UKBizDB.co.uk

BALLICOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ballicom Limited. The company was founded 31 years ago and was given the registration number 02799428. The firm's registered office is in WEST MIDLANDS. You can find them at 16 Binley Road Gosford Green, Coventry, West Midlands, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:BALLICOM LIMITED
Company Number:02799428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1993
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:16 Binley Road Gosford Green, Coventry, West Midlands, CV3 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ballicom House, 101 Lockhurst Lane, Coventry, England, CV6 5SF

Secretary25 September 1997Active
Ballicom House, 101 Lockhurst Lane, Coventry, England, CV6 5SF

Director22 December 2005Active
Ballicom House, 101 Lockhurst Lane, Coventry, England, CV6 5SF

Director25 September 1997Active
101, Lockhurst Lane, Coventry, England, CV6 5SF

Director01 April 2023Active
Ballicom House, 101 Lockhurst Lane, Coventry, England, CV6 5SF

Director31 January 1997Active
120 East Road, London, N1 6AA

Nominee Secretary15 March 1993Active
18 Riverford Croft The Shrubberies, Coventry, CV4 7BH

Secretary25 March 1993Active
The Haven Cannon Hill Road, Coventry, CV4 7AZ

Secretary31 January 1997Active
120 East Road, London, N1 6AA

Nominee Director15 March 1993Active
77 Kenilworth Road, Coventry, CV4 7AF

Director25 March 1993Active
12 Thornton Grove, Pinner, HA5 4HG

Director18 January 2000Active
35 Carisbrooke Gardens, Leicester, LE2 3PR

Director25 March 1993Active

People with Significant Control

Mr Pankaj Mohanlal Dattani
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:16 Binley Road Gosford Green, West Midlands, CV3 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rajna Dattani
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:16 Binley Road Gosford Green, West Midlands, CV3 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-05-27Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Change account reference date company previous extended.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Capital

Capital allotment shares.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.