Background WavePink WaveYellow Wave

BATON 2010 LIMITED (07326155)

BATON 2010 LIMITED (07326155) is an active UK company. incorporated on 26 July 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BATON 2010 LIMITED has been registered for 15 years. Current directors include DE TURCK, Lieven.

Company Number
07326155
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
The Valley, London, SE7 8BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DE TURCK, Lieven
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATON 2010 LIMITED

BATON 2010 LIMITED is an active company incorporated on 26 July 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BATON 2010 LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07326155

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

The Valley Floyd Road London, SE7 8BL,

Previous Addresses

, 66-70 Coombe Road, New Malden, KT3 4QW, United Kingdom
From: 26 July 2010To: 3 February 2011
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
Apr 17
Director Left
Dec 17
Loan Cleared
Jun 18
Director Left
Dec 20
Director Joined
Nov 21
Director Left
Mar 26
Owner Exit
Mar 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DE TURCK, Lieven

Active
Floyd Road, LondonSE7 8BL
Born July 1978
Director
Appointed 09 Nov 2021

DUCHÂTELET, Roland

Resigned
Floyd Road, LondonSE7 8BL
Born November 1946
Director
Appointed 03 Jan 2014
Resigned 16 Feb 2026

JIMENEZ, Tony Michael

Resigned
Floyd Road, LondonSE7 8BL
Born December 1962
Director
Appointed 31 Dec 2010
Resigned 03 Jan 2014

KAVANAGH, Stephen Andrew

Resigned
Floyd Road, LondonSE7 8BL
Born March 1969
Director
Appointed 31 Dec 2010
Resigned 26 Jul 2012

MEIRE, Katrien

Resigned
Floyd Road, LondonSE7 8BL
Born July 1984
Director
Appointed 03 Jan 2014
Resigned 31 Dec 2017

MURRAY OBODYNSKI, Richard Alan

Resigned
Coombe Road, New MaldenKT3 4QW
Born February 1950
Director
Appointed 26 Jul 2010
Resigned 07 Dec 2020

MURRAY-OBODYNSKI, Andrew Richard

Resigned
Coombe Road, New MaldenKT3 4QW
Born December 1981
Director
Appointed 26 Jul 2010
Resigned 31 Dec 2010

MURRAY-OBODYNSKI, Hannah Jane

Resigned
Coombe Road, New MaldenKT3 4QW
Born February 1981
Director
Appointed 26 Jul 2010
Resigned 31 Dec 2010

NEWALL, Alexander Robert Stirling

Resigned
Gloucester Place, LondonW1U 6HZ
Born October 1984
Director
Appointed 09 Feb 2012
Resigned 22 Jun 2012

PROTHERO, Martin Christopher

Resigned
Floyd Road, LondonSE7 8BL
Born August 1960
Director
Appointed 31 Jul 2012
Resigned 03 Jan 2014

SLATER, Michael Robert

Resigned
Cranbourne Road, LondonN10 2BT
Born March 1966
Director
Appointed 31 Dec 2010
Resigned 28 Jan 2014

VARNEY, Peter Derek

Resigned
Floyd Road, LondonSE7 8BL
Born February 1954
Director
Appointed 31 Dec 2010
Resigned 13 Jul 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Roland Duchatelet

Ceased
Floyd Road, CharltonSE7 8BL
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

71

Notification Of A Person With Significant Control Statement
2 April 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Sail Address Company With Old Address
6 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 September 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Move Registers To Sail Company
21 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
28 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Resolution
31 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Legacy
7 September 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Legacy
25 August 2010
MG01MG01
Incorporation Company
26 July 2010
NEWINCIncorporation