Background WavePink WaveYellow Wave

CHRISTOPHER BALL LIMITED (08339277)

CHRISTOPHER BALL LIMITED (08339277) is an active UK company. incorporated on 21 December 2012. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CHRISTOPHER BALL LIMITED has been registered for 13 years. Current directors include BALL, Christopher James.

Company Number
08339277
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
9 Grove Court, Leicester, LE19 1SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BALL, Christopher James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTOPHER BALL LIMITED

CHRISTOPHER BALL LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CHRISTOPHER BALL LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08339277

LTD Company

Age

13 Years

Incorporated 21 December 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 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

DAVID J BALL LIMITED
From: 21 December 2012To: 21 October 2016
Contact
Address

9 Grove Court Grove Park Enderby Leicester, LE19 1SA,

Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Apr 13
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Apr 19
Owner Exit
Jun 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BALL, Christopher James

Active
Grove Court, LeicesterLE19 1SA
Born March 1987
Director
Appointed 20 Oct 2016

BALL, David John

Resigned
92 Church Road, DerbyDE22 5JA
Born October 1954
Director
Appointed 21 Dec 2012
Resigned 20 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Donna Ball

Ceased
Grove Park, LeicesterLE19 1SA
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018
Ceased 17 Apr 2024

Mr Christopher James Ball

Active
Grove Park, LeicesterLE19 1SA
Born March 1987

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

39

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Resolution
21 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Incorporation Company
21 December 2012
NEWINCIncorporation