UKBizDB.co.uk

BALTHASAR LTD

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

This company is commonly known as Balthasar Ltd. The company was founded 23 years ago and was given the registration number 04070621. The firm's registered office is in ROSS-ON-WYE. You can find them at Linfield House, Gloucester Road, Ross-on-wye, Herefordshire. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:BALTHASAR LTD
Company Number:04070621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Linfield House, Gloucester Road, Ross-on-wye, Herefordshire, HR9 5LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Gloucester Road, Ross-On-Wye, United Kingdom, HR9 5LQ

Director21 December 2023Active
19, Gloucester Road, Ross-On-Wye, United Kingdom, HR9 5LQ

Director21 December 2023Active
Linfield, Gloucester Road, Ross On Wye, HR9 5LR

Secretary01 March 2003Active
70 Rivehall Avenue, Welton, LN2 3LH

Secretary13 September 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary13 September 2000Active
Linfield House, Gloucester Road, Ross-On-Wye, United Kingdom, HR9 5LR

Director24 September 2013Active
9b, Gloucester Road, Ross-On-Wye, United Kingdom, HR9 5BU

Director01 March 2013Active
Linfield House, Gloucester Road, Ross-On-Wye, HR9 5LR

Director01 March 2003Active
Linfield House, Gloucester Road, Ross-On-Wye, HR9 5LR

Director29 June 2016Active
Linfield House, Gloucester Road, Ross-On-Wye, HR9 5LR

Director01 January 2017Active
Linfield House, Gloucester Road, Ross-On-Wye, HR9 5LR

Director04 March 2016Active
Linfield House, Gloucester Road, Ross-On-Wye, United Kingdom, HR9 5LR

Director30 October 2012Active
2 Checkley Close, Ledbury Road, Ross On Wye, HR9 7AX

Director13 September 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director13 September 2000Active

People with Significant Control

Mr Mark Edward Hawn
Notified on:21 December 2023
Status:Active
Date of birth:August 1959
Nationality:American
Country of residence:United Kingdom
Address:19, Gloucester Road, Ross-On-Wye, United Kingdom, HR9 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Juliet Baldus
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Linfield House, Gloucester Road, Ross-On-Wye, England, HR9 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Baldus
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:German
Address:Linfield House, Gloucester Road, Ross-On-Wye, HR9 5LR
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 (6 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.