UKBizDB.co.uk

RED BALLOON WEYBRIDGE LIMITED

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

This company is commonly known as Red Balloon Weybridge Limited. The company was founded 11 years ago and was given the registration number 08106536. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RED BALLOON WEYBRIDGE LIMITED
Company Number:08106536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, Charlotte Road, London, England, EC2A 3QT

Secretary03 March 2022Active
47-49, Charlotte Road, London, England, EC2A 3QT

Director16 March 2022Active
47-49, Charlotte Road, London, England, EC2A 3QT

Director26 February 2021Active
47-49, Charlotte Road, London, England, EC2A 3QT

Director11 April 2023Active
4, Balfour Road, Weybridge, United Kingdom, KT13 8HD

Secretary21 May 2014Active
4, Balfour Road, Weybridge, United Kingdom, KT13 8HD

Director14 June 2012Active
4, Balfour Road, Weybridge, United Kingdom, KT13 8HD

Director14 June 2012Active
47-49, Charlotte Road, London, England, EC2A 3QT

Director03 March 2022Active
47-49, Charlotte Road, London, England, EC2A 3QT

Director26 February 2021Active

People with Significant Control

N Family Holdings Ltd
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:47-49, Charlotte Road, London, England, EC2A 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abigail Melissa Auty
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:4, Balfour Road, Weybridge, United Kingdom, KT13 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Resolution

Resolution.

Download
2023-12-31Incorporation

Memorandum articles.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Change account reference date company previous shortened.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Accounts

Change account reference date company previous shortened.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.