Background WavePink WaveYellow Wave

THE BALLER GROUP LIMITED (09464637)

THE BALLER GROUP LIMITED (09464637) is an active UK company. incorporated on 2 March 2015. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BALLER GROUP LIMITED has been registered for 11 years. Current directors include ASHTON, James Alexander.

Company Number
09464637
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
4 Capricorn Centre, Basildon, SS14 3JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHTON, James Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BALLER GROUP LIMITED

THE BALLER GROUP LIMITED is an active company incorporated on 2 March 2015 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BALLER GROUP LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09464637

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

THE BALLER HOUSE GROUP LIMITED
From: 20 May 2019To: 30 August 2019
BOUTIQUEBALLER LTD
From: 10 June 2016To: 20 May 2019
J.ASHTON LTD
From: 2 March 2015To: 10 June 2016
Contact
Address

4 Capricorn Centre Cranes Farm Road Basildon, SS14 3JJ,

Previous Addresses

, PO Box 4385, 09464637 - Companies House Default Address, Cardiff, CF14 8LH
From: 20 October 2018To: 19 April 2024
, Oliver's Barn Maldon Road, Witham, Essex, CM8 3HY, England
From: 27 July 2016To: 20 October 2018
, 20-22 Wenlock Road, London, N1 7GU, England
From: 2 March 2015To: 27 July 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Aug 16
Funding Round
Jan 18
New Owner
Mar 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Nov 19
Director Left
Mar 22
Owner Exit
Dec 25
8
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASHTON, James Alexander

Active
Wenlock Road, LondonN1 7GU
Born October 1992
Director
Appointed 02 Mar 2015

SANDY, Colin Torquil

Resigned
85 Great Portland Street, LondonW1W 7LT
Secretary
Appointed 24 Aug 2016
Resigned 03 Mar 2022

SANDY, Colin Torquil

Resigned
85 Great Portland Street, LondonW1W 7LT
Born April 1955
Director
Appointed 24 Aug 2016
Resigned 03 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr James Alexander Ashton

Ceased
85 Great Portland Street, LondonW1W 7LT
Born October 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jan 2018
Ceased 12 Jan 2018
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2018

Mr James Alexander Ashton

Active
85 Great Portland Street, LondonW1W 7LT
Born October 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Default Companies House Registered Office Address Applied
28 November 2022
RP05RP05
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Resolution
30 August 2019
RESOLUTIONSResolutions
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 June 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Incorporation Company
2 March 2015
NEWINCIncorporation