Background WavePink WaveYellow Wave

BALLGATE LIMITED (03589881)

BALLGATE LIMITED (03589881) is an active UK company. incorporated on 30 June 1998. with registered office in Aylesbury. The company operates in the Information and Communication sector, engaged in other publishing activities. BALLGATE LIMITED has been registered for 27 years. Current directors include GLENVILLE, Kriss.

Company Number
03589881
Status
active
Type
ltd
Incorporated
30 June 1998
Age
27 years
Address
Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GLENVILLE, Kriss
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLGATE LIMITED

BALLGATE LIMITED is an active company incorporated on 30 June 1998 with the registered office located in Aylesbury. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BALLGATE LIMITED was registered 27 years ago.(SIC: 58190)

Status

active

Active since 27 years ago

Company No

03589881

LTD Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

85 Great Portland Street London W1W 7LT United Kingdom
From: 1 June 2017To: 12 December 2022
Berkshire House 39-51 High Street Ascot SL5 7HY England
From: 21 November 2016To: 1 June 2017
14 st. Johns Road Tunbridge Wells Kent TN4 9NP
From: 25 February 2010To: 21 November 2016
14 St. Johns Road Tunbridge Wells Kent TN4 9NP England
From: 25 February 2010To: 25 February 2010
10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 30 June 1998To: 25 February 2010
Timeline

8 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Aug 13
Director Left
Mar 16
Director Joined
Mar 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 18
Owner Exit
Jul 19
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GLENVILLE, Kriss

Active
Bicester Road, AylesburyHP18 0RA
Born December 1949
Director
Appointed 01 Mar 2016

GLENVILLE, Chantell

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 01 May 2007
Resigned 02 Aug 2018

GLENVILLE, Leonard John

Resigned
Towners Hill, CrowboroughTN6 2NH
Secretary
Appointed 25 Jun 2004
Resigned 01 May 2007

SZPAK, Christopher William

Resigned
144 Hall Lane, UpminsterRM14 1AT
Secretary
Appointed 29 Jun 2002
Resigned 25 Jun 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
Bridge House, LondonEC4V 4DZ
Corporate secretary
Appointed 25 Nov 1999
Resigned 25 Nov 2001

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 30 Jun 1998
Resigned 25 Nov 1999

GLENVILLE, Kriss

Resigned
Tollwood Road, CrowboroughTN6 2NH
Born December 1949
Director
Appointed 30 Jun 1998
Resigned 30 Dec 2002

GLENVILLE, Leonard John

Resigned
Towners Hill, CrowboroughTN6 2NH
Born July 1982
Director
Appointed 01 May 2007
Resigned 02 Mar 2016

GLENVILLE, Matthew

Resigned
7 Richard Beau Nash, Tunbridge WellsTN1 2XW
Born March 1980
Director
Appointed 30 Dec 2002
Resigned 02 May 2007

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 30 Jun 1998
Resigned 30 Jun 1998

Persons with significant control

4

2 Active
2 Ceased

Miss Chantell Glenville

Ceased
Tollwood Road, CrowboroughTN6 2NH
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Aug 2018

Mr Kriss Glenville

Ceased
Tollwood Road, CrowboroughTN6 2NH
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jul 2016

Miss Chantell Glenville

Active
Tunbridge WellsTN4 9NP
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kriss Glenville

Active
Tunbridge WellsTN4 9NP
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 August 2018
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 September 2016
AAMDAAMD
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
8 January 2014
AAMDAAMD
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Resolution
5 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
14 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
353353
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Memorandum Articles
8 February 2006
MEM/ARTSMEM/ARTS
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
287Change of Registered Office
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Legacy
27 July 2005
353353
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363aAnnual Return
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
88(2)R88(2)R
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Incorporation Company
30 June 1998
NEWINCIncorporation