Background WavePink WaveYellow Wave

BATTERY ONE LIMITED (02116337)

BATTERY ONE LIMITED (02116337) is an active UK company. incorporated on 27 March 1987. with registered office in Chislehurst. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BATTERY ONE LIMITED has been registered for 39 years. Current directors include BABER, Cherry Jill.

Company Number
02116337
Status
active
Type
ltd
Incorporated
27 March 1987
Age
39 years
Address
Oaklands, Chislehurst, BR7 6NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BABER, Cherry Jill
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERY ONE LIMITED

BATTERY ONE LIMITED is an active company incorporated on 27 March 1987 with the registered office located in Chislehurst. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BATTERY ONE LIMITED was registered 39 years ago.(SIC: 82110)

Status

active

Active since 39 years ago

Company No

02116337

LTD Company

Age

39 Years

Incorporated 27 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

REALTRON LIMITED
From: 27 March 1987To: 18 August 1989
Contact
Address

Oaklands 5 Queenborough Gardens Chislehurst, BR7 6NP,

Timeline

2 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Feb 11
Director Left
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BABER, Ralph Peter

Active
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Secretary
Appointed 12 Jul 2001

BABER, Cherry Jill

Active
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Born December 1954
Director
Appointed N/A

BABER, Cherry Jill

Resigned
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Secretary
Appointed 27 Mar 1996
Resigned 12 Jul 2001

ELLIOTT, Claire Margaret

Resigned
19 Eagles Drive, WesterhamTN16 2PB
Secretary
Appointed N/A
Resigned 27 Mar 1996

BABER, Belinda Jane

Resigned
Oaklands, ChislehurstBR7 6NP
Born July 1987
Director
Appointed 01 Mar 2006
Resigned 01 Apr 2014

BABER, Catherine Jill

Resigned
Oaklands, ChislehurstBR7 6NP
Born August 1984
Director
Appointed 01 Dec 2002
Resigned 31 Jan 2011

BABER, Ronald Robert

Resigned
38 Trelawny Way Ducie Avenue, BembridgePO35 5NE
Born September 1922
Director
Appointed 27 Mar 1996
Resigned 25 Jan 1999

ELLIOTT, Claire Margaret

Resigned
19 Eagles Drive, WesterhamTN16 2PB
Born October 1964
Director
Appointed N/A
Resigned 27 Mar 1996

WILLIAMS, Lilian Betty

Resigned
3 Ashly Court, SidcupDA15 7DY
Born April 1924
Director
Appointed 27 Mar 1999
Resigned 18 May 2001

Persons with significant control

1

Cherry Jill Baber

Active
5 Queenborough Gardens, ChislehurstBR7 6NP
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
30 December 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Memorandum Articles
31 October 2022
MAMA
Resolution
31 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
287Change of Registered Office
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363aAnnual Return
Legacy
21 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
16 March 1993
363aAnnual Return
Legacy
19 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
16 February 1992
287Change of Registered Office
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Certificate Change Of Name Company
17 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 July 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
7 March 1989
PUC 2PUC 2
Resolution
1 March 1989
RESOLUTIONSResolutions
Legacy
5 June 1987
287Change of Registered Office
Legacy
5 June 1987
288288
Resolution
1 June 1987
RESOLUTIONSResolutions
Certificate Incorporation
27 March 1987
CERTINCCertificate of Incorporation