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

@BALANCE UK LIMITED

SCHLUMBERGER HOUSE BUCKINGHAM GATE, GATWICK AIRPORT, WEST SUSSEX, RH6 0NZ,
Company Registration Number
05960110
Private Limited Company
Active

Company Overview

About @balance Uk Ltd
@BALANCE UK LIMITED was founded on 2006-10-09 and has its registered office in West Sussex. The organisation's status is listed as "Active". @balance Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
@BALANCE UK LIMITED
 
Legal Registered Office
SCHLUMBERGER HOUSE BUCKINGHAM GATE
GATWICK AIRPORT
WEST SUSSEX
RH6 0NZ
Other companies in RH10
 
Filing Information
Company Number 05960110
Company ID Number 05960110
Date formed 2006-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-07 02:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for @BALANCE UK LIMITED
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 @BALANCE UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
GWENOLA JACQUELINE STEPHANIE BOYAULT
Director 2016-10-12
DAVID MARSH
Director 2016-11-03
SIMON SMOKER
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN ALEXANDER KIDD
Director 2014-11-12 2016-11-03
KARIN ANNETTE HOEING-COSENTINO
Director 2015-12-08 2016-10-12
PAULINE DROY MOORE
Company Secretary 2011-06-01 2015-12-31
JOHN MCGACHIE
Director 2014-05-14 2015-12-14
LESLEY SARAH JANE YOUNG
Director 2011-06-01 2015-08-21
JORGEN BERG
Director 2014-05-14 2014-11-12
LAWRENCE ROBERT BARR
Director 2008-03-15 2014-06-13
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-07-09 2011-06-01
JOHN GELSTON SAMUELL
Director 2006-10-09 2011-06-01
BRENDAN JAMES BARRY
Director 2009-03-31 2010-04-19
OLIVER FLEMING CAPON
Director 2008-06-01 2009-03-31
KEITH KELLAS ARMSTRONG ALLAN
Director 2006-10-09 2008-12-31
ROBERT MAYFIELD
Director 2006-10-09 2008-06-01
MICHAEL ANTHONY AFFLECK
Director 2006-10-09 2008-01-02
ROBERT MAYFIELD
Company Secretary 2006-10-09 2007-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWENOLA JACQUELINE STEPHANIE BOYAULT GEOSERVICES UK LTD Director 2016-10-12 CURRENT 2008-07-22 Active - Proposal to Strike off
GWENOLA JACQUELINE STEPHANIE BOYAULT RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-10-12 CURRENT 1982-03-01 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT PATHFINDER ENERGY SERVICES LIMITED Director 2016-10-12 CURRENT 1999-02-02 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT META DOWNHOLE UNLIMITED Director 2016-10-12 CURRENT 1990-02-12 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT 3 D STABILISERS LIMITED Director 2016-10-12 CURRENT 1992-01-09 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT M-I DRILLING FLUIDS U.K. UNLIMITED Director 2016-10-12 CURRENT 1995-11-30 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-10-12 CURRENT 2006-05-09 Active - Proposal to Strike off
GWENOLA JACQUELINE STEPHANIE BOYAULT SMITH INTERNATIONAL (NORTH SEA) UNLIMITED Director 2016-10-12 CURRENT 1990-08-23 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT SCHLUMBERGER OILFIELD UK LIMITED Director 2016-10-12 CURRENT 2001-02-09 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 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
2019-02-21MISCConfirmation of transfer assets and liabilities
2019-02-19MISCNotification from overseas registry of completion of merger
2019-02-13MISCCourt order re completion of cross border merger
2019-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-09MISCCB01 - notice of a cross border merger
2018-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-17PSC02Notification of Schlumberger Uk Limited as a person with significant control on 2016-04-06
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 10
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ALEXANDER KIDD
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ANNETTE HOEING-COSENTINO
2016-10-14AP01DIRECTOR APPOINTED MRS GWENOLA JACQUELINE STEPHANIE BOYAULT
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-14CH01Director's details changed for Mr Ryan Alexander Kidd on 2015-05-01
2016-01-07AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGACHIE
2015-12-11AP01DIRECTOR APPOINTED MRS KARIN ANNETTE HOEING-COSENTINO
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-17AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SARAH JANE YOUNG
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU
2015-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-12AP01DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN BERG
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-16AR0109/10/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN BERG / 11/07/2014
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BARR
2014-05-21AP01DIRECTOR APPOINTED MR JORGEN BERG
2014-05-15AP01DIRECTOR APPOINTED MR JOHN MCGACHIE
2014-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROBERT BARR / 25/03/2011
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROBERT BARR / 10/02/2014
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-10AR0109/10/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROBERT BARR / 28/11/2012
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-25AR0109/10/12 FULL LIST
2012-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-01AR0109/10/11 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUELL
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-21AP01DIRECTOR APPOINTED LESLEY SARAH JANE YOUNG
2011-06-21AP03SECRETARY APPOINTED PAULINE DROY
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2010-10-26AR0109/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN BARRY
2009-10-27AR0109/10/09 FULL LIST
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-07288aDIRECTOR APPOINTED BRENDON JAMES BARRY
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR OLIVER CAPON
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KEITH ALLAN
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-10-30363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BARR / 01/10/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BARR / 01/10/2008
2008-09-03288aDIRECTOR APPOINTED OLIVER FLEMING CAPON
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MAYFIELD
2008-03-18288aDIRECTOR APPOINTED LAWRENCE ROBERT BARR
2008-02-14288bDIRECTOR RESIGNED
2007-10-12363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-12225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-08-22ELRESS386 DISP APP AUDS 14/08/07
2007-08-22ELRESS366A DISP HOLDING AGM 14/08/07
2007-08-10288bSECRETARY RESIGNED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SHELL CENTRE LONDON SE1 7NA
2007-08-10288aNEW SECRETARY APPOINTED
2006-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to @BALANCE UK LIMITED 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 @BALANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
@BALANCE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 @BALANCE UK LIMITED

Intangible Assets
Patents
We have not found any records of @BALANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for @BALANCE UK LIMITED
Trademarks
We have not found any records of @BALANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for @BALANCE UK LIMITED. 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 (09100 - Support activities for petroleum and natural gas extraction) as @BALANCE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where @BALANCE UK LIMITED 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 @BALANCE UK LIMITED 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 @BALANCE UK LIMITED 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.