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

RED BALLOON COBHAM LTD

47-49 CHARLOTTE ROAD, LONDON, EC2A 3QT,
Company Registration Number
04898302
Private Limited Company
Active

Company Overview

About Red Balloon Cobham Ltd
RED BALLOON COBHAM LTD was founded on 2003-09-14 and has its registered office in London. The organisation's status is listed as "Active". Red Balloon Cobham Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RED BALLOON COBHAM LTD
 
Legal Registered Office
47-49 CHARLOTTE ROAD
LONDON
EC2A 3QT
Other companies in KT7
 
Previous Names
RED BALLOON NURSERIES LTD03/12/2015
Filing Information
Company Number 04898302
Company ID Number 04898302
Date formed 2003-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 01:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED BALLOON COBHAM 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.

Company Officers of RED BALLOON COBHAM LTD

Current Directors
Officer Role Date Appointed
CAROLINE ANESTA GANJOU
Company Secretary 2003-09-14
GREGORY RICHARD EUGENE GANJOU
Company Secretary 2013-08-13
ABIGAIL MELISSA AUTY
Director 2003-09-14
CAROLINE ANESTA GANJOU
Director 2003-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHANCERY SECRETARIES LIMITED
Nominated Secretary 2003-09-14 2003-09-14
CHANCERY DIRECTORS LIMITED
Nominated Director 2003-09-14 2003-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL MELISSA AUTY RED BALLOON OCKHAM LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
ABIGAIL MELISSA AUTY RED BALLOON WEYBRIDGE LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
CAROLINE ANESTA GANJOU MARTYRS GREEN MONTESSORI SCHOOL LIMITED Director 2016-07-29 CURRENT 2012-12-03 Active
CAROLINE ANESTA GANJOU RED BALLOON OCKHAM LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
CAROLINE ANESTA GANJOU RED BALLOON WEYBRIDGE LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active

More director information

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
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048983020005
2023-10-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-03-06DIRECTOR APPOINTED MR JONATHAN PAUL EDWARD TEMPLE
2023-01-12CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-22Memorandum articles filed
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048983020006
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COSETTE VERA MACKENZIE
2022-03-16AP01DIRECTOR APPOINTED MRS SARAH COSETTE VERA MACKENZIE
2022-03-03AA01Previous accounting period shortened from 26/02/22 TO 31/12/21
2022-03-03AP03Appointment of Mrs Gemma Pawson as company secretary on 2022-03-03
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COSETTE VERA MACKENZIE
2022-03-01AA26/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01AA01Previous accounting period shortened from 31/03/21 TO 26/02/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-12-01PSC07CESSATION OF ABIGAIL MELISSA AUTY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-14RES01ADOPT ARTICLES 14/03/21
2021-03-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-03-02PSC02Notification of N Family Holdings Ltd as a person with significant control on 2021-02-26
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MELISSA AUTY
2021-03-02TM02Termination of appointment of Gregory Richard Eugene Ganjou on 2021-02-26
2021-03-02AP01DIRECTOR APPOINTED MR PHILIP SUNDERLAND
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048983020004
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048983020005
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 Ac Court High Street Thames Ditton Surrey KT7 0SR
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-15CH01Director's details changed for Mrs Abigail Melissa Auty on 2016-09-14
2016-06-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03RES15CHANGE OF NAME 24/11/2015
2015-12-03CERTNMCompany name changed red balloon nurseries LTD\certificate issued on 03/12/15
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL MELISSA AUTY / 23/11/2015
2015-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 23/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 23/11/2015
2015-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY RICHARD EUGENE GANJOU / 23/11/2015
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0114/09/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0114/09/14 ANNUAL RETURN FULL LIST
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048983020004
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AP03Appointment of Gregory Richard Eugene Ganjou as company secretary
2013-11-21MG01Duplicate mortgage certificate charge no:3
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0114/09/13 FULL LIST
2013-03-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-24AR0114/09/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 25/07/2012
2012-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 31/07/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MELISSA AUTY / 25/07/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MELISSA AUTY / 31/07/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 31/07/2012
2012-09-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 01/07/2012
2012-08-15RES01ADOPT ARTICLES 31/07/2012
2012-08-15RES13RE-DESIGNATION 31/07/2012
2012-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2011-10-04AR0114/09/11 FULL LIST
2011-06-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0114/09/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 13/05/2010
2009-12-16RES01ADOPT ARTICLES 18/11/2009
2009-11-24AR0114/09/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MELISSA AUTY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 01/10/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL AUTY / 18/08/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2005-05-03225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-04-22225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/10/03
2004-10-08363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30ELRESS366A DISP HOLDING AGM 14/09/03
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30ELRESS252 DISP LAYING ACC 14/09/03
2003-09-30ELRESS386 DISP APP AUDS 14/09/03
2003-09-27288bSECRETARY RESIGNED
2003-09-27288bDIRECTOR RESIGNED
2003-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PK1137134 Active Licenced property: 274 PORTSMOUTH ROAD COBHAM GB KT11 1HU;4 BALFOUR ROAD WEYBRIDGE GB KT13 8HD. Correspondance address: 4 BALFOUR ROAD WEYBRIDGE GB KT13 8HD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RED BALLOON COBHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-10-08 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
LEGAL CHARGE 2012-10-08 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
DEBENTURE 2006-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-02-26
Annual Accounts
2021-12-31

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 RED BALLOON COBHAM LTD

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

RED BALLOON COBHAM LTD owns 2 domain names.

red-balloon.co.uk   redballoonnurseries.co.uk  

Trademarks
We have not found any records of RED BALLOON COBHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED BALLOON COBHAM 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 (82990 - Other business support service activities n.e.c.) as RED BALLOON COBHAM LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RED BALLOON COBHAM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED BALLOON COBHAM 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 RED BALLOON COBHAM 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.