Background WavePink WaveYellow Wave

BALANCED GRID WORKS LIMITED (11706102)

BALANCED GRID WORKS LIMITED (11706102) is an active UK company. incorporated on 30 November 2018. with registered office in Taunton. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. BALANCED GRID WORKS LIMITED has been registered for 7 years. Current directors include NEWBERRY, Robert, PARR, Kevin John, SMITH, Tina Lesley and 1 others.

Company Number
11706102
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
NEWBERRY, Robert, PARR, Kevin John, SMITH, Tina Lesley, TISALITA, Ioana
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALANCED GRID WORKS LIMITED

BALANCED GRID WORKS LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Taunton. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. BALANCED GRID WORKS LIMITED was registered 7 years ago.(SIC: 42220)

Status

active

Active since 7 years ago

Company No

11706102

LTD Company

Age

7 Years

Incorporated 30 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
From: 24 February 2020To: 22 October 2024
3/5 College Street Burnham-on-Sea TA8 1AR United Kingdom
From: 30 November 2018To: 24 February 2020
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Dec 20
Owner Exit
Oct 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

NEWBERRY, Robert

Active
7th Floor, RomfordRM1 3LD
Born May 1955
Director
Appointed 30 Nov 2018

PARR, Kevin John

Active
7 Western Road, RomfordRM1 3LD
Born September 1963
Director
Appointed 30 Nov 2018

SMITH, Tina Lesley

Active
7th Floor, RomfordRM1 3LD
Born January 1960
Director
Appointed 30 Nov 2018

TISALITA, Ioana

Active
Western Road, RomfordRM1 3LD
Born February 1990
Director
Appointed 30 Nov 2018

Persons with significant control

4

3 Active
1 Ceased
5-7 St Pauls Street, Leeds

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2022
5-7, LeedsLS1 2JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 11 Oct 2022
39/43 London Road, BenfleetSS7 2QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Incorporation Company
30 November 2018
NEWINCIncorporation