Background WavePink WaveYellow Wave

BALISE SPRINGS LIMITED (10843318)

BALISE SPRINGS LIMITED (10843318) is an active UK company. incorporated on 30 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BALISE SPRINGS LIMITED has been registered for 8 years. Current directors include DIXON, Denis Gordon.

Company Number
10843318
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DIXON, Denis Gordon
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALISE SPRINGS LIMITED

BALISE SPRINGS LIMITED is an active company incorporated on 30 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BALISE SPRINGS LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10843318

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

BALISE SPRINGS PLC
From: 30 June 2017To: 2 October 2023
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

45 Pall Mall London SW1Y 5JG England
From: 11 February 2021To: 4 March 2021
42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR England
From: 22 October 2020To: 10 February 2021
1 Bedford Row London WC1R 4BZ United Kingdom
From: 30 June 2017To: 22 October 2020
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Jun 24
Loan Secured
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DIXON, Denis Gordon

Active
Floor, LondonSW1Y 5JG
Born December 1946
Director
Appointed 18 Oct 2023

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 30 Jun 2017
Resigned 01 Jun 2019

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 03 Jun 2020
Resigned 10 Jun 2024

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
St Martin's Lane, LondonWC2N 4JS
Corporate secretary
Appointed 01 Jun 2019
Resigned 04 Jun 2020

BENJAMIN, Justin

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1974
Director
Appointed 30 Jun 2017
Resigned 14 Feb 2018

DAVIES, David Raymond

Resigned
Floor, LondonSW1Y 5JG
Born February 1951
Director
Appointed 14 Feb 2018
Resigned 18 Oct 2023

EVANS, Alistair Rhys

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1979
Director
Appointed 30 Jun 2017
Resigned 05 Feb 2018

HAINES, Kevin Richard

Resigned
Floor, LondonSW1Y 5JG
Born September 1959
Director
Appointed 26 Feb 2018
Resigned 18 Oct 2023

JOHNSON, Roger Daniel Lunn

Resigned
Floor, LondonSW1Y 5JG
Born June 1948
Director
Appointed 14 Feb 2018
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Floor, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
4 August 2025
MR05Certification of Charge
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
2 October 2023
CERT10CERT10
Reregistration Public To Private Company
2 October 2023
RR02RR02
Re Registration Memorandum Articles
2 October 2023
MARMAR
Resolution
2 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 July 2020
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
5 May 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Legacy
3 August 2017
CERT8ACERT8A
Application Trading Certificate
3 August 2017
SH50SH50
Incorporation Company
30 June 2017
NEWINCIncorporation