DAMAGED GOODS RECORDS LIMITED

Register to unlock more data on OkredoRegister

DAMAGED GOODS RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03052431

Incorporation date

02/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

869 High Road, London, N12 8QACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1995)
dot icon16/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon29/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon02/05/2024
Confirmation statement made on 2024-04-11 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon14/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon02/03/2020
Notification of Alison Ballard as a person with significant control on 2019-12-24
dot icon02/03/2020
Change of details for Mr Ian Stanley Ballard as a person with significant control on 2019-12-24
dot icon02/03/2020
Termination of appointment of Andrew John Brereton as a secretary on 2019-12-24
dot icon28/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon21/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon13/05/2010
Director's details changed for Ian Stanley Ballard on 2009-10-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/01/2010
Annual return made up to 2009-04-11 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/05/2008
Return made up to 11/04/08; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/05/2007
Return made up to 11/04/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/04/2006
Return made up to 11/04/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/04/2005
Return made up to 11/04/05; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/04/2004
Return made up to 11/04/04; full list of members
dot icon31/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/04/2002
Return made up to 11/04/02; full list of members
dot icon18/04/2001
Return made up to 11/04/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-07-31
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon10/05/2000
Director's particulars changed
dot icon11/04/2000
Return made up to 11/04/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1998-07-31
dot icon13/07/1999
Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT
dot icon23/04/1999
Return made up to 11/04/99; full list of members
dot icon03/07/1998
Accounts for a small company made up to 1997-07-31
dot icon17/04/1998
Return made up to 11/04/98; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1996-07-31
dot icon21/04/1997
Return made up to 11/04/97; no change of members
dot icon01/05/1996
Return made up to 20/04/96; full list of members
dot icon19/06/1995
Accounting reference date notified as 31/07
dot icon19/06/1995
Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon12/06/1995
Director resigned;new director appointed
dot icon12/06/1995
Registered office changed on 12/06/95 from: 31 church road hendon london NW4 4EB
dot icon02/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-11.58 % *

* during past year

Cash in Bank

£102,163.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
86.91K
-
0.00
138.70K
-
2022
1
99.44K
-
0.00
115.55K
-
2023
1
86.06K
-
0.00
102.16K
-
2023
1
86.06K
-
0.00
102.16K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

86.06K £Descended-13.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.16K £Descended-11.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballard, Ian Stanley
Director
02/05/1995 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAMAGED GOODS RECORDS LIMITED

DAMAGED GOODS RECORDS LIMITED is an(a) Active company incorporated on 02/05/1995 with the registered office located at 869 High Road, London, N12 8QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMAGED GOODS RECORDS LIMITED?

toggle

DAMAGED GOODS RECORDS LIMITED is currently Active. It was registered on 02/05/1995 .

Where is DAMAGED GOODS RECORDS LIMITED located?

toggle

DAMAGED GOODS RECORDS LIMITED is registered at 869 High Road, London, N12 8QA.

What does DAMAGED GOODS RECORDS LIMITED do?

toggle

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

How many employees does DAMAGED GOODS RECORDS LIMITED have?

toggle

DAMAGED GOODS RECORDS LIMITED had 1 employees in 2023.

What is the latest filing for DAMAGED GOODS RECORDS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-11 with no updates.