Background WavePink WaveYellow Wave

E BALL LIMITED (08266147)

E BALL LIMITED (08266147) is an active UK company. incorporated on 24 October 2012. with registered office in Walsall. The company operates in the Construction sector, engaged in other building completion and finishing. E BALL LIMITED has been registered for 13 years. Current directors include COLEMAN, Kevin.

Company Number
08266147
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
Boundary Hotel Business Centre, Walsall, WS5 3AB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
COLEMAN, Kevin
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E BALL LIMITED

E BALL LIMITED is an active company incorporated on 24 October 2012 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in other building completion and finishing. E BALL LIMITED was registered 13 years ago.(SIC: 43390)

Status

active

Active since 13 years ago

Company No

08266147

LTD Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Boundary Hotel Business Centre Birmingham Rd Walsall, WS5 3AB,

Previous Addresses

Grey House Business Centre 21 Greyston Road Carlisle CA1 2DG England
From: 14 May 2021To: 20 June 2023
Metro House 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU
From: 24 October 2012To: 14 May 2021
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Dec 20
Director Left
May 21
Director Joined
May 21
New Owner
May 21
Owner Exit
May 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COLEMAN, Kevin

Active
Birmingham Rd, WalsallWS5 3AB
Born October 1952
Director
Appointed 13 May 2021

CAMERON, Paul

Resigned
Valentine Court, DundeeDD2 3QB
Born August 1991
Director
Appointed 15 Jun 2020
Resigned 13 May 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 24 Oct 2012
Resigned 15 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Coleman

Active
Birmingham Rd, WalsallWS5 3AB
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2021

Mr Paul Cameron

Ceased
Moncrieffe Road, AirdrieML6 8FS
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2020
Ceased 13 May 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
15 June 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Incorporation Company
24 October 2012
NEWINCIncorporation