BALTIC CONTROL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BALTIC CONTROL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03112246

Incorporation date

10/10/1995

Size

Small

Contacts

Registered address

Registered address

6060 Knights Court Birmingham Business Park Ground And First Floor, Birmingham, West Midlands B37 7WYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1995)
dot icon04/03/2026
Confirmation statement made on 2025-12-13 with updates
dot icon10/02/2026
Termination of appointment of Karina Engstrom Nielsen as a director on 2025-12-01
dot icon01/08/2025
Director's details changed for Mr Eric Robert Jean-Claude Simon on 2024-02-22
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2025
Registered office address changed from Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England to 6060 Knights Court Birmingham Business Park Ground and First Floor Birmingham West Midlands B37 7WY on 2025-06-26
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon18/12/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon12/12/2024
Accounts for a small company made up to 2024-05-31
dot icon21/03/2024
Cessation of Martin Engstrom Pedersen as a person with significant control on 2024-02-22
dot icon21/03/2024
Cessation of Karina Engstrom Nielsen as a person with significant control on 2024-02-22
dot icon21/03/2024
Termination of appointment of Stephan Neban as a director on 2024-02-28
dot icon21/03/2024
Termination of appointment of Martin Engstrom Pedersen as a secretary on 2023-12-18
dot icon21/03/2024
Termination of appointment of Martin Engstrom Pedersen as a director on 2023-12-18
dot icon21/03/2024
Appointment of Mr Eric Robert Jean Claude Simon as a director on 2024-02-22
dot icon21/03/2024
Notification of Eric Robert Jean Claude Simon as a person with significant control on 2024-02-22
dot icon27/02/2024
Confirmation statement made on 2023-12-13 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon11/01/2024
Appointment of Cfo Stephan Neban as a director on 2023-12-18
dot icon20/02/2023
Confirmation statement made on 2022-12-13 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-05-31
dot icon16/03/2022
Change of details for Martin Engstrom Pedersen as a person with significant control on 2022-03-16
dot icon16/03/2022
Change of details for Ms Karina Engstrom Nielsen as a person with significant control on 2022-03-16
dot icon16/03/2022
Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 2022-03-16
dot icon07/02/2022
Micro company accounts made up to 2021-05-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon14/10/2021
Secretary's details changed for Martin Engstrom Pedersen on 2021-10-10
dot icon14/10/2021
Change of details for Martin Engstrom Pedersen as a person with significant control on 2021-10-10
dot icon14/10/2021
Director's details changed for Martin Engstrom Pedersen on 2021-10-14
dot icon14/10/2021
Director's details changed for Martin Engstrom Pedersen on 2021-10-10
dot icon11/11/2020
Micro company accounts made up to 2020-05-31
dot icon03/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon19/06/2020
Previous accounting period shortened from 2020-07-31 to 2020-05-31
dot icon03/01/2020
Micro company accounts made up to 2019-07-31
dot icon22/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon11/10/2019
Director's details changed for Ms Karina Engstrom Nielsen on 2019-09-11
dot icon29/05/2019
Change of details for Karina Engstrom Nielsen as a person with significant control on 2019-05-14
dot icon29/05/2019
Director's details changed for Karina Engstrom Nielsen on 2019-05-14
dot icon17/05/2019
Micro company accounts made up to 2018-07-31
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon20/10/2017
Secretary's details changed for Martin Engstrom Pedersen on 2017-10-01
dot icon20/10/2017
Director's details changed for Martin Engstrom Pedersen on 2017-10-01
dot icon20/10/2017
Change of details for Martin Engstrom Pedersen as a person with significant control on 2017-10-01
dot icon20/10/2017
Director's details changed for Martin Engstrom Pedersen on 2017-10-01
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon26/04/2016
Director's details changed for Martin Engstrom Pedersen on 2016-04-25
dot icon26/04/2016
Secretary's details changed for Martin Engstrom Pedersen on 2016-04-25
dot icon26/04/2016
Director's details changed for Karina Engstrom Nielsen on 2016-04-25
dot icon25/04/2016
Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2016-04-25
dot icon09/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon15/12/2015
Director's details changed for Karina Engstrom Nielsen on 2015-10-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon19/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon02/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/11/2013
Director's details changed for Martin Enlstrom Pedersen on 2013-09-10
dot icon29/11/2013
Secretary's details changed for Martin Enlstrom Pedersen on 2013-09-10
dot icon22/10/2013
Termination of appointment of Gun Pedersen as a director
dot icon27/08/2013
Accounts for a dormant company made up to 2012-07-31
dot icon29/07/2013
Appointment of Martin Enlstrom Pedersen as a secretary
dot icon29/07/2013
Termination of appointment of Vineheath Nominees Limited as a secretary
dot icon26/07/2013
Previous accounting period shortened from 2012-10-31 to 2012-07-31
dot icon26/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon16/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/01/2010
Director's details changed for Karina Engstrom Nielsen on 2009-10-01
dot icon19/01/2010
Director's details changed for Martin Enlstrom Pedersen on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Vineheath Nominees Limited on 2009-10-01
dot icon19/01/2010
Director's details changed for Gun Maria Pedersen on 2009-10-01
dot icon08/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon22/04/2009
Director's change of particulars / martin pedersen / 17/11/2008
dot icon22/04/2009
Appointment terminated director hugo pedersen
dot icon22/04/2009
Director appointed karina engstrom nielsen
dot icon14/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon10/11/2008
Return made up to 10/10/08; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/08/2008
Return made up to 10/10/07; full list of members
dot icon14/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon16/02/2007
Return made up to 10/10/06; full list of members
dot icon25/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon04/11/2005
Return made up to 10/10/05; full list of members
dot icon16/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon16/12/2004
Return made up to 10/10/04; full list of members
dot icon21/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon21/01/2004
Return made up to 10/10/03; full list of members
dot icon15/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon01/11/2002
Return made up to 10/10/02; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-10-31
dot icon07/11/2001
Return made up to 10/10/01; full list of members
dot icon29/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon09/11/2000
Return made up to 10/10/00; full list of members
dot icon24/05/2000
Accounts for a dormant company made up to 1999-10-31
dot icon11/11/1999
Return made up to 10/10/99; full list of members
dot icon26/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon27/10/1998
Return made up to 10/10/98; no change of members
dot icon08/09/1998
New director appointed
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon12/12/1997
Return made up to 10/10/97; no change of members
dot icon20/07/1997
Full accounts made up to 1996-10-30
dot icon04/02/1997
Return made up to 10/10/96; full list of members
dot icon29/08/1996
Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL
dot icon17/10/1995
Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000
dot icon16/10/1995
Secretary resigned;new secretary appointed
dot icon16/10/1995
New director appointed
dot icon16/10/1995
Director resigned;new director appointed
dot icon10/10/1995
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
31/12/2024
dot iconNext confirmation date
13/12/2026
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)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/10/1995 - 10/10/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/10/1995 - 10/10/1995
67500
Pedersen, Martin Engstrom
Director
27/08/1998 - 18/12/2023
1
Nielsen, Karina Engstrom
Director
14/11/2008 - 01/12/2025
2
Pedersen, Hugo Kragh Reffeldt
Director
10/10/1995 - 17/11/2008
2

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 BALTIC CONTROL INTERNATIONAL LIMITED

BALTIC CONTROL INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/10/1995 with the registered office located at 6060 Knights Court Birmingham Business Park Ground And First Floor, Birmingham, West Midlands B37 7WY. 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 BALTIC CONTROL INTERNATIONAL LIMITED?

toggle

BALTIC CONTROL INTERNATIONAL LIMITED is currently Active. It was registered on 10/10/1995 .

Where is BALTIC CONTROL INTERNATIONAL LIMITED located?

toggle

BALTIC CONTROL INTERNATIONAL LIMITED is registered at 6060 Knights Court Birmingham Business Park Ground And First Floor, Birmingham, West Midlands B37 7WY.

What does BALTIC CONTROL INTERNATIONAL LIMITED do?

toggle

BALTIC CONTROL INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALTIC CONTROL INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-12-13 with updates.