Background WavePink WaveYellow Wave

BALL UK ACQUISITION LIMITED (09441371)

BALL UK ACQUISITION LIMITED (09441371) is an active UK company. incorporated on 16 February 2015. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BALL UK ACQUISITION LIMITED has been registered for 11 years. Current directors include HOCKEN, Philip James, Mr., PEACHEY, Richard.

Company Number
09441371
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
100 Capability Green, Luton, LU1 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HOCKEN, Philip James, Mr., PEACHEY, Richard
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALL UK ACQUISITION LIMITED

BALL UK ACQUISITION LIMITED is an active company incorporated on 16 February 2015 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BALL UK ACQUISITION LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09441371

LTD Company

Age

11 Years

Incorporated 16 February 2015

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

100 Capability Green Luton, LU1 3LG,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 16 February 2015To: 16 February 2017
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jun 16
Funding Round
Oct 16
Director Joined
Dec 16
Loan Secured
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Mar 19
Capital Update
May 20
Capital Update
Jun 20
Funding Round
Jul 20
Loan Secured
Jun 22
Funding Round
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Mar 24
Funding Round
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Capital Update
Dec 24
Loan Secured
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOCKEN, Philip James, Mr.

Active
Capability Green, LutonLU1 3LG
Born May 1977
Director
Appointed 05 Dec 2024

PEACHEY, Richard

Active
Capability Green, LutonLU1 3LG
Born March 1965
Director
Appointed 31 Jul 2018

BAKER, Charles Ernest

Resigned
Capability Green, LutonLU1 3LG
Born June 1957
Director
Appointed 16 Feb 2015
Resigned 18 Sept 2023

LIM-JOHNSON, Hannah Sunhi

Resigned
Capability Green, LutonLU1 3LG
Born December 1971
Director
Appointed 18 Sept 2023
Resigned 05 Dec 2024

RODRIGUEZ, Janice

Resigned
Capability Green, LutonLU1 3LG
Born December 1970
Director
Appointed 09 Dec 2016
Resigned 31 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Broomfield80021

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2017
RuppertL-2453

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Ceased 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
SH20SH20
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Miscellaneous
9 July 2020
MISCMISC
Capital Statement Capital Company With Date Currency Figure
26 June 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
26 June 2020
CERT15CERT15
Legacy
26 June 2020
OC138OC138
Resolution
10 June 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 May 2020
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
4 May 2020
CERT21CERT21
Legacy
4 May 2020
OC138OC138
Miscellaneous
27 March 2020
MISCMISC
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2016
AP01Appointment of Director
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2015
NEWINCIncorporation