Background WavePink WaveYellow Wave

BALDERTON PARTNERS LIMITED (06274326)

BALDERTON PARTNERS LIMITED (06274326) is an active UK company. incorporated on 8 June 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BALDERTON PARTNERS LIMITED has been registered for 18 years. Current directors include RAINEY, Adrian George.

Company Number
06274326
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
The Stables, London, WC1X 9JF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAINEY, Adrian George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALDERTON PARTNERS LIMITED

BALDERTON PARTNERS LIMITED is an active company incorporated on 8 June 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BALDERTON PARTNERS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06274326

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Stables 28 Britannia Street London, WC1X 9JF,

Previous Addresses

20 Balderton Street London W1K 6TL
From: 8 June 2007To: 4 December 2014
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Feb 16
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RAINEY, Adrian George

Active
28 Britannia Street, LondonWC1X 9JF
Secretary
Appointed 30 Sept 2021

RAINEY, Adrian George

Active
28 Britannia Street, LondonWC1X 9JF
Born January 1974
Director
Appointed 30 Sept 2021

MISSO, Jerome Jude

Resigned
Ailsa Road, TwickenhamTW1 1QW
Secretary
Appointed 08 Jun 2007
Resigned 30 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 08 Jun 2007
Resigned 08 Jun 2007

EVANS, Mark William

Resigned
Top Flat, LondonW11 3HB
Born August 1957
Director
Appointed 08 Jun 2007
Resigned 31 Dec 2015

MISSO, Jerome Jude

Resigned
Ailsa Road, TwickenhamTW1 1QW
Born October 1963
Director
Appointed 08 Jun 2007
Resigned 30 Sept 2021

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Jun 2007
Resigned 08 Jun 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian George Rainey

Active
28 Britannia Street, LondonWC1X 9JF
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021

Mr Jerome Jude Misso

Ceased
28 Britannia Street, LondonWC1X 9JF
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Incorporation Company
8 June 2007
NEWINCIncorporation