Background WavePink WaveYellow Wave

BAN ENTERPRISES LIMITED (07960160)

BAN ENTERPRISES LIMITED (07960160) is an active UK company. incorporated on 22 February 2012. 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.. BAN ENTERPRISES LIMITED has been registered for 14 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
07960160
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAN ENTERPRISES LIMITED

BAN ENTERPRISES LIMITED is an active company incorporated on 22 February 2012 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.. BAN ENTERPRISES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07960160

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BAN PROPERTIES LIMITED
From: 22 February 2012To: 5 July 2012
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House 4 Thomas More Square London E1W 1YW
From: 22 February 2012To: 16 March 2015
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Jun 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Oct 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MURDOCK, Ciaran

Active
Floor 6, LondonE1W 1YW
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kathleen Marie

Active
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 20 Feb 2017

MURDOCK, Kevin Brendan

Active
Floor 6, LondonE1W 1YW
Born August 1966
Director
Appointed 05 Jun 2025

WHITE, Eamonn

Resigned
Dromiskin, Dundalk
Secretary
Appointed 22 Feb 2012
Resigned 20 Feb 2017

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 20 Feb 2017
Resigned 11 Jun 2025

WHITE, Eamonn

Resigned
Dromiskin, Dundalk
Born June 1957
Director
Appointed 22 Feb 2012
Resigned 20 Feb 2017

Persons with significant control

4

1 Active
3 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 04 Oct 2023
Victory House, DouglasIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 04 Oct 2023
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 07 Mar 2019
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Incorporation Company
22 February 2012
NEWINCIncorporation