Background WavePink WaveYellow Wave

BALREED DIGITEC (GROUP) LIMITED (06858748)

BALREED DIGITEC (GROUP) LIMITED (06858748) is an active UK company. incorporated on 25 March 2009. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BALREED DIGITEC (GROUP) LIMITED has been registered for 17 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
06858748
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 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 (GROUP) LIMITED

BALREED DIGITEC (GROUP) LIMITED is an active company incorporated on 25 March 2009 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 (GROUP) LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06858748

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 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

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
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: 25 March 2015
Digitec House 66 Earl Street Maidstone Kent ME14 1PS
From: 25 March 2009To: 4 June 2010
Timeline

102 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Share Buyback
Mar 14
Capital Reduction
Mar 14
Share Buyback
May 14
Capital Reduction
May 14
Share Buyback
Jul 14
Capital Reduction
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Loan Cleared
Nov 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Loan Secured
Apr 16
Director Left
Apr 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
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
79
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 21 Apr 2009
Resigned 22 Sept 2015

LINCOLN, Lisa Yvette

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 06 Apr 2014
Resigned 22 Sept 2015

PIERPOINT, Alan

Resigned
Liphook Way, MaidstoneME16 0FZ
Secretary
Appointed 22 Sept 2015
Resigned 28 May 2019

BREWIN, Richard Martin John

Resigned
Liphook Way, MaidstoneME16 0FZ
Born November 1971
Director
Appointed 30 Jun 2015
Resigned 21 Apr 2016

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 25 Mar 2009
Resigned 17 Jun 2020

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

184

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
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
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
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
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
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
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
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
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Legacy
13 September 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Memorandum Articles
13 December 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Second Filing Of Form With Form Type
11 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 January 2016
RP04RP04
Auditors Resignation Company
19 October 2015
AUDAUD
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Resolution
23 September 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Resolution
18 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Capital Cancellation Shares
27 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Capital Cancellation Shares
19 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Capital Cancellation Shares
22 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2014
MR01Registration of a Charge
Capital Cancellation Shares
17 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Capital Cancellation Shares
16 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Capital Cancellation Shares
13 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2013
SH03Return of Purchase of Own Shares
Resolution
5 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 July 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 July 2013
SH06Cancellation of Shares
Resolution
28 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
14 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2013
SH03Return of Purchase of Own Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Secretary Company With Change Date
25 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Legacy
31 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
19 January 2011
MG01MG01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Person Secretary Company
19 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Legacy
21 July 2009
225Change of Accounting Reference Date
Statement Of Affairs
8 May 2009
SASA
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Memorandum Articles
1 May 2009
MEM/ARTSMEM/ARTS
Resolution
1 May 2009
RESOLUTIONSResolutions
Statement Of Affairs
1 May 2009
SASA
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Memorandum Articles
1 May 2009
MEM/ARTSMEM/ARTS
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
25 March 2009
NEWINCIncorporation