About

Registered Number: 04804725
Date of Incorporation: 19/06/2003 (21 years ago)
Company Status: Active
Registered Address: 1000 Great West Road, Brentford, Middlesex, TW8 9DW

 

Founded in 2003, Balloon One Ltd have registered office in Brentford, Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Powell, Craig, Pribyl, Ondrej at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Craig 19 June 2003 - 1
PRIBYL, Ondrej 19 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 07 June 2019
SH01 - Return of Allotment of shares 07 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 12 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 March 2017
AD01 - Change of registered office address 04 August 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 April 2015
RESOLUTIONS - N/A 17 April 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
AD01 - Change of registered office address 26 February 2015
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 16 March 2014
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AR01 - Annual Return 21 April 2013
SH01 - Return of Allotment of shares 16 April 2013
RESOLUTIONS - N/A 04 April 2013
RESOLUTIONS - N/A 04 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 18 March 2009
RESOLUTIONS - N/A 16 September 2008
RESOLUTIONS - N/A 16 September 2008
RESOLUTIONS - N/A 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
123 - Notice of increase in nominal capital 16 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 24 July 2005
395 - Particulars of a mortgage or charge 14 December 2004
AA - Annual Accounts 01 November 2004
225 - Change of Accounting Reference Date 26 August 2004
363s - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 09 February 2004
CERTNM - Change of name certificate 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.