About

Registered Number: 04339959
Date of Incorporation: 13/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Innovations House Jacksons Business Park, Wessex Road, Bourne End, SL8 5DT,

 

Baltimore Innovations Ltd was founded on 13 December 2001 and has its registered office in Bourne End, it's status is listed as "Active". This company is VAT Registered in the UK. The company employs 11-20 people. Valentine, Susan Margaret, Valentine, Mathew Oliver, Pillai, Latha, Valentine, Susan Margaret are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALENTINE, Mathew Oliver 08 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
VALENTINE, Susan Margaret 06 June 2018 - 1
PILLAI, Latha 08 June 2010 06 June 2018 1
VALENTINE, Susan Margaret 07 January 2002 08 June 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 August 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 12 December 2019
SH01 - Return of Allotment of shares 28 November 2019
SH08 - Notice of name or other designation of class of shares 18 September 2019
RESOLUTIONS - N/A 17 September 2019
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 13 December 2018
TM02 - Termination of appointment of secretary 03 July 2018
AP03 - Appointment of secretary 03 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 23 December 2016
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
RESOLUTIONS - N/A 25 August 2016
SH08 - Notice of name or other designation of class of shares 25 August 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
MR04 - N/A 07 October 2014
AA - Annual Accounts 16 July 2014
RESOLUTIONS - N/A 13 January 2014
CC04 - Statement of companies objects 13 January 2014
SH08 - Notice of name or other designation of class of shares 13 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 20 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
AP03 - Appointment of secretary 07 January 2011
AP01 - Appointment of director 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 June 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 13 January 2003
395 - Particulars of a mortgage or charge 19 April 2002
225 - Change of Accounting Reference Date 05 March 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
All asset debenture deed 28 July 2006 Outstanding

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

Fixed and floating charge 17 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.