Background WavePink WaveYellow Wave

BATALAS LIMITED (03736166)

BATALAS LIMITED (03736166) is an active UK company. incorporated on 18 March 1999. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. BATALAS LIMITED has been registered for 27 years. Current directors include GRAVESTOCK, Richard.

Company Number
03736166
Status
active
Type
ltd
Incorporated
18 March 1999
Age
27 years
Address
Victoria House, Fareham, PO16 7TE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRAVESTOCK, Richard
SIC Codes
64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATALAS LIMITED

BATALAS LIMITED is an active company incorporated on 18 March 1999 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. BATALAS LIMITED was registered 27 years ago.(SIC: 64999, 70229)

Status

active

Active since 27 years ago

Company No

03736166

LTD Company

Age

27 Years

Incorporated 18 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HAMSARD 2036 LIMITED
From: 18 March 1999To: 31 March 1999
Contact
Address

Victoria House 2 Grove Road Fareham, PO16 7TE,

Previous Addresses

Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom
From: 4 October 2012To: 17 June 2013
C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom
From: 30 September 2010To: 4 October 2012
Abbey House Manor Road Coventry West Midlands CV1 2FW
From: 18 March 1999To: 30 September 2010
Timeline

4 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 09
Director Left
Apr 17
Director Left
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

GRAVESTOCK, Richard

Active
2 Grove Road, FarehamPO16 7TE
Born June 1978
Director
Appointed 20 Apr 2009

BROOKES, Ian John

Resigned
7 Slaidburn Avenue, RossendaleBB4 8JS
Secretary
Appointed 31 Mar 1999
Resigned 31 Mar 1999

CHANCE, Stephen Peter

Resigned
Entmoot, MeridenCV7 7HX
Secretary
Appointed 31 Mar 1999
Resigned 15 Jul 2008

GRAVESTOCK, Derek Graham

Resigned
21 Inett Way, DroitwichWR9 0DN
Secretary
Appointed 15 Jul 2008
Resigned 20 Apr 2009

GRAVESTOCK, Matthew

Resigned
44 Penbury Street, WorcesterWR3 7JD
Secretary
Appointed 20 Apr 2009
Resigned 31 Mar 2017

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 18 Mar 1999
Resigned 02 Mar 2000

BROOKES, Ian John

Resigned
7 Slaidburn Avenue, RossendaleBB4 8JS
Born September 1962
Director
Appointed 31 Mar 1999
Resigned 31 Mar 1999

CHANCE, Stephen Peter

Resigned
Entmoot, MeridenCV7 7HX
Born June 1957
Director
Appointed 31 Mar 1999
Resigned 15 Jul 2008

GRAVESTOCK, Christine May

Resigned
2 Grove Road, FarehamPO16 7TE
Born August 1949
Director
Appointed 15 Jul 2008
Resigned 11 Jan 2018

GRAVESTOCK, Derek Graham

Resigned
21 Inett Way, DroitwichWR9 0DN
Born August 1950
Director
Appointed 19 Apr 1999
Resigned 20 Apr 2009

GRAVESTOCK, Matthew

Resigned
44 Penbury Street, WorcesterWR3 7JD
Born June 1975
Director
Appointed 20 Apr 2009
Resigned 31 Mar 2017

HINTON, Christopher David

Resigned
31 Elm Road, ManchesterM20 6XD
Born April 1970
Director
Appointed 31 Mar 1999
Resigned 31 Mar 1999

LYDALL, Stephen Charles

Resigned
2 Walnut Close, DerbyDE65 6PA
Born December 1953
Director
Appointed 31 Mar 1999
Resigned 31 Mar 1999

O'CALLAGHAN, Brian Martin

Resigned
41 Falmer Gardens, BrightonBN2 6NE
Born February 1951
Director
Appointed 31 Mar 1999
Resigned 15 Jul 2008

PARSONS, Malcolm Edward

Resigned
25 Arwenack Avenue, FalmouthTR11 3JW
Born February 1948
Director
Appointed 31 Mar 1999
Resigned 15 Jul 2008

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 18 Mar 1999
Resigned 02 Mar 2000

Persons with significant control

1

Mr Richard Gravestock

Active
2 Grove Road, FarehamPO16 7TE
Born June 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 October 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
25 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Sail Address Company With New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 June 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
15 November 2005
MEM/ARTSMEM/ARTS
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
20 May 1999
287Change of Registered Office
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1999
NEWINCIncorporation