BALREED DIGITEC (GROUP) LIMITED

Register to unlock more data on OkredoRegister

BALREED DIGITEC (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06858748

Incorporation date

25/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2009)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon31/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon22/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon01/03/2024
Termination of appointment of Aurelio Maruggi as a director on 2024-02-29
dot icon26/01/2024
Appointment of Mr James Alexander Clark as a director on 2024-01-25
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon23/05/2022
Appointment of Miss Samantha Jackson as a director on 2022-05-20
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a director on 2022-05-20
dot icon08/04/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon24/06/2020
Appointment of Mr Aurelio Maruggi as a director on 2020-06-18
dot icon24/06/2020
Termination of appointment of Robin James Stanton-Gleaves as a director on 2020-06-17
dot icon17/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon10/06/2019
Termination of appointment of Alan Pierpoint as a secretary on 2019-05-28
dot icon25/04/2019
Termination of appointment of Jason Patrick Collins as a director on 2019-04-25
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon15/03/2019
Termination of appointment of Martin Keith Randall as a director on 2019-03-15
dot icon14/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon23/11/2018
Director's details changed for Mr James Alexander Clark on 2018-11-21
dot icon07/11/2018
Appointment of Mr James Alexander Clark as a director on 2018-11-01
dot icon11/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/09/2018
Second filing of Confirmation Statement dated 25/03/2018
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon13/12/2016
Memorandum and Articles of Association
dot icon27/10/2016
Resolutions
dot icon29/09/2016
Satisfaction of charge 068587480006 in full
dot icon29/09/2016
Satisfaction of charge 068587480005 in full
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Termination of appointment of Richard Martin John Brewin as a director on 2016-04-21
dot icon06/04/2016
Registration of charge 068587480006, created on 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Martin Keith Randall on 2015-09-30
dot icon29/03/2016
Director's details changed for Mr Robin James Stanton-Gleaves on 2015-09-30
dot icon29/03/2016
Director's details changed for Mr Jason Patrick Collins on 2015-09-30
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon11/02/2016
Purchase of own shares.
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2014-03-31
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2014-05-31
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2014-09-30
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2015-01-31
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2014-12-31
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2014-11-30
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2014-10-31
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2015-08-18
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2015-07-31
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2015-06-30
dot icon15/01/2016
Cancellation of shares. Statement of capital on 2015-05-31
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2015-04-30
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2015-03-31
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2015-02-28
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2014-08-31
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2014-07-31
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2014-06-30
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2014-04-30
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2014-02-28
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2013-10-31
dot icon11/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon08/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-26
dot icon08/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-03-25
dot icon08/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-07-25
dot icon19/10/2015
Auditor's resignation
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/09/2015
Resolutions
dot icon22/09/2015
Appointment of Mr Alan Pierpoint as a secretary on 2015-09-22
dot icon22/09/2015
Termination of appointment of Lisa Yvette Lincoln as a secretary on 2015-09-22
dot icon22/09/2015
Termination of appointment of Vicky Billingsley as a secretary on 2015-09-22
dot icon18/09/2015
Resolutions
dot icon07/09/2015
Appointment of Mr Jason Patrick Collins as a director on 2015-08-19
dot icon07/09/2015
Appointment of Mr Martin Keith Randall as a director on 2015-08-19
dot icon28/08/2015
Registration of charge 068587480005, created on 2015-08-19
dot icon26/08/2015
Satisfaction of charge 068587480003 in full
dot icon25/08/2015
Satisfaction of charge 068587480004 in full
dot icon16/07/2015
Appointment of Mr Richard Martin John Brewin as a director on 2015-06-30
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon10/07/2015
Resolutions
dot icon01/07/2015
Purchase of own shares.
dot icon12/06/2015
Cancellation of shares. Statement of capital on 2015-05-01
dot icon12/06/2015
Purchase of own shares.
dot icon26/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon20/05/2015
Appointment of Ms Lisa Yvette Lincoln as a secretary on 2014-04-06
dot icon27/04/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon27/04/2015
Purchase of own shares.
dot icon02/04/2015
Cancellation of shares. Statement of capital on 2015-03-02
dot icon02/04/2015
Purchase of own shares.
dot icon01/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/03/2015
Registered office address changed from Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 2015-03-25
dot icon26/11/2014
Satisfaction of charge 2 in full
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/09/2014
Cancellation of shares. Statement of capital on 2014-09-03
dot icon19/09/2014
Purchase of own shares.
dot icon09/09/2014
Cancellation of shares. Statement of capital on 2014-07-31
dot icon09/09/2014
Purchase of own shares.
dot icon13/08/2014
Cancellation of shares. Statement of capital on 2014-06-30
dot icon30/07/2014
Purchase of own shares.
dot icon28/07/2014
Director's details changed for Mr Robin James Stanton-Gleaves on 2014-07-28
dot icon17/06/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon22/05/2014
Cancellation of shares. Statement of capital on 2014-05-22
dot icon15/05/2014
Purchase of own shares.
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon17/03/2014
Purchase of own shares.
dot icon14/02/2014
Cancellation of shares. Statement of capital on 2014-02-14
dot icon14/02/2014
Purchase of own shares.
dot icon31/01/2014
Registration of charge 068587480003, created on 2014-01-29
dot icon31/01/2014
Registration of charge 068587480004, created on 2014-01-29
dot icon17/01/2014
Cancellation of shares. Statement of capital on 2014-01-17
dot icon17/01/2014
Purchase of own shares.
dot icon18/11/2013
Cancellation of shares. Statement of capital on 2013-11-18
dot icon18/11/2013
Purchase of own shares.
dot icon15/10/2013
Cancellation of shares. Statement of capital on 2013-10-15
dot icon15/10/2013
Purchase of own shares.
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/09/2013
Cancellation of shares. Statement of capital on 2013-09-16
dot icon16/09/2013
Purchase of own shares.
dot icon29/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon13/08/2013
Purchase of own shares.
dot icon05/08/2013
Resolutions
dot icon12/07/2013
Purchase of own shares.
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon28/06/2013
Resolutions
dot icon14/06/2013
Cancellation of shares. Statement of capital on 2013-06-14
dot icon14/06/2013
Purchase of own shares.
dot icon11/06/2013
Resolutions
dot icon27/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon25/03/2013
Secretary's details changed for Mrs Vicky Billingsley on 2013-03-22
dot icon25/03/2013
Director's details changed for Mr Robin James Stanton-Gleaves on 2013-03-22
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon12/07/2012
Secretary's details changed for Mrs Vicky Billingsley on 2010-03-18
dot icon07/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon13/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/06/2010
Registered office address changed from Digitec House 66 Earl Street Maidstone Kent ME14 1PS on 2010-06-04
dot icon17/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon19/03/2010
Secretary's details changed
dot icon18/03/2010
Secretary's details changed for Miss Vicky Griffin on 2010-03-18
dot icon21/07/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon08/05/2009
Statement of affairs
dot icon08/05/2009
Ad 21/04/09\gbp si [email protected]=746.7\gbp ic 280/1026.7\
dot icon01/05/2009
Memorandum and Articles of Association
dot icon01/05/2009
Resolutions
dot icon01/05/2009
Statement of affairs
dot icon01/05/2009
Ad 21/04/09\gbp si 279@1=279\gbp ic 1/280\
dot icon01/05/2009
Memorandum and Articles of Association
dot icon30/04/2009
Resolutions
dot icon30/04/2009
Secretary appointed vicky griffin
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2009
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
31/10/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00K
-
0.00
-
-
2022
0
6.00K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewin, Richard Martin John
Director
30/06/2015 - 21/04/2016
7
Stanton-Gleaves, Robin James
Director
25/03/2009 - 17/06/2020
61
Collins, Jason Patrick
Director
19/08/2015 - 25/04/2019
77
Maruggi, Aurelio
Director
18/06/2020 - 29/02/2024
26
Lincoln, Lisa Yvette
Secretary
06/04/2014 - 22/09/2015
-

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 BALREED DIGITEC (GROUP) LIMITED

BALREED DIGITEC (GROUP) LIMITED is an(a) Active company incorporated on 25/03/2009 with the registered office located at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ. 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 BALREED DIGITEC (GROUP) LIMITED?

toggle

BALREED DIGITEC (GROUP) LIMITED is currently Active. It was registered on 25/03/2009 .

Where is BALREED DIGITEC (GROUP) LIMITED located?

toggle

BALREED DIGITEC (GROUP) LIMITED is registered at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ.

What does BALREED DIGITEC (GROUP) LIMITED do?

toggle

BALREED DIGITEC (GROUP) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BALREED DIGITEC (GROUP) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with no updates.