Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALTHASAR LTD
Company Information for

BALTHASAR LTD

19 Gloucester Road, Ross-On-Wye, HEREFORDSHIRE, HR9 5LQ,
Company Registration Number
04070621
Private Limited Company
Active

Company Overview

About Balthasar Ltd
BALTHASAR LTD was founded on 2000-09-13 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Balthasar Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALTHASAR LTD
 
Legal Registered Office
19 Gloucester Road
Ross-On-Wye
HEREFORDSHIRE
HR9 5LQ
Other companies in HR9
 
Filing Information
Company Number 04070621
Company ID Number 04070621
Date formed 2000-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-09-30
Latest return 2025-03-25
Return next due 2026-04-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762467803  
Last Datalog update: 2025-04-08 10:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALTHASAR LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BALTHASAR LTD
The following companies were found which have the same name as BALTHASAR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALTHASAR INC 49 GOLDENROD DR Kings BELLE MEAD NJ 08502 Active Company formed on the 2015-02-06
BALTHASAR TRAVEL, INC. 10 OLD JACKSON AVENUE Westchester HASTINGS-ON-HUDSON NY 10706 Active Company formed on the 2007-10-10
BALTHASAR FLOORS PTY LTD Active Company formed on the 2012-03-19
BALTHASAR PTY LTD NSW 2570 Active Company formed on the 2002-04-05
BALTHASAR CAPITAL PARTNERS LLC 225 BROADWAY, STE 2108 New York NEW YORK NY 10007 Active Company formed on the 2016-11-29
BALTHASAR ALPHA FUND L P Delaware Unknown
Balthasar Capital, LLC Delaware Unknown
BALTHASAR MEDIA GROUP AS Agder allé 4 KRISTIANSAND S 4631 Active Company formed on the 1997-11-23
BALTHASAR LIMITED Dissolved Company formed on the 1979-12-05
BALTHASAR CAPITAL FUND MANAGEMENT LLC Delaware Unknown
BALTHASAR LLC California Unknown
BALTHASAR CAPITAL LLC California Unknown
BALTHASAR ENTERTAINMENT INCORPORATED California Unknown
BALTHASAR L W LIMITED 10 St. Helens Road Swansea SA1 4AW Liquidation Company formed on the 2019-08-06
BALTHASAR INDUSTRIES LLC PO Box 1411 Monroe WEBSTER NY 14580 Active Company formed on the 2021-11-15
Balthasar, L.L.C. Delaware Unknown

Company Officers of BALTHASAR LTD

Current Directors
Officer Role Date Appointed
JULIET BALDUS
Director 2013-09-24
PETER BALDUS
Director 2003-03-01
SAMUEL BALDUS
Director 2016-06-29
NICHOLA LOUISE ELSWORTH
Director 2017-01-01
HEIKE HELD
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA CLAIRE PIELEN
Director 2012-10-30 2016-03-04
JULIET BALDUS
Director 2013-03-01 2013-09-24
JULIET BALDUS
Company Secretary 2003-03-01 2013-03-31
LORRAINE ANGELA LANE
Company Secretary 2000-09-13 2003-02-28
DAVID EDWARD RELTON YEARSLEY
Director 2000-09-13 2003-02-28
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-09-13 2000-09-13
FIRST DIRECTORS LIMITED
Nominated Director 2000-09-13 2000-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BALDUS MEDIATION HEREFORDSHIRE Director 2012-04-05 CURRENT 2003-10-15 Dissolved 2015-09-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Ofiice AssistantRoss-on-Wye*Job description* Support the translation project managers in handling translation projects, including checking quotations, preparing files for translation,2015-12-01

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-07Previous accounting period shortened from 31/03/25 TO 31/12/24
2024-12-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Linfield House Gloucester Road Ross-on-Wye Herefordshire HR9 5LR
2024-01-04CESSATION OF JULIET BALDUS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04CESSATION OF PETER BALDUS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04APPOINTMENT TERMINATED, DIRECTOR PETER BALDUS
2024-01-04APPOINTMENT TERMINATED, DIRECTOR JULIET BALDUS
2024-01-04APPOINTMENT TERMINATED, DIRECTOR HEIKE HELD
2024-01-04DIRECTOR APPOINTED MR MARK EDWARD HAWN
2024-01-04DIRECTOR APPOINTED MR STEPHEN SIMEONE
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD HAWN
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-10-02CH01Director's details changed for Mr Peter Baldus on 2020-09-30
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BALDUS
2019-10-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA LOUISE ELSWORTH
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AP01DIRECTOR APPOINTED MRS NICHOLA LOUISE ELSWORTH
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MR SAMUEL BALDUS
2016-03-15AP01DIRECTOR APPOINTED MS HEIKE HELD
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CLAIRE PIELEN
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-24AR0113/09/13 ANNUAL RETURN FULL LIST
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 9B Gloucester Road Ross-on-Wye Herefordshire HR9 5BU United Kingdom
2013-09-24AP01DIRECTOR APPOINTED MRS JULIET BALDUS
2013-09-24CH01Director's details changed for Miss Emma Claire Pielen on 2013-09-24
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIET BALDUS
2013-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIET BALDUS
2013-08-06CH01Director's details changed for Miss Emma Claire Heygate on 2013-06-30
2013-03-04AP01DIRECTOR APPOINTED MRS JULIET BALDUS
2012-11-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31AP01DIRECTOR APPOINTED MISS EMMA CLAIRE HEYGATE
2012-09-18AR0113/09/12 FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21AR0113/09/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11AR0113/09/10 FULL LIST
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIET BALDUS / 16/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALDUS / 16/10/2009
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM LINFIELD HOUSE GLOUCESTER ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5LR UNITED KINGDOM
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM LINFIELD HOUSE GLOUCESTER ROAD ROSS ON WYE HR9 5LR
2009-10-08AR0113/09/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALDUS / 08/10/2009
2008-10-23363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / JULIET BALDUS / 13/09/2008
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-15363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-12363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-10-06225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-29363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/03
2003-11-10363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-19288bSECRETARY RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288aNEW DIRECTOR APPOINTED
2002-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/02
2002-09-30363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-17363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-19288bDIRECTOR RESIGNED
2000-09-19288bSECRETARY RESIGNED
2000-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities




Licences & Regulatory approval
We could not find any licences issued to BALTHASAR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALTHASAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALTHASAR LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 40,548
Creditors Due Within One Year 2012-03-31 £ 61,427
Provisions For Liabilities Charges 2013-03-31 £ 5,133
Provisions For Liabilities Charges 2012-03-31 £ 8,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALTHASAR LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 17,345
Cash Bank In Hand 2012-03-31 £ 25,823
Current Assets 2013-03-31 £ 78,733
Current Assets 2012-03-31 £ 93,514
Debtors 2013-03-31 £ 61,388
Debtors 2012-03-31 £ 67,691
Shareholder Funds 2013-03-31 £ 63,973
Shareholder Funds 2012-03-31 £ 74,578
Tangible Fixed Assets 2013-03-31 £ 30,921
Tangible Fixed Assets 2012-03-31 £ 51,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALTHASAR LTD registering or being granted any patents
Domain Names

BALTHASAR LTD owns 1 domain names.

balthasar.co.uk  

Trademarks
We have not found any records of BALTHASAR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTHASAR LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74300 - Translation and interpretation activities) as BALTHASAR LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for BALTHASAR LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
IST AND 2ND FLOORS 9A GLOUCESTER ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5BU 7,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALTHASAR LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALTHASAR LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.