Background WavePink WaveYellow Wave

BALLARD CHALMERS LTD (05644282)

BALLARD CHALMERS LTD (05644282) is an active UK company. incorporated on 5 December 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BALLARD CHALMERS LTD has been registered for 20 years. Current directors include JOBBINS, David Anthony, MILLS, Kirsty.

Company Number
05644282
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JOBBINS, David Anthony, MILLS, Kirsty
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLARD CHALMERS LTD

BALLARD CHALMERS LTD is an active company incorporated on 5 December 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BALLARD CHALMERS LTD was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05644282

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

100 Wharfedale Road Winnersh Wokingham RG41 5rd England
From: 28 March 2025To: 21 August 2025
9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England
From: 15 December 2021To: 28 March 2025
Yew Tree House Lewes Road Forest Row RH18 5AA England
From: 1 December 2021To: 15 December 2021
Medway House 18-22 Cantelupe Road East Grinstead West Sussex RH19 3BJ England
From: 6 January 2016To: 1 December 2021
1st Floor Garland Court, Garland Road East Grinstead West Sussex RH19 1DN
From: 16 February 2010To: 6 January 2016
43-45 Canteloupe Road East Grinstead West Sussex RH19 3BL
From: 5 December 2005To: 16 February 2010
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Loan Cleared
Oct 17
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Loan Cleared
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JOBBINS, David Anthony

Active
Kingdom Street, LondonW2 6BD
Born August 1973
Director
Appointed 14 Dec 2021

MILLS, Kirsty

Active
Kingdom Street, LondonW2 6BD
Born September 1977
Director
Appointed 31 Oct 2023

BALLARD, Geoffrey

Resigned
Penshurst Winery, TonbridgeT11 8DU
Secretary
Appointed 01 Jan 2007
Resigned 01 Oct 2008

CHALMERS, Andrew Victor

Resigned
8 Forest View Road, East GrinsteadRH19 4AR
Secretary
Appointed 05 Dec 2005
Resigned 31 Dec 2006

CHALMERS, Susan

Resigned
18-22 Cantelupe Road, East GrinsteadRH19 3BJ
Secretary
Appointed 01 Oct 2008
Resigned 13 Jan 2017

BALLARD, Geoffrey

Resigned
Penshurst Winery, TonbridgeT11 8DU
Born November 1957
Director
Appointed 05 Dec 2005
Resigned 14 Dec 2021

BALLARD, Marijke

Resigned
Penshurst Winery, TonbridgeTN11 8DU
Born November 1959
Director
Appointed 01 Jan 2007
Resigned 14 Dec 2021

CHALMERS, Andrew Victor

Resigned
East Dorset Trade Park, WimborneBH21 7UH
Born February 1965
Director
Appointed 01 Oct 2008
Resigned 14 Dec 2021

CHALMERS, Andrew Victor

Resigned
8 Forest View Road, East GrinsteadRH19 4AR
Born February 1965
Director
Appointed 05 Dec 2005
Resigned 31 Dec 2006

GREEN, Anthony Paul

Resigned
East Dorset Trade Park, WimborneBH21 7UH
Born February 1979
Director
Appointed 14 Dec 2021
Resigned 25 Sept 2024

SLATER, Iain Gordon

Resigned
East Dorset Trade Park, WimborneBH21 7UH
Born October 1964
Director
Appointed 14 Dec 2021
Resigned 13 Nov 2023

Persons with significant control

1

East Dorset Trade Park, WimborneBH21 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Legacy
8 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2022
AAAnnual Accounts
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Resolution
20 December 2021
RESOLUTIONSResolutions
Resolution
20 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts Amended With Made Up Date
6 April 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
123Notice of Increase in Nominal Capital
Resolution
15 May 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
25 April 2007
169169
Legacy
23 February 2007
88(2)O88(2)O
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2005
88(2)R88(2)R
Incorporation Company
5 December 2005
NEWINCIncorporation