Background WavePink WaveYellow Wave

BATMARK LIMITED (02967280)

BATMARK LIMITED (02967280) is an active UK company. incorporated on 8 September 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BATMARK LIMITED has been registered for 31 years. Current directors include BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, FERLAND, Caroline and 2 others.

Company Number
02967280
Status
active
Type
ltd
Incorporated
8 September 1994
Age
31 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, FERLAND, Caroline, MCCRORY, Paul, WHEATON, Kingsley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATMARK LIMITED

BATMARK LIMITED is an active company incorporated on 8 September 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BATMARK LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02967280

LTD Company

Age

31 Years

Incorporated 8 September 1994

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 23 July 2025 (9 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

3 months 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
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

22 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Nov 14
Director Left
Jan 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 25 Nov 2024

BOOTH, David Patrick Ian

Active
Globe House, LondonWC2R 2PG
Born February 1974
Director
Appointed 20 Sept 2018

EVANS, Roger Anthony Carr

Active
Globe House, LondonWC2R 2PG
Born December 1973
Director
Appointed 20 Sept 2018

FERLAND, Caroline

Active
Globe House, LondonWC2R 2PG
Born May 1968
Director
Appointed 27 Oct 2023

MCCRORY, Paul

Active
Globe House, LondonWC2R 2PG
Born October 1972
Director
Appointed 01 Jan 2026

WHEATON, Kingsley

Active
Globe House, LondonWC2R 2PG
Born February 1973
Director
Appointed 07 Feb 2019

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 31 Oct 1997
Resigned 16 Dec 2008

COOPER, Richard Vaughan

Resigned
Beaufort House, StamfordPE9 3PW
Secretary
Appointed 19 Sept 1994
Resigned 31 Oct 1997

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 09 Aug 2012

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 09 Aug 2012
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 20 Sept 2018
Resigned 24 Jan 2020

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 12 Sept 2017
Resigned 20 Sept 2018

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 29 Sept 2020
Resigned 26 Nov 2021

WILSON, David, Dr

Resigned
7 Cleaver Square, LondonSE11 4DW
Secretary
Appointed 08 Sept 1994
Resigned 19 Sept 1994

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 20 May 2022
Resigned 25 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1994
Resigned 08 Sept 1994

ABELMAN, Jerome Bruce

Resigned
Globe House, LondonWC2R 2PG
Born December 1963
Director
Appointed 29 Jul 2016
Resigned 31 Dec 2025

BINGHAM, Paul Michael

Resigned
40 Longdown Lane North, EwellKT17 3JQ
Born October 1944
Director
Appointed 31 Oct 1997
Resigned 30 Dec 2000

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 04 Apr 2002
Resigned 11 Mar 2019

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 31 Oct 1997
Resigned 31 Jul 2000

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 08 Sept 1994
Resigned 01 Jan 1996

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Born July 1945
Director
Appointed 31 Oct 1997
Resigned 30 Dec 1997

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 30 Dec 1997
Resigned 30 Dec 2000

DUNT, Keith Silvester

Resigned
Mulberries, WinchesterSO22 5HJ
Born December 1947
Director
Appointed 01 Jan 1996
Resigned 31 Oct 1997

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 31 Oct 1997
Resigned 30 Dec 2000

GODBY, Peter Charles

Resigned
33 Arbrook Lane, EsherKT10 9EG
Born May 1954
Director
Appointed 19 Sept 1994
Resigned 31 Oct 1997

GRAY, Andrew Maclachlan

Resigned
Water Street, LondonWC2R 3LA
Born December 1964
Director
Appointed 13 Nov 2014
Resigned 31 Dec 2018

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 31 Oct 1997
Resigned 29 Mar 2002

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 08 Sept 1994
Resigned 31 Oct 1997

KING, Alan Jude

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 19 Jul 2011
Resigned 27 Aug 2015

LEVY, Jean-Marc

Resigned
Water Street, LondonWC2R 3LA
Born December 1962
Director
Appointed 16 Nov 2010
Resigned 31 Dec 2014

MCCRORY, Paul

Resigned
Water Street, LondonWC2R 3LA
Born October 1972
Director
Appointed 09 Aug 2012
Resigned 01 Mar 2024

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 01 Jan 2001
Resigned 27 Aug 2002

MOHR, Nikolaus

Resigned
Water Street, LondonWC2R 3LA
Born December 1956
Director
Appointed 16 Nov 2010
Resigned 30 Jun 2012

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2002

Persons with significant control

1

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

169

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
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 May 2021
RP04AP01RP04AP01
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 October 2020
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
29 June 2015
AUDAUD
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Resolution
22 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 January 2010
CC04CC04
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363aAnnual Return
Legacy
5 December 2001
288cChange of Particulars
Legacy
3 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
13 August 2001
287Change of Registered Office
Legacy
3 April 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
287Change of Registered Office
Auditors Resignation Company
9 September 1998
AUDAUD
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
23 April 1998
288cChange of Particulars
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Auditors Resignation Company
11 October 1995
AUDAUD
Legacy
18 September 1995
363x363x
Legacy
25 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Resolution
7 October 1994
RESOLUTIONSResolutions
Resolution
7 October 1994
RESOLUTIONSResolutions
Resolution
7 October 1994
RESOLUTIONSResolutions
Resolution
7 October 1994
RESOLUTIONSResolutions
Legacy
29 September 1994
288288
Legacy
23 September 1994
288288
Legacy
13 September 1994
288288
Incorporation Company
8 September 1994
NEWINCIncorporation