BALTIMORE FM LTD

Register to unlock more data on OkredoRegister

BALTIMORE FM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07577699

Incorporation date

24/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Valiant House, Ground Floor, 4 - 10 Heneage Lane, London EC3A 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Previous accounting period shortened from 2023-12-23 to 2023-12-22
dot icon20/09/2024
Previous accounting period shortened from 2023-12-24 to 2023-12-23
dot icon03/09/2024
Satisfaction of charge 075776990001 in full
dot icon12/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-25 to 2022-12-24
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/05/2022
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon18/11/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon08/06/2021
Change of details for Grenfell Capital Limited as a person with significant control on 2020-06-08
dot icon08/06/2021
Compulsory strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon17/07/2020
Registered office address changed from 15 Bishopsgate London EC2N 3AR England to Valiant House, Ground Floor 4 - 10 Heneage Lane London EC3A 5DQ on 2020-07-17
dot icon23/06/2020
Total exemption full accounts made up to 2018-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon26/05/2020
Notification of Grenfell Capital Limited as a person with significant control on 2016-04-06
dot icon26/05/2020
Cessation of Kevin Paul Denman as a person with significant control on 2016-04-06
dot icon26/05/2020
Cessation of Fiona Sheryl Denman as a person with significant control on 2016-04-06
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/07/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon24/04/2019
Previous accounting period extended from 2018-07-30 to 2018-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon12/06/2018
Cessation of Grenfell Capital Ltd as a person with significant control on 2016-04-06
dot icon12/06/2018
Notification of Fiona Sheryl Denman as a person with significant control on 2016-04-06
dot icon12/06/2018
Notification of Kevin Paul Denman as a person with significant control on 2016-04-06
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-30
dot icon12/03/2018
Registered office address changed from 19B Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to 15 Bishopsgate London EC2N 3AR on 2018-03-12
dot icon08/03/2018
Registered office address changed from 31 Southampton Row London Uk WC1B 5HJ England to 19B Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2018-03-08
dot icon26/07/2017
Total exemption small company accounts made up to 2016-07-30
dot icon26/05/2017
Registered office address changed from Unit 14 Basepoint Business Centre, Waterberry Drive Waterlooville PO7 7th England to 31 Southampton Row London Uk WC1B 5HJ on 2017-05-26
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon26/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon05/12/2016
Termination of appointment of Caris Brook Ltd as a secretary on 2016-12-05
dot icon05/12/2016
Registered office address changed from C/O Caris Brook Ltd 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD to Unit 14 Basepoint Business Centre, Waterberry Drive Waterlooville PO7 7th on 2016-12-05
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon04/05/2016
Registration of charge 075776990001, created on 2016-05-04
dot icon07/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Appointment of Mr Kevin Paul Denman as a director on 2015-07-31
dot icon12/08/2015
Termination of appointment of Fiona Sheryl Denman as a director on 2015-07-31
dot icon26/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon30/04/2015
Certificate of change of name
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon22/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/03/2014
Termination of appointment of Perry-Luke Winch as a director
dot icon05/07/2013
Current accounting period extended from 2013-03-31 to 2013-07-31
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mrs Fiona Sheryl Denman on 2013-03-27
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon27/03/2012
Director's details changed for Mrs Fiona Denman on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr Perry-Luke Winch on 2012-03-27
dot icon27/01/2012
Registered office address changed from Unit 5 Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU United Kingdom on 2012-01-27
dot icon11/10/2011
Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD United Kingdom on 2011-10-11
dot icon30/08/2011
Appointment of Mr Perry-Luke Winch as a director
dot icon30/08/2011
Termination of appointment of Paul Howes as a director
dot icon24/03/2011
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
31/12/2022
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
22/12/2023
dot iconNext due on
20/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
77.15K
-
0.00
40.50K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denman, Kevin Paul
Director
31/07/2015 - Present
15
Mrs Fiona Sheryl Denman
Director
24/03/2011 - 31/07/2015
10
Winch, Perry-Luke Luke
Director
23/08/2011 - 03/03/2014
1
Howes, Paul George
Director
24/03/2011 - 23/08/2011
8
CARIS BROOK LTD
Corporate Secretary
24/03/2011 - 05/12/2016
6

Persons with Significant Control

4
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 BALTIMORE FM LTD

BALTIMORE FM LTD is an(a) Active company incorporated on 24/03/2011 with the registered office located at Valiant House, Ground Floor, 4 - 10 Heneage Lane, London EC3A 5DQ. 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 BALTIMORE FM LTD?

toggle

BALTIMORE FM LTD is currently Active. It was registered on 24/03/2011 .

Where is BALTIMORE FM LTD located?

toggle

BALTIMORE FM LTD is registered at Valiant House, Ground Floor, 4 - 10 Heneage Lane, London EC3A 5DQ.

What does BALTIMORE FM LTD do?

toggle

BALTIMORE FM LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BALTIMORE FM LTD?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.