BATLAW LIMITED

Register to unlock more data on OkredoRegister

BATLAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07233723

Incorporation date

23/04/2010

Size

Full

Contacts

Registered address

Registered address

Globe House, 4 Temple Place, London WC2R 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2010)
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-09-03
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Appointment of Christopher Worlock as a secretary on 2022-09-09
dot icon03/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon19/05/2021
Director's details changed for Mr Gareth Adams Cooper on 2015-05-01
dot icon07/05/2021
Termination of appointment of Steven Glyn Dale as a director on 2021-05-07
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Appointment of Ridirectors Limited as a director on 2020-09-16
dot icon09/10/2020
Appointment of Mrs Ruth Wilson as a director on 2020-09-16
dot icon07/10/2020
Appointment of Peter Mccormack as a secretary on 2020-09-16
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon12/02/2019
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2019-02-12
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon24/04/2018
Termination of appointment of Janaki Biharilal Patel as a secretary on 2018-04-18
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Appointment of Ms Janaki Biharilal Patel as a secretary on 2017-07-26
dot icon28/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon08/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon14/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Auditor's resignation
dot icon01/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr Gareth Adams Cooper on 2014-07-16
dot icon28/04/2015
Secretary's details changed for Ms Ann Elizabeth Griffiths on 2015-04-23
dot icon28/04/2015
Appointment of Mr David Patrick Ian Booth as a director on 2015-04-22
dot icon28/04/2015
Appointment of Mr Steven Glyn Dale as a director on 2015-04-22
dot icon12/01/2015
Termination of appointment of Kenneth John Hardman as a director on 2014-12-19
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Appointment of Ms Ann Elizabeth Griffiths as a secretary on 2014-07-16
dot icon16/07/2014
Termination of appointment of Philip Thomas Scourfield as a director on 2014-06-30
dot icon16/07/2014
Appointment of Mr Gareth Adams Cooper as a director on 2014-07-16
dot icon16/07/2014
Termination of appointment of Annaliese Kirsten Sarel Hemsley as a secretary on 2014-07-16
dot icon08/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon17/05/2013
Secretary's details changed for Ms Annaliese Kirsten Sarel Hemsley on 2012-12-24
dot icon07/01/2013
Appointment of Ms Annaliese Kirsten Sarel Hemsley as a secretary
dot icon07/01/2013
Termination of appointment of Nicole Clarke as a secretary
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Secretary's details changed for Ms Nicole Debra Travers on 2012-04-27
dot icon14/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon02/02/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon23/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Ruth
Director
16/09/2020 - Present
20
RIDIRECTORS LIMITED
Corporate Director
16/09/2020 - Present
52
Steyn, Charl Erasmus
Director
23/04/2010 - 30/04/2015
34
Booth, David Patrick Ian
Director
22/04/2015 - Present
87
Hardman, Kenneth John
Director
23/04/2010 - 19/12/2014
33

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 BATLAW LIMITED

BATLAW LIMITED is an(a) Active company incorporated on 23/04/2010 with the registered office located at Globe House, 4 Temple Place, London WC2R 2PG. There are currently 5 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 BATLAW LIMITED?

toggle

BATLAW LIMITED is currently Active. It was registered on 23/04/2010 .

Where is BATLAW LIMITED located?

toggle

BATLAW LIMITED is registered at Globe House, 4 Temple Place, London WC2R 2PG.

What does BATLAW LIMITED do?

toggle

BATLAW LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for BATLAW LIMITED?

toggle

The latest filing was on 08/07/2025: Full accounts made up to 2024-12-31.