BATTERY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BATTERY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03072631

Incorporation date

26/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1995)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon06/02/2025
Application to strike the company off the register
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/07/2023
Previous accounting period shortened from 2023-06-30 to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon05/05/2020
Change of details for Mr George Ritter as a person with significant control on 2016-04-06
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Notification of George Ritter as a person with significant control on 2016-04-06
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/08/2017
Change of details for a person with significant control
dot icon30/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Director's details changed for George Ritter on 2016-06-25
dot icon28/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon27/06/2014
Secretary's details changed for Stefan Ritter on 2013-07-02
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon27/06/2012
Register(s) moved to registered inspection location
dot icon27/06/2012
Register inspection address has been changed
dot icon27/06/2012
Director's details changed for George Ritter on 2012-06-26
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon21/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 26/06/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/10/2006
Return made up to 26/06/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 26/06/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/07/2004
Return made up to 26/06/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/07/2003
Return made up to 26/06/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/09/2002
Return made up to 26/06/02; full list of members
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon28/01/2002
Accounts for a small company made up to 2000-06-30
dot icon28/01/2002
Accounts for a small company made up to 1999-06-30
dot icon28/01/2002
Accounts for a small company made up to 1998-06-30
dot icon21/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/08/2001
Return made up to 26/06/01; full list of members
dot icon19/06/2001
Compulsory strike-off action has been discontinued
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New secretary appointed
dot icon15/06/2001
Return made up to 26/06/00; full list of members
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Registered office changed on 19/04/01 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD
dot icon19/04/2001
Director resigned
dot icon05/12/2000
First Gazette notice for compulsory strike-off
dot icon25/08/1999
Return made up to 26/06/99; no change of members
dot icon23/03/1999
Accounts for a small company made up to 1997-06-30
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
New secretary appointed
dot icon09/11/1998
Registered office changed on 09/11/98 from: standbrook house 2/5 old bond street london W1X 3TB
dot icon06/08/1998
Return made up to 26/06/98; full list of members
dot icon28/05/1998
Accounts for a small company made up to 1996-06-30
dot icon02/09/1997
Return made up to 26/06/97; no change of members
dot icon18/08/1996
Return made up to 26/06/96; full list of members
dot icon06/11/1995
Director resigned;new director appointed
dot icon06/11/1995
Ad 30/10/95--------- £ si 998@1=998 £ ic 2/1000
dot icon26/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
302.21K
-
0.00
22.99K
-
2022
1
319.48K
-
0.00
388.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritter, George
Director
21/03/2001 - Present
-
HOMERIC LIMITED
Nominee Secretary
25/06/1995 - 04/11/1998
121
ALBANY MANAGERS LIMITED
Nominee Director
25/06/1995 - 29/10/1995
126
SOVEREIGN DIRECTORS (T&C) LIMITED
Corporate Director
29/10/1995 - 21/03/2001
117
SOVEREIGN SECRETARIES LTD
Corporate Secretary
04/11/1998 - 21/03/2001
93

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTERY INVESTMENTS LIMITED

BATTERY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 26/06/1995 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. 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 BATTERY INVESTMENTS LIMITED?

toggle

BATTERY INVESTMENTS LIMITED is currently Dissolved. It was registered on 26/06/1995 and dissolved on 06/05/2025.

Where is BATTERY INVESTMENTS LIMITED located?

toggle

BATTERY INVESTMENTS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does BATTERY INVESTMENTS LIMITED do?

toggle

BATTERY INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BATTERY INVESTMENTS LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.