Background WavePink WaveYellow Wave

RED BALLOON OCKHAM LIMITED (09884077)

RED BALLOON OCKHAM LIMITED (09884077) is an active UK company. incorporated on 23 November 2015. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. RED BALLOON OCKHAM LIMITED has been registered for 10 years. Current directors include CARTER, Simone, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward.

Company Number
09884077
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
47-49 Charlotte Road, London, EC2A 3QT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CARTER, Simone, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BALLOON OCKHAM LIMITED

RED BALLOON OCKHAM LIMITED is an active company incorporated on 23 November 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. RED BALLOON OCKHAM LIMITED was registered 10 years ago.(SIC: 85100)

Status

active

Active since 10 years ago

Company No

09884077

LTD Company

Age

10 Years

Incorporated 23 November 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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

RED BALLOON LEATHERHEAD LIMITED
From: 23 November 2015To: 12 May 2016
Contact
Address

47-49 Charlotte Road London, EC2A 3QT,

Previous Addresses

Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 12 August 2019To: 1 March 2021
2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
From: 23 November 2015To: 12 August 2019
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Director Joined
Mar 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Feb 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

REYNOLDS, Claire

Active
Charlotte Road, LondonEC2A 3QT
Secretary
Appointed 27 Oct 2025

CARTER, Simone

Active
Charlotte Road, LondonEC2A 3QT
Born February 1975
Director
Appointed 16 Mar 2022

SUNDERLAND, Philip

Active
Charlotte Road, LondonEC2A 3QT
Born July 1985
Director
Appointed 26 Feb 2021

TEMPLE, Jonathan Paul Edward

Active
Charlotte Road, LondonEC2A 3QT
Born September 1973
Director
Appointed 06 Mar 2023

GANJOU, Gregory Richard Eugene

Resigned
Balfour Road, WeybridgeKT13 8HD
Secretary
Appointed 23 Nov 2015
Resigned 26 Feb 2021

PAWSON, Gemma

Resigned
Charlotte Road, LondonEC2A 3QT
Secretary
Appointed 03 Mar 2022
Resigned 27 Nov 2025

AUTY, Abigail Melissa

Resigned
Balfour Road, WeybridgeKT13 8HD
Born October 1970
Director
Appointed 23 Nov 2015
Resigned 26 Feb 2021

GANJOU, Caroline Anesta

Resigned
Balfour Road, WeybridgeKT13 8HD
Born July 1969
Director
Appointed 23 Nov 2015
Resigned 26 Feb 2021

MACKENZIE, Sarah Cosette Vera

Resigned
Charlotte Road, LondonEC2A 3QT
Born March 1986
Director
Appointed 26 Feb 2021
Resigned 03 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Charlotte Road, LondonEC2A 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025
Charlotte Road, LondonEC2A 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 03 Feb 2025

Mrs Abigail Melissa Auty

Ceased
Balfour Road, WeybridgeKT13 8HD
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Resolution
14 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Resolution
12 May 2016
RESOLUTIONSResolutions
Incorporation Company
23 November 2015
NEWINCIncorporation