BALTIMORE INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

BALTIMORE INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339959

Incorporation date

13/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovations House Jacksons Business Park, Wessex Road, Bourne End SL8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon05/01/2026
Director's details changed for Mr Mathew Oliver Valentine on 2010-06-08
dot icon05/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Solvency Statement dated 22/07/24
dot icon07/08/2024
Statement of capital on 2024-08-07
dot icon13/02/2024
Confirmation statement made on 2023-03-09 with updates
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon29/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Resolutions
dot icon24/01/2024
Change of share class name or designation
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Change of share class name or designation
dot icon28/04/2023
Resolutions
dot icon10/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2023
Director's details changed for Mr Mark Edward Valentine on 2022-07-08
dot icon09/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon22/12/2022
Register inspection address has been changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Change of share class name or designation
dot icon28/03/2022
Resolutions
dot icon28/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Cessation of Susan Margaret Valentine as a person with significant control on 2022-03-18
dot icon23/03/2022
Change of details for Mr William Edward Valentine as a person with significant control on 2022-03-18
dot icon17/02/2022
Confirmation statement made on 2021-12-13 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Susan Margaret Valentine as a secretary on 2021-04-28
dot icon05/10/2021
Appointment of Mrs Latha Pillai as a secretary on 2021-09-28
dot icon06/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon06/01/2021
Director's details changed for Mr Mark Valentine on 2016-04-01
dot icon10/08/2020
Director's details changed for Mr Mathew Oliver Valentine on 2020-08-07
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon18/09/2019
Change of share class name or designation
dot icon17/09/2019
Resolutions
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon13/12/2018
Registered office address changed from Innovations House Jacksons Business Park Wessex Road Bourne End SL8 5OT to Innovations House Jacksons Business Park Wessex Road Bourne End SL8 5DT on 2018-12-13
dot icon03/07/2018
Termination of appointment of Latha Pillai as a secretary on 2018-06-06
dot icon03/07/2018
Appointment of Susan Margaret Valentine as a secretary on 2018-06-06
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon25/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Director's details changed for Mr Mathew Oliver Valentine on 2016-12-12
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon22/12/2016
Director's details changed for Mr William Edward Valentine on 2016-12-12
dot icon22/12/2016
Director's details changed for Mr Mark Valentine on 2016-12-22
dot icon25/08/2016
Change of share class name or designation
dot icon25/08/2016
Resolutions
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Appointment of Mr Mark Valentine as a director on 2016-04-01
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Director's details changed for Mr Mathew Oliver Valentine on 2014-12-01
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon07/10/2014
Satisfaction of charge 2 in full
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Statement of company's objects
dot icon13/01/2014
Change of share class name or designation
dot icon13/01/2014
Resolutions
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Register(s) moved to registered inspection location
dot icon24/01/2011
Register inspection address has been changed
dot icon07/01/2011
Appointment of Mrs Latha Pillai as a secretary
dot icon07/01/2011
Appointment of Mr Matthew Oliver Valentine as a director
dot icon07/01/2011
Termination of appointment of Susan Valentine as a secretary
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon06/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 13/12/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 13/12/07; no change of members
dot icon26/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 13/12/06; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/07/2006
Particulars of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 13/12/05; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 13/12/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Ad 17/02/04--------- £ si 4999@1=4999 £ ic 1/5000
dot icon13/03/2004
Return made up to 13/12/03; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 13/12/02; full list of members
dot icon19/04/2002
Particulars of mortgage/charge
dot icon05/03/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New secretary appointed
dot icon21/12/2001
Registered office changed on 21/12/01 from: 17 city business centre lower road london SE16 2XB
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Secretary resigned
dot icon13/12/2001
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
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.14M
-
0.00
515.84K
-
2022
17
2.15M
-
0.00
1.36M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
13/12/2001 - 13/12/2001
5391
JPCORD LIMITED
Nominee Director
13/12/2001 - 13/12/2001
5355
Valentine, Susan Margaret
Secretary
07/01/2002 - 08/06/2010
-
Valentine, Susan Margaret
Secretary
06/06/2018 - 28/04/2021
-
Pillai, Latha
Secretary
08/06/2010 - 06/06/2018
-

Persons with Significant Control

2
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 INNOVATIONS LIMITED

BALTIMORE INNOVATIONS LIMITED is an(a) Active company incorporated on 13/12/2001 with the registered office located at Innovations House Jacksons Business Park, Wessex Road, Bourne End SL8 5DT. There are currently 4 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 BALTIMORE INNOVATIONS LIMITED?

toggle

BALTIMORE INNOVATIONS LIMITED is currently Active. It was registered on 13/12/2001 .

Where is BALTIMORE INNOVATIONS LIMITED located?

toggle

BALTIMORE INNOVATIONS LIMITED is registered at Innovations House Jacksons Business Park, Wessex Road, Bourne End SL8 5DT.

What does BALTIMORE INNOVATIONS LIMITED do?

toggle

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

What is the latest filing for BALTIMORE INNOVATIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Director's details changed for Mr Mathew Oliver Valentine on 2010-06-08.