BALLYA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BALLYA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08162834

Incorporation date

31/07/2012

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2012)
dot icon09/04/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon11/11/2025
Accounts for a dormant company made up to 2025-07-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon08/04/2025
Termination of appointment of Zhanhong Liang as a secretary on 2025-04-08
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Registered office address changed from PO Box 4385 08162834 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-02
dot icon24/01/2025
Address of officer Zhanhong Liang changed to 08162834 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Registered office address changed to PO Box 4385, 08162834 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24
dot icon14/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon26/10/2023
Accounts for a dormant company made up to 2023-07-31
dot icon19/07/2023
Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 2023-07-19
dot icon17/07/2023
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 291 Brighton Road South Croydon CR2 6EQ on 2023-07-17
dot icon17/07/2023
Appointment of Zhanhong Liang as a secretary on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-05-10 with updates
dot icon02/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon17/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon03/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon28/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon02/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon03/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon17/07/2018
Appointment of Sky Charm Secretarial Services Limited as a secretary on 2018-05-10
dot icon17/07/2018
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Chase Business Centre 39-41 Chase Side London N14 5BP on 2018-07-17
dot icon01/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/05/2017
Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 2017-05-10
dot icon10/05/2017
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2017-05-10
dot icon01/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon26/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon02/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon16/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon02/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2013-07-31
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon31/07/2012
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
31/07/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J&C BUSINESS (UK) CO., LIMITED
Corporate Secretary
31/07/2012 - 10/05/2017
696
Liang, Zhanhong
Director
31/07/2012 - Present
4
Liang, Zhanhong
Secretary
17/07/2023 - 08/04/2025
-
J&C BUSINESS (UK) CO., LIMITED
Corporate Secretary
10/05/2018 - 19/07/2023
696

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 BALLYA INTERNATIONAL LIMITED

BALLYA INTERNATIONAL LIMITED is an(a) Active company incorporated on 31/07/2012 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. 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 BALLYA INTERNATIONAL LIMITED?

toggle

BALLYA INTERNATIONAL LIMITED is currently Active. It was registered on 31/07/2012 .

Where is BALLYA INTERNATIONAL LIMITED located?

toggle

BALLYA INTERNATIONAL LIMITED is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does BALLYA INTERNATIONAL LIMITED do?

toggle

BALLYA INTERNATIONAL LIMITED operates in the Manufacture of non-electronic industrial process control equipment (26.51/4 - SIC 2007) sector.

What is the latest filing for BALLYA INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-09.