Background WavePink WaveYellow Wave

BALLOON DOG LIMITED (02509393)

BALLOON DOG LIMITED (02509393) is an active UK company. incorporated on 6 June 1990. with registered office in Barnstaple. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BALLOON DOG LIMITED has been registered for 35 years. Current directors include LEE, Giles Derek.

Company Number
02509393
Status
active
Type
ltd
Incorporated
6 June 1990
Age
35 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEE, Giles Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLOON DOG LIMITED

BALLOON DOG LIMITED is an active company incorporated on 6 June 1990 with the registered office located in Barnstaple. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BALLOON DOG LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02509393

LTD Company

Age

35 Years

Incorporated 6 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

LEGISLATOR 1096 LIMITED
From: 6 June 1990To: 18 December 2008
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 29 November 2017To: 29 July 2020
48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA
From: 28 March 2013To: 29 November 2017
2Nd Floor 8/9 Carlisle Street London W1D 3BP United Kingdom
From: 23 October 2012To: 28 March 2013
King Street House 15 Upper King Street Norwich Norfolk United Kingdom
From: 3 November 2011To: 23 October 2012
C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
From: 6 June 1990To: 3 November 2011
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
May 11
Director Left
May 11
Director Joined
Dec 12
Capital Update
Aug 14
Share Issue
Aug 14
Director Joined
Feb 21
Share Issue
Feb 21
Director Left
Apr 21
Loan Secured
Apr 24
Director Left
Jan 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 15 Feb 2021

BLISS, Ashley Kim

Resigned
Beaumont Road, NorwichNR5 0HQ
Secretary
Appointed 01 Mar 2000
Resigned 28 Oct 2016

COWLES, Patricia Mary

Resigned
41 The Warren, NorwichNR6 7NN
Secretary
Appointed 17 Jul 1997
Resigned 01 Mar 2000

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 27 Nov 2017
Resigned 30 Apr 2021

MILES, Michael John

Resigned
Street Farm, DissIP21 5QD
Secretary
Appointed N/A
Resigned 17 Jul 1997

CLIFTON, James Spencer

Resigned
Filleigh, BarnstapleEX32 0RN
Born June 1972
Director
Appointed 28 Apr 2011
Resigned 31 Dec 2024

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 10 Dec 2012
Resigned 30 Apr 2021

FOX, Keith Raymond

Resigned
27 Mile End Road, NorwichNR4 7QX
Born April 1942
Director
Appointed 17 Jul 1997
Resigned 12 Jul 2001

MURPHY, Christopher Paul

Resigned
402 Unthank Road, NorwichNR4 7QH
Born July 1958
Director
Appointed N/A
Resigned 28 Apr 2011

WITHEY, Paul Stephen

Resigned
Frost Row Farm Southburgh Lane, NorwichNR9 4PP
Born June 1949
Director
Appointed N/A
Resigned 17 Jul 1997

Persons with significant control

1

Filleigh, BarnstapleEX32 0RN

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

137

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Statement Of Companys Objects
29 April 2024
CC04CC04
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Capital Alter Shares Consolidation
24 February 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 August 2014
SH19Statement of Capital
Legacy
28 August 2014
SH20SH20
Legacy
28 August 2014
CAP-SSCAP-SS
Capital Alter Shares Subdivision
28 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Change Sail Address Company
10 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
353353
Legacy
28 January 2009
363aAnnual Return
Memorandum Articles
30 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Legacy
13 February 2003
363aAnnual Return
Legacy
13 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
10 September 2002
287Change of Registered Office
Legacy
9 September 2002
288cChange of Particulars
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
225Change of Accounting Reference Date
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
9 December 1993
395Particulars of Mortgage or Charge
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
18 October 1991
287Change of Registered Office
Legacy
15 October 1991
363b363b
Legacy
15 October 1991
363(287)363(287)
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Legacy
31 August 1990
88(2)R88(2)R
Legacy
31 August 1990
288288
Legacy
31 August 1990
123Notice of Increase in Nominal Capital
Legacy
31 August 1990
224224
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Incorporation Company
6 June 1990
NEWINCIncorporation