Background WavePink WaveYellow Wave

BALTIMORE GRAY LIMITED (10077723)

BALTIMORE GRAY LIMITED (10077723) is an active UK company. incorporated on 22 March 2016. with registered office in Boldon Colliery. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. BALTIMORE GRAY LIMITED has been registered for 10 years. Current directors include FRAME, David, FRAME, Emma Marie.

Company Number
10077723
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Unit 14 Witney Way, Boldon Colliery, NE35 9PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRAME, David, FRAME, Emma Marie
SIC Codes
82990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIMORE GRAY LIMITED

BALTIMORE GRAY LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Boldon Colliery. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. BALTIMORE GRAY LIMITED was registered 10 years ago.(SIC: 82990, 90030)

Status

active

Active since 10 years ago

Company No

10077723

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit 14 Witney Way Boldon Business Park Boldon Colliery, NE35 9PE,

Previous Addresses

The Beam Riverside Sunderland Plater Way Sunderland Tyne & Wear SR1 3AD England
From: 3 June 2020To: 27 November 2020
1 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX England
From: 22 March 2016To: 3 June 2020
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FRAME, David

Active
Witney Way, Boldon CollieryNE35 9PE
Born June 1976
Director
Appointed 22 Mar 2016

FRAME, Emma Marie

Active
Witney Way, Boldon CollieryNE35 9PE
Born June 1977
Director
Appointed 22 Mar 2016

Persons with significant control

2

Mr David Frame

Active
Witney Way, Boldon CollieryNE35 9PE
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Emma Marie Frame

Active
Witney Way, Boldon CollieryNE35 9PE
Born June 1977

Nature of Control

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

Filing History

26

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Incorporation Company
22 March 2016
NEWINCIncorporation