Background WavePink WaveYellow Wave

BALANCED GRID SOLUTIONS LIMITED (10674113)

BALANCED GRID SOLUTIONS LIMITED (10674113) is an active UK company. incorporated on 16 March 2017. with registered office in Benfleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. BALANCED GRID SOLUTIONS LIMITED has been registered for 9 years. Current directors include NEWBERRY, Robert, TISALITA, Ioana.

Company Number
10674113
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Broom House, 39/43 London Road, Benfleet, SS7 2QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
NEWBERRY, Robert, TISALITA, Ioana
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALANCED GRID SOLUTIONS LIMITED

BALANCED GRID SOLUTIONS LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Benfleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. BALANCED GRID SOLUTIONS LIMITED was registered 9 years ago.(SIC: 71122)

Status

active

Active since 9 years ago

Company No

10674113

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Broom House, 39/43 London Road Hadleigh Benfleet, SS7 2QL,

Previous Addresses

3 Munster Court Billericay CM12 0GE England
From: 16 March 2017To: 30 August 2017
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEWBERRY, Robert

Active
London Road, BenfleetSS7 2QL
Born May 1955
Director
Appointed 16 Mar 2017

TISALITA, Ioana

Active
London Road, BenfleetSS7 2QL
Born February 1990
Director
Appointed 14 Mar 2020

TISALITA, Ioana

Resigned
London Road, BenfleetSS7 2QL
Born February 1990
Director
Appointed 16 Mar 2017
Resigned 14 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Miss Ioana Tisalita

Active
London Road, BenfleetSS7 2QL
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2020

Ms Ioana Tisalita

Ceased
London Road, BenfleetSS7 2QL
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 14 Mar 2020

Mr Robert Newberry

Active
London Road, BenfleetSS7 2QL
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Incorporation Company
16 March 2017
NEWINCIncorporation