Background WavePink WaveYellow Wave

BALREED DIGITEC (NORTH) LIMITED (05827969)

BALREED DIGITEC (NORTH) LIMITED (05827969) is an active UK company. incorporated on 24 May 2006. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BALREED DIGITEC (NORTH) LIMITED has been registered for 19 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
05827969
Status
active
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALREED DIGITEC (NORTH) LIMITED

BALREED DIGITEC (NORTH) LIMITED is an active company incorporated on 24 May 2006 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BALREED DIGITEC (NORTH) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05827969

LTD Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

KRL (CORPORATE) LIMITED
From: 24 May 2006To: 22 July 2009
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ
From: 4 June 2010To: 26 May 2015
Digitec House 66 Earl Street Maidstone Kent ME14 1PS
From: 12 April 2010To: 4 June 2010
the Smithy Wentbridge Pontefract West Yorkshire WF8 3JJ
From: 24 May 2006To: 12 April 2010
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Nov 14
Director Left
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Oct 15
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

BILLINGSLEY, Vicky

Resigned
Bourne Court, Woodford GreenIG8 8HD
Secretary
Appointed 15 Jul 2009
Resigned 21 Oct 2015

BREWIN, Neil

Resigned
10 Stonewood Grove, SheffieldS10 5SS
Secretary
Appointed 25 Jun 2006
Resigned 03 Jun 2009

PIERPOINT, Alan

Resigned
Liphook Way, MaidstoneME16 0FZ
Secretary
Appointed 21 Oct 2015
Resigned 28 May 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 May 2006
Resigned 24 May 2006

BREWIN, Neil

Resigned
10 Stonewood Grove, SheffieldS10 5SS
Born October 1939
Director
Appointed 25 Jun 2006
Resigned 03 Jun 2009

BREWIN, Richard Martin John

Resigned
Southend Road, Woodford GreenIG8 8HD
Born November 1971
Director
Appointed 24 May 2006
Resigned 30 Jun 2015

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 19 Aug 2015
Resigned 25 Apr 2019

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 19 Aug 2015
Resigned 15 Mar 2019

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 03 Jun 2009
Resigned 17 Jun 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 May 2006
Resigned 24 May 2006

Persons with significant control

1

Liphook Way, MaidstoneME16 0FZ

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

106

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 May 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
22 August 2020
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Auditors Resignation Company
19 October 2015
AUDAUD
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
10 July 2015
CC04CC04
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Legacy
19 January 2011
MG01MG01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
21 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Certificate Change Of Name Company
18 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
123Notice of Increase in Nominal Capital
Legacy
22 August 2007
88(2)R88(2)R
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
88(2)R88(2)R
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
14 July 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Incorporation Company
24 May 2006
NEWINCIncorporation