Background WavePink WaveYellow Wave

RED BALLOON WEYBRIDGE LIMITED (08106536)

RED BALLOON WEYBRIDGE LIMITED (08106536) is an active UK company. incorporated on 14 June 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. RED BALLOON WEYBRIDGE LIMITED has been registered for 13 years. Current directors include CARTER, Simone, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward.

Company Number
08106536
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
47-49 Charlotte Road, London, EC2A 3QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
CARTER, Simone, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BALLOON WEYBRIDGE LIMITED

RED BALLOON WEYBRIDGE LIMITED is an active company incorporated on 14 June 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. RED BALLOON WEYBRIDGE LIMITED was registered 13 years ago.(SIC: 88910)

Status

active

Active since 13 years ago

Company No

08106536

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

RED BALLOON NURSERIES WEYBRIDGE LIMITED
From: 14 June 2012To: 3 December 2015
Contact
Address

47-49 Charlotte Road London, EC2A 3QT,

Previous Addresses

Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 12 August 2019To: 1 March 2021
2 Ac Court High Street Thames Ditton Surrey KT7 0SR
From: 14 June 2012To: 12 August 2019
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Share Issue
Feb 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 22
Director Joined
Apr 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Feb 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

REYNOLDS, Claire

Active
Charlotte Road, LondonEC2A 3QT
Secretary
Appointed 27 Oct 2025

CARTER, Simone

Active
Charlotte Road, LondonEC2A 3QT
Born February 1975
Director
Appointed 16 Mar 2022

SUNDERLAND, Philip

Active
Charlotte Road, LondonEC2A 3QT
Born July 1985
Director
Appointed 26 Feb 2021

TEMPLE, Jonathan Paul Edward

Active
Charlotte Road, LondonEC2A 3QT
Born September 1973
Director
Appointed 11 Apr 2023

GANJOU, Gregory Richard Eugene

Resigned
Balfour Road, WeybridgeKT13 8HD
Secretary
Appointed 21 May 2014
Resigned 26 Feb 2021

PAWSON, Gemma

Resigned
Charlotte Road, LondonEC2A 3QT
Secretary
Appointed 03 Mar 2022
Resigned 27 Nov 2025

AUTY, Abigail Melissa

Resigned
Balfour Road, WeybridgeKT13 8HD
Born October 1970
Director
Appointed 14 Jun 2012
Resigned 26 Feb 2021

GANJOU, Caroline Anesta

Resigned
Balfour Road, WeybridgeKT13 8HD
Born July 1969
Director
Appointed 14 Jun 2012
Resigned 26 Feb 2021

MACKENZIE, Sarah Cosette Vera

Resigned
Charlotte Road, LondonEC2A 3QT
Born March 1986
Director
Appointed 03 Mar 2022
Resigned 31 Mar 2022

MACKENZIE, Sarah Cosette Vera

Resigned
Charlotte Road, LondonEC2A 3QT
Born March 1986
Director
Appointed 26 Feb 2021
Resigned 03 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Charlotte Road, LondonEC2A 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025
Charlotte Road, LondonEC2A 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 03 Feb 2025

Abigail Melissa Auty

Ceased
Balfour Road, WeybridgeKT13 8HD
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Resolution
31 December 2023
RESOLUTIONSResolutions
Memorandum Articles
31 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Secretary Company With Change Date
10 July 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Resolution
13 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 February 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2013
AA01Change of Accounting Reference Date
Legacy
8 October 2012
MG01MG01
Legacy
8 October 2012
MG01MG01
Incorporation Company
14 June 2012
NEWINCIncorporation