Background WavePink WaveYellow Wave

BALLYMORE DEANSTON HOLDINGS LIMITED (10654390)

BALLYMORE DEANSTON HOLDINGS LIMITED (10654390) is an active UK company. incorporated on 6 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BALLYMORE DEANSTON HOLDINGS LIMITED has been registered for 9 years. Current directors include DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin.

Company Number
10654390
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
161 Marsh Wall, London, E14 9SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMORE DEANSTON HOLDINGS LIMITED

BALLYMORE DEANSTON HOLDINGS LIMITED is an active company incorporated on 6 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BALLYMORE DEANSTON HOLDINGS LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10654390

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

161 Marsh Wall London, E14 9SJ,

Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 01 Apr 2021

MULRYAN, John Martin

Active
Marsh Wall, LondonE14 9SJ
Born July 1982
Director
Appointed 06 Mar 2017

MULRYAN, Sean Martin

Active
Marsh Wall, LondonE14 9SJ
Born September 1954
Director
Appointed 06 Mar 2017

PEARSON, David Nicholas

Resigned
Marsh Wall, LondonE14 9SJ
Born October 1968
Director
Appointed 06 Mar 2017
Resigned 01 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Esplande, JerseyJE4 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Mar 2017
Ceased 06 Mar 2017

Mr Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 06 Mar 2017

Sean Mulryan

Active
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Incorporation Company
6 March 2017
NEWINCIncorporation