Background WavePink WaveYellow Wave

BALLISTA DIGITAL LIMITED (08363692)

BALLISTA DIGITAL LIMITED (08363692) is an active UK company. incorporated on 16 January 2013. with registered office in Godalming. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BALLISTA DIGITAL LIMITED has been registered for 13 years. Current directors include CLIFFORD, Thomas Matthew, SNOW, Daniel Robert.

Company Number
08363692
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
2 Tuesley Manor Cottages, Godalming, GU7 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLIFFORD, Thomas Matthew, SNOW, Daniel Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLISTA DIGITAL LIMITED

BALLISTA DIGITAL LIMITED is an active company incorporated on 16 January 2013 with the registered office located in Godalming. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BALLISTA DIGITAL LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08363692

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

2 Tuesley Manor Cottages Tuesley Lane Godalming, GU7 1UD,

Previous Addresses

4 Wimpole Street London Greater London W1G 9SH United Kingdom
From: 8 February 2019To: 20 January 2023
9 Wimpole Street London W1G 9SR
From: 16 January 2013To: 8 February 2019
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jan 13
Share Issue
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Director Joined
Feb 14
Funding Round
Sept 17
Director Left
Dec 17
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLIFFORD, Thomas Matthew

Active
Tuesley Manor Cottages, GodalmingGU7 1UD
Born December 1970
Director
Appointed 16 Jan 2013

SNOW, Daniel Robert

Active
Inchmery Lane, ExburySO45 1AE
Born December 1978
Director
Appointed 16 Jan 2013

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SH
Corporate secretary
Appointed 16 Jan 2013
Resigned 20 Jan 2023

ADAIR, David Anthony

Resigned
Althorp Road, LondonSW17 7ED
Born November 1962
Director
Appointed 09 Jan 2014
Resigned 28 Feb 2016

Persons with significant control

2

Mr Thomas Matthew Clifford

Active
Tuesley Manor Cottages, GodalmingGU7 1UD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Daniel Robert Snow

Active
Inchmery Lane, ExburySO45 1AE
Born December 1978

Nature of Control

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

Filing History

61

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 October 2022
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
17 May 2021
AAMDAAMD
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Legacy
24 August 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
24 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 August 2017
RP04AR01RP04AR01
Gazette Filings Brought Up To Date
13 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Resolution
18 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Change Person Director Company With Change Date
16 February 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
23 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Incorporation Company
16 January 2013
NEWINCIncorporation