Background WavePink WaveYellow Wave

BALLYMORE (SUFFOLK) LIMITED (06370124)

BALLYMORE (SUFFOLK) LIMITED (06370124) is an active UK company. incorporated on 13 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BALLYMORE (SUFFOLK) LIMITED has been registered for 18 years. Current directors include DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin.

Company Number
06370124
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
4th Floor 161 Marsh Wall, London, E14 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMORE (SUFFOLK) LIMITED

BALLYMORE (SUFFOLK) LIMITED is an active company incorporated on 13 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BALLYMORE (SUFFOLK) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06370124

LTD Company

Age

18 Years

Incorporated 13 September 2007

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BALLYMORE FULHAM LIMITED
From: 13 September 2007To: 8 October 2020
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: 6 April 2016
St Johns House 5 South Parade Summertown Oxford OX2 7JL
From: 13 September 2007To: 10 February 2016
Timeline

22 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Nov 14
Director Joined
Feb 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
New Owner
Nov 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Apr 19
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 24 Sept 2007
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 Row, BirminghamB3 2AS
Corporate secretary
Appointed 13 Sept 2007
Resigned 24 Sept 2007

BACON, Peter, Dr

Resigned
Ballyrane House, KillinickIRISH
Born January 1953
Director
Appointed 24 Sept 2007
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

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Born November 1960
Director
Appointed 24 Sept 2007
Resigned 31 Oct 2014

FARROW, Timothy Guy

Resigned
Farm Place, LondonW8 7SX
Born May 1956
Director
Appointed 24 Sept 2007
Resigned 11 Nov 2008

HARDY, Raymond Joseph

Resigned
Beaupre House, Dublin 18IRISH
Born July 1965
Director
Appointed 24 Sept 2007
Resigned 21 Jan 2009

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 Row, BirminghamB3 2AS
Corporate director
Appointed 13 Sept 2007
Resigned 24 Sept 2007

Persons with significant control

5

1 Active
4 Ceased
161 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

Sean Murryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination 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
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 November 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
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 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
4 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 Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
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
25 September 2012
AR01AR01
Accounts With Accounts Type Full
8 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
5 October 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
6 April 2009
395Particulars of Mortgage or Charge
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
Legacy
17 October 2008
363sAnnual Return (shuttle)
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
225Change of Accounting Reference Date
Legacy
30 September 2007
287Change of Registered Office
Resolution
30 September 2007
RESOLUTIONSResolutions
Incorporation Company
13 September 2007
NEWINCIncorporation