Background WavePink WaveYellow Wave

BALANCED TRADING LIMITED (06397237)

BALANCED TRADING LIMITED (06397237) is an active UK company. incorporated on 12 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BALANCED TRADING LIMITED has been registered for 18 years. Current directors include ZAMEK, Nir.

Company Number
06397237
Status
active
Type
ltd
Incorporated
12 October 2007
Age
18 years
Address
The Office Inglewood Mansions, London, NW6 1RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ZAMEK, Nir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALANCED TRADING LIMITED

BALANCED TRADING LIMITED is an active company incorporated on 12 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BALANCED TRADING LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06397237

LTD Company

Age

18 Years

Incorporated 12 October 2007

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

The Office Inglewood Mansions 289 West End Lane London, NW6 1RE,

Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Aug 16
Loan Secured
Sept 18
Loan Secured
Aug 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ZAMEK, Nir

Active
Inglewood Mansions, LondonNW6 1RE
Born March 1961
Director
Appointed 16 Nov 2007

ZAMEK, Nicola

Resigned
Inglewood Mansions, LondonNW6 1RE
Secretary
Appointed 16 Nov 2007
Resigned 25 Oct 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Oct 2007
Resigned 16 Nov 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Oct 2007
Resigned 16 Nov 2007

Persons with significant control

1

Mr Nir Zamek

Active
Inglewood Mansions, LondonNW6 1RE
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
27 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
9 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
1 May 2008
287Change of Registered Office
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Incorporation Company
12 October 2007
NEWINCIncorporation