Background WavePink WaveYellow Wave

BALLYMORE (BOW PAPER) LIMITED (05741262)

BALLYMORE (BOW PAPER) LIMITED (05741262) is an active UK company. incorporated on 13 March 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BALLYMORE (BOW PAPER) LIMITED has been registered for 20 years. Current directors include DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin.

Company Number
05741262
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
4th Floor 161 Marsh Wall, London, E14 9SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMORE (BOW PAPER) LIMITED

BALLYMORE (BOW PAPER) LIMITED is an active company incorporated on 13 March 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BALLYMORE (BOW PAPER) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05741262

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

4th Floor 161 Marsh Wall London, E14 9SJ,

Previous Addresses

4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom
From: 10 February 2016To: 17 March 2016
St Johns House 5 South Parade Summertown Oxford Oxfordshire OX2 7JL
From: 13 March 2006To: 10 February 2016
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Feb 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 17
New Owner
Mar 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Mar 19
Loan Cleared
Apr 19
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Sept 25
Loan Secured
Dec 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Apr 2021

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 01 Apr 2021

MULRYAN, John Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born July 1982
Director
Appointed 14 Oct 2009

MULRYAN, Sean Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1954
Director
Appointed 18 Feb 2015

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Secretary
Appointed 28 Mar 2006
Resigned 01 Oct 2014

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Oct 2014
Resigned 01 Apr 2021

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 13 Mar 2006
Resigned 28 Mar 2006

BACON, Peter, Dr

Resigned
Ballyrane House, KillinickIRISH
Born January 1953
Director
Appointed 20 Dec 2006
Resigned 31 Dec 2007

BADGER, David John

Resigned
24 Greenways, Haywards HeathRH16 2DT
Born July 1961
Director
Appointed 19 Nov 2008
Resigned 10 Jul 2009

BROPHY, David Michael

Resigned
147 Ard Na Mara Road, Co Dublin
Born March 1960
Director
Appointed 28 Nov 2007
Resigned 04 Nov 2011

DUNFORD, Dominic, Financial Controller

Resigned
3 Greenwich View Place, LondonE14 9NN
Born June 1969
Director
Appointed 04 Aug 2014
Resigned 22 Sept 2014

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Born November 1960
Director
Appointed 28 Mar 2006
Resigned 31 Oct 2014

FARROW, Timothy Guy

Resigned
Farm Place, LondonW8 7SX
Born May 1956
Director
Appointed 27 Sept 2006
Resigned 11 Nov 2008

HARDY, Raymond Joseph

Resigned
Beaupre House, Dublin 18IRISH
Born July 1965
Director
Appointed 28 Mar 2006
Resigned 21 Jan 2009

LAXMAN, Ajay Surendranath

Resigned
16 Chandos Court, StanmoreHA7 4GA
Born August 1968
Director
Appointed 25 Jul 2006
Resigned 09 Jan 2007

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Born October 1968
Director
Appointed 09 Nov 2011
Resigned 01 Apr 2021

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 13 Mar 2006
Resigned 28 Mar 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

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
Ceased 24 Sept 2025
Marsh Wall, LondonE14 9SJ

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
Ceased 06 Apr 2016
Marsh Wall, LondonE14 9SJ

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

128

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
27 December 2012
MG01MG01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Resolution
20 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
363sAnnual Return (shuttle)
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
363sAnnual Return (shuttle)
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Incorporation Company
13 March 2006
NEWINCIncorporation