Background WavePink WaveYellow Wave

BATUS LIMITED (01650591)

BATUS LIMITED (01650591) is an active UK company. incorporated on 13 July 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BATUS LIMITED has been registered for 43 years. Current directors include BOOTH, David Patrick Ian, MCCRORY, Paul, WADEY, Neil Arthur and 1 others.

Company Number
01650591
Status
active
Type
ltd
Incorporated
13 July 1982
Age
43 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, David Patrick Ian, MCCRORY, Paul, WADEY, Neil Arthur, RIDIRECTORS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATUS LIMITED

BATUS LIMITED is an active company incorporated on 13 July 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BATUS LIMITED was registered 43 years ago.(SIC: 64209)

Status

active

Active since 43 years ago

Company No

01650591

LTD Company

Age

43 Years

Incorporated 13 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

THE HYDE PARK CIGARETTE COMPANY LIMITED
From: 1 March 1988To: 23 July 2004
D.G. AND Y.N. FAMILY AND COMPANY LIMITED
From: 8 October 1982To: 1 March 1988
LASERWARD LIMITED
From: 13 July 1982To: 8 October 1982
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
May 15
Funding Round
Oct 15
Director Joined
Aug 16
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 20
Owner Exit
Jul 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Feb 25
Director Joined
May 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Globe House, LondonWC2R 3LA
Born February 1974
Director
Appointed 01 Dec 2015

MCCRORY, Paul

Active
Globe House, LondonWC2R 3LA
Born October 1972
Director
Appointed 01 Jan 2026

WADEY, Neil Arthur

Active
Globe House, LondonWC2R 3LA
Born May 1964
Director
Appointed 08 May 2025

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 23 Sept 2020

COOKSLEY, Kathryn Ann

Resigned
36d Waddon Road, CroydonCR0 4LF
Secretary
Appointed 17 Feb 1992
Resigned 30 Sept 1992

CORDESCHI, Richard

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 30 Nov 2012
Resigned 03 May 2013

ELLIS, Sallie

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 16 Oct 2014
Resigned 11 Sept 2015

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 19 Nov 2018
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Dec 2015
Resigned 19 Nov 2018

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 23 Sept 2020
Resigned 26 Nov 2021

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Secretary
Appointed 30 Sept 1992
Resigned 28 Mar 1994

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 20 Sept 2022
Resigned 03 Sept 2024

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed N/A
Resigned 17 Feb 1992

RISECRETARIES LIMITED

Resigned
1, LondonWC2R 3LA
Corporate secretary
Appointed 28 Mar 1994
Resigned 22 Nov 2012

ABELMAN, Jerome Bruce

Resigned
Globe House, LondonWC2R 3LA
Born December 1963
Director
Appointed 16 Oct 2014
Resigned 31 Dec 2025

BAKKER, Richard Remon

Resigned
Globe House, LondonWC2R 3LA
Born October 1967
Director
Appointed 16 Oct 2014
Resigned 31 Dec 2017

BARRETT, Andrew James

Resigned
Globe House, LondonWC2R 3LA
Born April 1974
Director
Appointed 19 Nov 2018
Resigned 24 Apr 2023

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 21 Oct 2002
Resigned 07 Feb 2011

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 26 Jul 1999
Resigned 30 Nov 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 07 Feb 2011
Resigned 03 May 2013

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 07 Feb 2011
Resigned 17 Oct 2014

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 26 Jul 1999
Resigned 28 Mar 2002

HOLLIMAN, Michael John

Resigned
7 Kestrel Way, BuckinghamMK18 7HJ
Born March 1954
Director
Appointed 01 Sept 1992
Resigned 31 Mar 1993

JAMES, Steven Malcolm

Resigned
Clements Stylecroft Road, Chalfont St GilesHP8 4HX
Born September 1950
Director
Appointed 30 Sept 1992
Resigned 28 Mar 1994

KUZMINSKI, Witold Mieczyslaw

Resigned
The Penthouse, Gerrards CrossSL9 8PD
Born May 1956
Director
Appointed 06 Apr 1998
Resigned 30 Jul 1999

MIRANDA, Liel Marcio Cintra

Resigned
Globe House, LondonWC2R 3LA
Born September 1968
Director
Appointed 16 Oct 2014
Resigned 19 Nov 2018

PHIPKIN, Anthony Peter

Resigned
College Cottage 23 Worminghall Road, AylesburyHP18 9JB
Born March 1957
Director
Appointed 30 Sept 1992
Resigned 28 Mar 1994

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 21 Oct 2002
Resigned 20 Dec 2004

ROGERS, Graham John

Resigned
The Weir House Court Road, MaidenheadSL6 8LQ
Born February 1946
Director
Appointed N/A
Resigned 30 Sept 1992

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 26 Jul 1999
Resigned 25 Oct 2002

SCONFIANZA, Pablo Daniel

Resigned
Globe House, LondonWC2R 3LA
Born April 1977
Director
Appointed 24 Apr 2023
Resigned 28 Feb 2025

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 21 Oct 2002
Resigned 30 Apr 2015

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Born September 1937
Director
Appointed 01 Sept 1992
Resigned 28 Mar 1994

RIDIRECTORS LIMITED

Resigned
1, LondonWC2R 3LA
Corporate director
Appointed 28 Mar 1994
Resigned 17 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Corporation Service Company, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
4 Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 October 2020
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Second Filing Of Form With Form Type
12 November 2015
RP04RP04
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Move Registers To Registered Office Company
19 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
6 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
21 January 2005
123Notice of Increase in Nominal Capital
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
88(2)R88(2)R
Legacy
23 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288cChange of Particulars
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288cChange of Particulars
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288cChange of Particulars
Legacy
21 April 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
23 October 1998
363aAnnual Return
Legacy
15 September 1998
288cChange of Particulars
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Resolution
5 April 1994
RESOLUTIONSResolutions
Legacy
19 December 1993
225(1)225(1)
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1993
AAAnnual Accounts
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Legacy
4 April 1993
288288
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1992
AAAnnual Accounts
Legacy
15 October 1992
287Change of Registered Office
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
8 April 1992
288288
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Dormant
22 November 1990
AAAnnual Accounts
Legacy
16 March 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
19 February 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Dormant
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1987
363363
Accounts With Made Up Date
25 November 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87