BALMARSAD LIMITED

Register to unlock more data on OkredoRegister

BALMARSAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12323587

Incorporation date

20/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

8b Church Road, London NW10 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon03/09/2025
Micro company accounts made up to 2024-11-30
dot icon13/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon17/02/2025
Registered office address changed from , 29B High Road, Ickenham, Uxbridge, UB10 8LE, England to 8B Church Road London NW10 9PX on 2025-02-17
dot icon12/12/2024
Registered office address changed from , 33 Ealing House Hanger Lane, London, W5 3HJ, England to 8B Church Road London NW10 9PX on 2024-12-12
dot icon14/10/2024
Micro company accounts made up to 2023-11-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon05/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon03/11/2023
Micro company accounts made up to 2022-11-30
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon12/05/2023
Registered office address changed from , 203-205 the Vale, London, W3 7QS, England to 8B Church Road London NW10 9PX on 2023-05-12
dot icon02/05/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon22/11/2022
Compulsory strike-off action has been discontinued
dot icon21/11/2022
Micro company accounts made up to 2021-11-30
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon16/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon08/01/2022
Compulsory strike-off action has been discontinued
dot icon07/01/2022
Micro company accounts made up to 2020-11-30
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon19/10/2021
First Gazette notice for compulsory strike-off
dot icon04/04/2021
Appointment of Mr Ali Huzam as a director on 2021-03-01
dot icon04/04/2021
Termination of appointment of Marco Ruiz Sanchez as a director on 2021-03-01
dot icon04/04/2021
Registered office address changed from , 101 Star Street, London, W2 1QF, England to 8B Church Road London NW10 9PX on 2021-04-04
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon03/03/2021
Notification of Marco Ruiz Sanchez as a person with significant control on 2019-11-20
dot icon01/03/2021
Termination of appointment of Jabor Aljasem as a director on 2020-08-01
dot icon01/03/2021
Withdrawal of a person with significant control statement on 2021-03-01
dot icon01/03/2021
Termination of appointment of Akram Ismail Huzam as a secretary on 2020-11-20
dot icon01/03/2021
Appointment of Mr Marco Ruiz Sanchez as a director on 2019-11-20
dot icon01/03/2021
Registered office address changed from , 7a Crawford Place, London, W1H 4LD, England to 8B Church Road London NW10 9PX on 2021-03-01
dot icon22/11/2020
Appointment of Mr Akram Ismail Huzam as a secretary on 2020-11-20
dot icon15/11/2020
Termination of appointment of Youssef Alfadli as a secretary on 2020-11-14
dot icon27/10/2020
Appointment of Mr Jabor Aljasem as a director on 2020-08-01
dot icon27/10/2020
Termination of appointment of Salh Khalf as a director on 2020-08-01
dot icon15/09/2020
Registered office address changed from , 88 Chamberlayne Road, London, NW10 3JL, England to 8B Church Road London NW10 9PX on 2020-09-15
dot icon06/08/2020
Appointment of Mr Youssef Alfadli as a secretary on 2020-07-20
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/07/2020
Termination of appointment of Youssef Alfadli as a director on 2020-07-29
dot icon29/07/2020
Appointment of Mr Salh Khalf as a director on 2020-07-29
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon24/07/2020
Registered office address changed from , 203-205 the Vale, London, W3 7QS, England to 8B Church Road London NW10 9PX on 2020-07-24
dot icon24/07/2020
Termination of appointment of Jasim Touain as a director on 2020-07-24
dot icon24/07/2020
Appointment of Mr Youssef Alfadli as a director on 2020-02-24
dot icon21/05/2020
Termination of appointment of Loi Ali as a director on 2020-05-11
dot icon26/11/2019
Appointment of Mr Loi Ali as a director on 2019-11-24
dot icon20/11/2019
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
30/11/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Loi
Director
24/11/2019 - 11/05/2020
16
Khalf, Salh
Director
29/07/2020 - 01/08/2020
13
Alfadli, Youssef
Director
24/02/2020 - 29/07/2020
10
Aljasem, Jabor
Director
01/08/2020 - 01/08/2020
2
Mr Marco Ruiz Sanchez
Director
20/11/2019 - 01/03/2021
-

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 BALMARSAD LIMITED

BALMARSAD LIMITED is an(a) Active company incorporated on 20/11/2019 with the registered office located at 8b Church Road, London NW10 9PX. 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 BALMARSAD LIMITED?

toggle

BALMARSAD LIMITED is currently Active. It was registered on 20/11/2019 .

Where is BALMARSAD LIMITED located?

toggle

BALMARSAD LIMITED is registered at 8b Church Road, London NW10 9PX.

What does BALMARSAD LIMITED do?

toggle

BALMARSAD LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for BALMARSAD LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2024-11-30.