Background WavePink WaveYellow Wave

BALLORA LIMITED (00817962)

BALLORA LIMITED (00817962) is an active UK company. incorporated on 1 September 1964. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BALLORA LIMITED has been registered for 61 years. Current directors include BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian.

Company Number
00817962
Status
active
Type
ltd
Incorporated
1 September 1964
Age
61 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLORA LIMITED

BALLORA LIMITED is an active company incorporated on 1 September 1964 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BALLORA LIMITED was registered 61 years ago.(SIC: 96090)

Status

active

Active since 61 years ago

Company No

00817962

LTD Company

Age

61 Years

Incorporated 1 September 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 1 September 1964To: 1 May 2014
Timeline

10 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Aug 64
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

TURNER, Mark Julian

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 31 Mar 2025

BANKS, Stephen Craig

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 31 Mar 2025

RICH, Russell Marc

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1965
Director
Appointed 02 Jan 2015

TURNER, Mark Julian

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1968
Director
Appointed 31 Mar 2025

MAJITHIA, Rohit

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2022
Resigned 31 Mar 2025

SHAH, Naresh Devchand

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 10 Jun 1997
Resigned 30 Nov 2022

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed N/A
Resigned 10 Jun 1997

COHEN, Ian Richard

Resigned
34 Wessex Gardens, LondonNW11 9RR
Born January 1949
Director
Appointed N/A
Resigned 31 May 1992

GOODYEAR, Geoffrey

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born January 1947
Director
Appointed N/A
Resigned 02 Jan 2015

LANGFORD, Christopher Robin

Resigned
1 Millfield Lane, HitchinSG4 7NH
Born February 1946
Director
Appointed N/A
Resigned 09 May 1994

LEVEY, Martin Philip

Resigned
934 21 St Street *2, Santa Monica90403
Born October 1949
Director
Appointed 28 Feb 1992
Resigned 24 Feb 1998

LEVY, David Lawrence

Resigned
Russell Bedford House, LondonEC1V 2QQ
Born December 1938
Director
Appointed N/A
Resigned 27 Nov 2003

MAJITHIA, Rohit

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1961
Director
Appointed 30 Nov 2007
Resigned 31 Mar 2025

MILLINER, Karen Jayne

Resigned
3 Hawker Court, KingstonKT2 7SE
Born March 1960
Director
Appointed N/A
Resigned 09 May 1994

MURTY, Anthony Leslie

Resigned
1 Fulton Mews, LondonW2 3TY
Born August 1932
Director
Appointed N/A
Resigned 30 Nov 1992

NEWMAN, Laurence David

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1961
Director
Appointed 02 Jan 2015
Resigned 31 Mar 2025

SHAH, Naresh Devchand

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born June 1954
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2022

SHAH, Pankaj Nathalal

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born December 1953
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2020

SOBER, Anthony Lionel

Resigned
34 Beech Drive, LondonN2 9NY
Born February 1943
Director
Appointed 30 Nov 1992
Resigned 30 Nov 2007

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
287Change of Registered Office
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
22 January 1993
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Legacy
28 July 1991
363b363b
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
30 January 1991
88(2)R88(2)R
Legacy
19 July 1990
363363
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
24 October 1989
287Change of Registered Office
Legacy
4 October 1989
363363
Legacy
19 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
24 August 1987
288288
Legacy
15 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
363363
Legacy
23 August 1986
288288
Legacy
3 May 1986
288288
Incorporation Company
1 September 1964
NEWINCIncorporation