Background WavePink WaveYellow Wave

BA TECHNOLOGIES LIMITED (10901341)

BA TECHNOLOGIES LIMITED (10901341) is an active UK company. incorporated on 4 August 2017. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BA TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include BAKE, Christopher Paul, COOPER, John Philip, ENSTON, Matthew Brooks and 2 others.

Company Number
10901341
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
Ba Technologies Ltd The Camber, Portsmouth, PO1 2JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BAKE, Christopher Paul, COOPER, John Philip, ENSTON, Matthew Brooks, TETERA, Kornel Melchior, WHITMARSH, Martin Richard
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA TECHNOLOGIES LIMITED

BA TECHNOLOGIES LIMITED is an active company incorporated on 4 August 2017 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BA TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 71129)

Status

active

Active since 8 years ago

Company No

10901341

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

BEN AINSLIE RACING TECHNOLOGIES LTD.
From: 4 August 2017To: 25 May 2018
Contact
Address

Ba Technologies Ltd The Camber East Street Portsmouth, PO1 2JJ,

Previous Addresses

Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom
From: 4 August 2017To: 4 February 2022
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jan 18
Director Left
Dec 19
Director Joined
Jan 20
Loan Cleared
Sept 20
Director Left
Mar 21
Owner Exit
Feb 22
Funding Round
Mar 22
Director Joined
May 23
Funding Round
May 23
Funding Round
Apr 24
Director Joined
Aug 24
Funding Round
Aug 24
Director Joined
Nov 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LONGDEN, Faye Sara

Active
The Camber, PortsmouthPO1 2JJ
Secretary
Appointed 26 Jul 2023

BAKE, Christopher Paul

Active
The Camber, PortsmouthPO1 2JJ
Born December 1963
Director
Appointed 12 Nov 2025

COOPER, John Philip

Active
The Camber, PortsmouthPO1 2JJ
Born March 1970
Director
Appointed 23 Jan 2020

ENSTON, Matthew Brooks

Active
The Camber, PortsmouthPO1 2JJ
Born March 1978
Director
Appointed 15 Aug 2024

TETERA, Kornel Melchior

Active
The Camber, PortsmouthPO1 2JJ
Born July 1988
Director
Appointed 17 May 2023

WHITMARSH, Martin Richard

Active
2-8 Parkstone Road, PooleBH15 2PW
Born April 1958
Director
Appointed 04 Aug 2017

AINSLIE, Charles Benedict, Sir

Resigned
2-8 Parkstone Road, PooleBH15 2PW
Born February 1977
Director
Appointed 04 Aug 2017
Resigned 02 Mar 2021

ROBINSON, Matthew James

Resigned
2-8 Parkstone Road, PooleBH15 2PW
Born February 1979
Director
Appointed 04 Aug 2017
Resigned 19 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
High Street, FarehamPO16 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021
2-8 Parkstone Road, PooleBH15 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Resolution
27 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Resolution
23 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Resolution
25 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Incorporation Company
4 August 2017
NEWINCIncorporation