Background WavePink WaveYellow Wave

BATTLES LIMITED (05698096)

BATTLES LIMITED (05698096) is an active UK company. incorporated on 4 February 2006. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BATTLES LIMITED has been registered for 20 years. Current directors include CLARKE, Anna Marie, DEWEY, Richard Michael.

Company Number
05698096
Status
active
Type
ltd
Incorporated
4 February 2006
Age
20 years
Address
Battles Limited, Crofton Drive, Lincoln, LN3 4NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARKE, Anna Marie, DEWEY, Richard Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTLES LIMITED

BATTLES LIMITED is an active company incorporated on 4 February 2006 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BATTLES LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05698096

LTD Company

Age

20 Years

Incorporated 4 February 2006

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

SHOO 224 LIMITED
From: 4 February 2006To: 25 April 2006
Contact
Address

Battles Limited, Crofton Drive Allenby Road Industrial Estate Lincoln, LN3 4NP,

Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Mar 18
Loan Secured
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEWEY, Richard Michael

Active
Battles Limited, Crofton Drive, LincolnLN3 4NP
Secretary
Appointed 07 Apr 2006

CLARKE, Anna Marie

Active
Battles Limited, Crofton Drive, LincolnLN3 4NP
Born October 1981
Director
Appointed 21 Dec 2017

DEWEY, Richard Michael

Active
Battles Limited, Crofton Drive, LincolnLN3 4NP
Born June 1971
Director
Appointed 07 Apr 2006

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 04 Feb 2006
Resigned 07 Apr 2006

BOWEN, Richard James

Resigned
Battles Limited, Crofton Drive, LincolnLN3 4NP
Born December 1957
Director
Appointed 07 Apr 2006
Resigned 21 Dec 2017

WELCH, Robert David Hammet

Resigned
The Vikings 2 Fiskerton Road, LincolnLN3 4JZ
Born May 1951
Director
Appointed 03 Jul 2006
Resigned 31 Mar 2009

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 04 Feb 2006
Resigned 07 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Crofton Drive, LincolnLN3 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2017

Mr Richard James Bowen

Ceased
Battles Limited, Crofton Drive, LincolnLN3 4NP
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
287Change of Registered Office
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
4 February 2006
NEWINCIncorporation