Background WavePink WaveYellow Wave

BALL EUROPE LIMITED (04603738)

BALL EUROPE LIMITED (04603738) is an active UK company. incorporated on 28 November 2002. with registered office in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BALL EUROPE LIMITED has been registered for 23 years. Current directors include HOCKEN, Philip James, PEACHEY, Richard John.

Company Number
04603738
Status
active
Type
ltd
Incorporated
28 November 2002
Age
23 years
Address
100 Capability Green Luton, Bedfordshire, LU1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOCKEN, Philip James, PEACHEY, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALL EUROPE LIMITED

BALL EUROPE LIMITED is an active company incorporated on 28 November 2002 with the registered office located in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BALL EUROPE LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04603738

LTD Company

Age

23 Years

Incorporated 28 November 2002

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 8 October 2025 (5 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

100 Capability Green Luton Bedfordshire, LU1 3LG,

Previous Addresses

1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR England
From: 22 March 2016To: 13 July 2016
Lakeside Chester Business Park Wrexham Road Chester CH4 9QT
From: 28 November 2002To: 22 March 2016
Timeline

16 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
May 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Capital Update
Sept 23
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOCKEN, Philip James

Active
Luton, BedfordshireLU1 3LG
Born May 1977
Director
Appointed 30 Jun 2016

PEACHEY, Richard John

Active
Luton, BedfordshireLU1 3LG
Born March 1965
Director
Appointed 30 Jun 2016

BAKER, Charles Ernest

Resigned
Luton, BedfordshireLU1 3LG
Secretary
Appointed 28 Nov 2002
Resigned 18 Sept 2023

LIM-JOHNSON, Hannah

Resigned
Luton, BedfordshireLU1 3LG
Secretary
Appointed 18 Sept 2023
Resigned 05 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 2002
Resigned 28 Nov 2002

GRESTY, Simon John

Resigned
Luton, BedfordshireLU1 3LG
Born April 1963
Director
Appointed 05 Mar 2014
Resigned 30 Jun 2016

HEDLEY, Colin Robert

Resigned
Lakeside, Wrexham RoadCH4 9QT
Born February 1951
Director
Appointed 31 May 2013
Resigned 31 Mar 2015

HEDLEY, Colin Robert

Resigned
Belmont 33 Upton Park, ChesterCH2 1DF
Born February 1951
Director
Appointed 28 Nov 2002
Resigned 27 Sept 2006

HESKE, Gerrit

Resigned
Lakeside, Wrexham RoadCH4 9QT
Born December 1964
Director
Appointed 03 Feb 2011
Resigned 03 Aug 2012

HOOVER, Roy David

Resigned
Lakeside, Wrexham RoadCH4 9QT
Born June 1945
Director
Appointed 28 Nov 2002
Resigned 31 Jan 2011

ROBINSON, William Macdonald, Mr.

Resigned
Lakeside, Wrexham RoadCH4 9QT
Born March 1956
Director
Appointed 04 Aug 2004
Resigned 31 May 2013

SCHONBERGER, Dirk

Resigned
Lindenweg 1, Rengsdorf
Born November 1968
Director
Appointed 26 Sept 2006
Resigned 30 Apr 2009

VOCE, Terence Peter

Resigned
3 Kings Oak, Colwyn BayLL29 6AJ
Born September 1949
Director
Appointed 28 Nov 2002
Resigned 04 Aug 2004

WEEKERS, Franciscus Hendricus Maria

Resigned
Luton, BedfordshireLU1 3LG
Born January 1962
Director
Appointed 31 May 2013
Resigned 30 Jun 2016

WEEKERS, Frank

Resigned
Lakeside, Wrexham RoadCH4 9QT
Born January 1962
Director
Appointed 01 May 2009
Resigned 03 Aug 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Nov 2002
Resigned 28 Nov 2002

Persons with significant control

1

LutonLU1 3LG

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

103

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
25 September 2023
SH19Statement of Capital
Legacy
25 September 2023
SH20SH20
Legacy
25 September 2023
CAP-SSCAP-SS
Resolution
25 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
29 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
1 February 2008
AAMDAAMD
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Resolution
14 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
244244
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Statement Of Affairs
23 February 2004
SASA
Legacy
23 February 2004
88(2)R88(2)R
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
225Change of Accounting Reference Date
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
88(2)R88(2)R
Incorporation Company
28 November 2002
NEWINCIncorporation