27/08/2004
Full accounts made up to 2004-01-31
dot icon18/08/2004
New director appointed
dot icon29/04/2004
Return made up to 13/04/04; full list of members
dot icon24/12/2003
Auditor's resignation
dot icon02/12/2003
Full accounts made up to 2003-02-01
dot icon02/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon15/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Particulars of mortgage/charge
dot icon10/09/2003
Particulars of mortgage/charge
dot icon09/07/2003
Return made up to 13/04/03; full list of members; amend
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
Secretary resigned
dot icon03/07/2003
New secretary appointed
dot icon05/06/2003
Return made up to 13/04/03; full list of members
dot icon24/05/2003
Auditor's resignation
dot icon29/04/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon04/12/2002
Full accounts made up to 2002-02-02
dot icon17/07/2002
Director resigned
dot icon21/06/2002
Director resigned
dot icon22/05/2002
Return made up to 13/04/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-02-03
dot icon18/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon24/10/2001
New director appointed
dot icon10/10/2001
Delivery ext'd 3 mth 31/01/01
dot icon28/08/2001
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Return made up to 13/04/01; full list of members
dot icon08/03/2001
Auditor's resignation
dot icon09/02/2001
Full accounts made up to 1999-12-31
dot icon27/12/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/06/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 13/04/00; full list of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 13/04/99; full list of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 13/04/98; no change of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 13/04/97; no change of members
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 13/04/96; full list of members
dot icon12/02/1996
Director resigned;new director appointed
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Return made up to 13/04/95; no change of members
dot icon03/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 13/04/94; no change of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Resolutions
dot icon28/06/1993
Resolutions
dot icon28/06/1993
Resolutions
dot icon28/06/1993
Resolutions
dot icon28/06/1993
New director appointed
dot icon04/05/1993
Return made up to 13/04/93; full list of members
dot icon22/03/1993
Director resigned
dot icon22/03/1993
Director's particulars changed
dot icon22/03/1993
Director resigned
dot icon22/03/1993
Director resigned
dot icon25/02/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon02/12/1992
Director resigned
dot icon02/12/1992
Director resigned
dot icon27/10/1992
Full accounts made up to 1991-12-28
dot icon12/08/1992
Auditor's resignation
dot icon12/05/1992
Return made up to 13/04/92; no change of members
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 13/04/91; no change of members
dot icon23/10/1990
Full accounts made up to 1989-12-30
dot icon28/08/1990
Certificate of change of name
dot icon26/06/1990
Registered office changed on 26/06/90 from: 79 wells street london W1P 4JL
dot icon23/05/1990
Director's particulars changed
dot icon16/05/1990
Return made up to 13/04/90; full list of members
dot icon07/12/1989
New director appointed
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Return made up to 12/04/89; full list of members
dot icon19/07/1988
Full accounts made up to 1988-01-02
dot icon19/07/1988
Return made up to 12/04/88; full list of members
dot icon05/01/1988
Director resigned
dot icon17/09/1987
Director's particulars changed
dot icon27/04/1987
Full accounts made up to 1987-01-03
dot icon27/04/1987
Return made up to 02/04/87; full list of members
dot icon09/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Return made up to 04/04/86; full list of members
dot icon09/05/1986
Full accounts made up to 1985-12-28
dot icon09/05/1986
Secretary resigned;new secretary appointed
dot icon08/08/1975
Memorandum and Articles of Association
dot icon09/06/1975
Certificate of change of name
dot icon06/02/1936
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£159,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
17
28.30M
-
0.00
159.00K
-
2021
17
28.30M
-
0.00
159.00K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

28.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smickoski, Mihaela
Director
11/12/2011 - 11/08/2016
2
Piombini, Massimo
Director
10/08/2004 - 14/11/2008
3
Girotto, Nicolas Daniel
Director
04/11/2015 - 04/09/2024
10
Savvidou, Maria
Director
04/09/2024 - Present
27
HK NOMINEES LTD
Corporate Secretary
27/05/2003 - 15/07/2010
29

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BALLY UK SALES LIMITED

BALLY UK SALES LIMITED is an(a) Active company incorporated on 06/02/1936 with the registered office located at 6th Floor 99 Gresham Street, London EC2V 7NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLY UK SALES LIMITED?

toggle

BALLY UK SALES LIMITED is currently Active. It was registered on 06/02/1936 .

Where is BALLY UK SALES LIMITED located?

toggle

BALLY UK SALES LIMITED is registered at 6th Floor 99 Gresham Street, London EC2V 7NG.

What does BALLY UK SALES LIMITED do?

toggle

BALLY UK SALES LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

How many employees does BALLY UK SALES LIMITED have?

toggle

BALLY UK SALES LIMITED had 17 employees in 2021.

What is the latest filing for BALLY UK SALES LIMITED?

toggle

The latest filing was on 16/12/2025: Appointment of Mr Joe Anthony Thomas as a director on 2025-12-16.