Background WavePink WaveYellow Wave

BALLARDS FS LIMITED (09914183)

BALLARDS FS LIMITED (09914183) is an active UK company. incorporated on 14 December 2015. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BALLARDS FS LIMITED has been registered for 10 years. Current directors include ALLEN, John-Paul, BALL, Christopher James, SKELLUM, Mark Andrew and 1 others.

Company Number
09914183
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
Oakmoore Court 11c Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, John-Paul, BALL, Christopher James, SKELLUM, Mark Andrew, SYREE, James Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLARDS FS LIMITED

BALLARDS FS LIMITED is an active company incorporated on 14 December 2015 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BALLARDS FS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09914183

LTD Company

Age

10 Years

Incorporated 14 December 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BDSW FINANCIAL SERVICES LIMITED
From: 14 December 2015To: 27 June 2019
Contact
Address

Oakmoore Court 11c Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Sept 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALLEN, John-Paul

Active
Grove Park, EnderbyLE19 1SA
Born December 1982
Director
Appointed 13 Dec 2021

BALL, Christopher James

Active
Grove Park, LeicesterLE19 1SA
Born March 1987
Director
Appointed 06 Apr 2022

SKELLUM, Mark Andrew

Active
11c Kingswood Road, DroitwichWR9 0QH
Born June 1975
Director
Appointed 27 Jun 2019

SYREE, James Edward

Active
11c Kingswood Road, DroitwichWR9 0QH
Born August 1982
Director
Appointed 09 Feb 2016

BALLARD, Geoffrey William

Resigned
Stud Farm, WorcesterWR6 6AT
Born May 1954
Director
Appointed 14 Dec 2015
Resigned 27 Jun 2019

QUAID, Paul Anthony

Resigned
16 Main Street, FoxtonLE16 7RB
Born March 1969
Director
Appointed 14 Dec 2015
Resigned 06 Apr 2022

WATSON, Matthew Albert

Resigned
11c Kingswood Road, DroitwichWR9 0QH
Born November 1967
Director
Appointed 22 Jul 2019
Resigned 13 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr James Edward Syree

Active
11c Kingswood Road, DroitwichWR9 0QH
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019

Mr Paul Anthony Quaid

Ceased
16b Main Street, FoxtonLE16 7RB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2024

Mr Geoffrey William Ballard

Ceased
Stud Farm, WorcesterWR6 6AT
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Incorporation Company
14 December 2015
NEWINCIncorporation