Background WavePink WaveYellow Wave

BALLARD INVESTMENT COMPANY LIMITED (06630791)

BALLARD INVESTMENT COMPANY LIMITED (06630791) is an active UK company. incorporated on 26 June 2008. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BALLARD INVESTMENT COMPANY LIMITED has been registered for 17 years. Current directors include MURRAY, James William Masterson, WEBSTER, Rory.

Company Number
06630791
Status
active
Type
ltd
Incorporated
26 June 2008
Age
17 years
Address
Ground Floor Interchange, Croydon, CR0 2RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURRAY, James William Masterson, WEBSTER, Rory
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLARD INVESTMENT COMPANY LIMITED

BALLARD INVESTMENT COMPANY LIMITED is an active company incorporated on 26 June 2008 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BALLARD INVESTMENT COMPANY LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06630791

LTD Company

Age

17 Years

Incorporated 26 June 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

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

Ground Floor Interchange 81-85 Station Road Croydon, CR0 2RD,

Previous Addresses

Ground Floor, Interchange 81-85 Station Road Croydon CR0 2AJ England
From: 9 May 2024To: 18 November 2024
42 Dingwall Road Croydon Surrey CR0 2NE
From: 26 June 2008To: 9 May 2024
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Oct 09
Director Left
Oct 10
Director Joined
Feb 11
Funding Round
Feb 11
Funding Round
Jul 12
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Aug 14
Director Joined
May 16
New Owner
Jul 17
Director Left
Sept 17
Director Left
Nov 17
Loan Secured
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Aug 22
Loan Secured
Jul 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Apr 25
Loan Secured
Jun 25
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MURRAY, James William Masterson

Active
Interchange, CroydonCR0 2RD
Born July 1976
Director
Appointed 04 Nov 2024

WEBSTER, Rory

Active
Interchange, CroydonCR0 2RD
Born September 1965
Director
Appointed 29 Oct 2024

ELEY, Philip John

Resigned
Dingwall Road, SurreyCR0 2NE
Secretary
Appointed 25 Jun 2013
Resigned 14 Nov 2014

FOWKE, Gavin

Resigned
Dingwall Road, SurreyCR0 2NE
Secretary
Appointed 09 Mar 2011
Resigned 10 May 2013

HARDWICK, Paul

Resigned
Dingwall Road, SurreyCR0 2NE
Secretary
Appointed 26 May 2021
Resigned 12 Nov 2021

KAYE, Gavin

Resigned
Juniper Gardens, RadlettWD7 9LA
Secretary
Appointed 07 Jun 2010
Resigned 09 Mar 2011

MOORE, Rhoslyn

Resigned
Dingwall Road, SurreyCR0 2NE
Secretary
Appointed 07 Jun 2018
Resigned 26 May 2021

POTHUNNAH, Sanjiv

Resigned
Dingwall Road, SurreyCR0 2NE
Secretary
Appointed 27 Nov 2017
Resigned 29 Mar 2018

WIGHTON, Alastair Graeme

Resigned
Dingwall Road, SurreyCR0 2NE
Secretary
Appointed 09 Dec 2014
Resigned 27 Nov 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 26 Jun 2008
Resigned 09 Mar 2011

BANGS, Martin Graham

Resigned
Winton, BetchworthRH3 7LX
Born November 1964
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2009

BUSHNELL, Keith Alan

Resigned
81-85 Station Road, CroydonCR0 2AJ
Born March 1955
Director
Appointed 22 Dec 2010
Resigned 11 Nov 2024

DELANEY, Nick

Resigned
81-85 Station Road, CroydonCR0 2AJ
Born October 1967
Director
Appointed 12 Nov 2021
Resigned 29 Oct 2024

HENCHEY, Maurice David

Resigned
Braughing, BuntingfordSG9 9ND
Born October 1945
Director
Appointed 26 Jun 2008
Resigned 12 Nov 2021

MERFIELD, Helen Clare

Resigned
Station Way, EsherKT10 0QR
Born June 1969
Director
Appointed 01 Sept 2008
Resigned 24 May 2010

PAUL, Arup, Dr

Resigned
Bridewell Place, LondonE1W 2PB
Born October 1977
Director
Appointed 06 Apr 2016
Resigned 13 Sept 2017

WIGHTON, Alastair Graeme

Resigned
Dingwall Road, SurreyCR0 2NE
Born April 1971
Director
Appointed 14 Mar 2013
Resigned 27 Nov 2017

WIGMORE, Andrew Bruce

Resigned
Dingwall Road, SurreyCR0 2NE
Born June 1966
Director
Appointed 07 May 2014
Resigned 12 Nov 2021

WIGMORE, Andrew Bruce

Resigned
Chevening Road, LondonNW6 6DT
Born June 1966
Director
Appointed 01 Sept 2008
Resigned 14 Feb 2013

HUNTSMOOR LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate director
Appointed 26 Jun 2008
Resigned 26 Jun 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate director
Appointed 26 Jun 2008
Resigned 26 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Dingwall Road, CroydonCR0 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 12 Nov 2021

Mr Maurice David Henchey

Ceased
Braughing, BuntingfordSG9 9ND
Born October 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2021

Aviva Health Uk Limited

Ceased
Surrey Street, NorwichNR1 3NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Auditors Resignation Company
31 March 2022
AUDAUD
Resolution
9 January 2022
RESOLUTIONSResolutions
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts Amended With Accounts Type Group
7 February 2013
AAMDAAMD
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Statement Of Companys Objects
16 July 2012
CC04CC04
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Statement Of Companys Objects
9 February 2011
CC04CC04
Resolution
9 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
2 November 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
123Notice of Increase in Nominal Capital
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Incorporation Company
26 June 2008
NEWINCIncorporation