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

BALENA LTD

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
07794151
Private Limited Company
Active

Company Overview

About Balena Ltd
BALENA LTD was founded on 2011-10-03 and has its registered office in London. The organisation's status is listed as "Active". Balena 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
BALENA LTD
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in GU2
 
Previous Names
RESINIO LTD11/10/2018
RULEMOTION LTD20/02/2016
Filing Information
Company Number 07794151
Company ID Number 07794151
Date formed 2011-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127543123  
Last Datalog update: 2024-03-06 14:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALENA LTD
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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 BALENA LTD

Current Directors
Officer Role Date Appointed
PETROS ANGELATOS
Director 2012-10-18
ALEXANDROS MARINOS
Director 2011-10-03
RAYMOND OZZIE
Director 2016-08-24
ANDREAS STAVROPOULOS
Director 2014-08-29
BERNT TALLAKSEN
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAGAN JACOB GAZZARD
Director 2012-04-18 2014-08-29
DIMITRIOS MICHALAKOS
Director 2012-10-18 2013-03-06
RALF JOCHEN KERNCHEN
Director 2011-10-03 2012-04-20

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
2024-02-0529/01/24 STATEMENT OF CAPITAL GBP 537.5869
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 077941510003
2023-10-05CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30DIRECTOR APPOINTED KONSTANTINOS MOUZAKIS
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30DIRECTOR APPOINTED MR VINCENT MCSWEENEY
2022-12-29APPOINTMENT TERMINATED, DIRECTOR JOHN MCWHINNEY LIPMAN CRAVEN
2022-12-2214/12/22 STATEMENT OF CAPITAL GBP 537.3707
2022-10-13CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-05-13SH0105/05/22 STATEMENT OF CAPITAL GBP 536.0332
2022-04-22SH0130/03/22 STATEMENT OF CAPITAL GBP 535.5999
2022-03-04SH0128/02/22 STATEMENT OF CAPITAL GBP 534.4333
2021-12-1403/12/21 STATEMENT OF CAPITAL GBP 534.0709
2021-12-1410/12/21 STATEMENT OF CAPITAL GBP 534.2833
2021-12-14SH0103/12/21 STATEMENT OF CAPITAL GBP 534.0709
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10SH0107/06/21 STATEMENT OF CAPITAL GBP 533.6043
2021-05-14SH0106/05/21 STATEMENT OF CAPITAL GBP 533.5168
2021-04-21SH0108/04/21 STATEMENT OF CAPITAL GBP 533.4835
2021-03-29SH0123/03/21 STATEMENT OF CAPITAL GBP 532.9835
2021-03-16SH0109/03/21 STATEMENT OF CAPITAL GBP 532.9335
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 6th Floor One London Wall London EC2Y 5EB United Kingdom
2020-12-07SH0101/12/20 STATEMENT OF CAPITAL GBP 530.7044
2020-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06SH0105/11/20 STATEMENT OF CAPITAL GBP 530.5544
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077941510001
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETROS ANGELATOS
2020-09-01AP01DIRECTOR APPOINTED ALISON MERIEL DAVIS RIDDELL
2020-06-29SH0126/06/20 STATEMENT OF CAPITAL GBP 530.4044
2020-05-06SH0104/04/20 STATEMENT OF CAPITAL GBP 530.1544
2020-02-19SH0110/01/20 STATEMENT OF CAPITAL GBP 530.0044
2020-02-19SH08Change of share class name or designation
2020-02-19SH02Consolidation of shares on 2019-10-18
2020-02-19RP04SH01Second filing of capital allotment of shares GBP525.0595
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-08-30SH0117/07/19 STATEMENT OF CAPITAL GBP 517.7622
2019-08-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-share transfer 17/07/2019
  • Resolution of adoption of Articles of Association
2019-07-29AP01DIRECTOR APPOINTED MR JOHN MCWHINNEY LIPMAN CRAVEN
2019-07-02SH0111/06/19 STATEMENT OF CAPITAL GBP 1576606.1661
2019-06-17RES13Resolutions passed:
  • Approval of pos 22/05/2019
  • ADOPT ARTICLES
2019-06-17SH06Cancellation of shares. Statement of capital on 2019-05-22 GBP 341.7770
2019-06-17SH03Purchase of own shares
2019-06-14SH0120/03/19 STATEMENT OF CAPITAL GBP 346.5310
2019-06-04SH0105/02/19 STATEMENT OF CAPITAL GBP 346.4910
2019-05-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13SH0122/11/18 STATEMENT OF CAPITAL GBP 345.3744
2018-10-24SH0125/07/18 STATEMENT OF CAPITAL GBP 344.6037
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-11RES15CHANGE OF COMPANY NAME 11/10/18
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CH01Director's details changed for Andreas Stavropoulos on 2018-09-18
2018-08-13SH0124/05/18 STATEMENT OF CAPITAL GBP 343.4964
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 343.1256
2018-06-27SH0128/03/18 STATEMENT OF CAPITAL GBP 343.1256
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 342.9701
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 343.4201
2017-08-25SH0111/07/17 STATEMENT OF CAPITAL GBP 343.4201
2017-08-25SH08Change of share class name or designation
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-10CH01Director's details changed for Petros Angelatos on 2016-10-07
2016-10-07CH01Director's details changed for Dr Alexandros Marinos on 2016-10-07
2016-09-08AP01DIRECTOR APPOINTED MR RAYMOND OZZIE
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18SH0130/06/16 STATEMENT OF CAPITAL GBP 342.39
2016-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-30SH0123/05/16 STATEMENT OF CAPITAL GBP 329.5968
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETROS ANGELATOS / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNT TALLAKSEN / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STAVROPOULOS / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDROS MARINOS / 28/06/2016
2016-06-16AD02SAIL ADDRESS CHANGED FROM: SURREY TECHNOLOGY CENTRE OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG UNITED KINGDOM
2016-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-07RES01ADOPT ARTICLES 23/05/2016
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 6TH FLOOR ONE LONDON WALL LONDON EC4Y 5EB
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM SURREY TECHNOLOGY CENTRE OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG
2016-02-26AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-02-20RES15CHANGE OF NAME 04/02/2016
2016-02-20CERTNMCOMPANY NAME CHANGED RULEMOTION LTD CERTIFICATE ISSUED ON 20/02/16
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-13SH0629/12/15 STATEMENT OF CAPITAL GBP 227.2968
2015-12-23RES13ADOPT US SUB-PLAN 07/12/2015
2015-12-23RES01ADOPT ARTICLES 07/12/2015
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 227.3168
2015-11-25AR0103/10/15 FULL LIST
2015-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2015-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 227.2968
2015-08-25SH0130/06/15 STATEMENT OF CAPITAL GBP 227.2968
2015-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 222.1817
2015-06-11SH0627/04/15 STATEMENT OF CAPITAL GBP 222.1817
2015-06-11SH0127/04/15 STATEMENT OF CAPITAL GBP 225.8517
2015-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-11RES01ADOPT ARTICLES 27/04/2015
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-20AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-19AR0103/10/14 FULL LIST
2014-11-19SH02SUB-DIVISION 29/08/14
2014-11-05SH0129/08/14 STATEMENT OF CAPITAL GBP 220.8417
2014-10-13RES01ADOPT ARTICLES 29/08/2014
2014-10-13RES1329/08/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAGAN GAZZARD
2014-10-13AP01DIRECTOR APPOINTED ANDREAS STAVROPOULOS
2014-10-13SH02SUB-DIVISION 29/08/14
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDROS MARINOS / 21/11/2013
2013-10-28AR0103/10/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNT TALLAKSEN / 25/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDROS MARINOS / 23/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAGAN JACOB GAZZARD / 23/10/2013
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O ALEXANDROS MARINOS UNIT 1B SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG ENGLAND
2013-10-10RES01ADOPT ARTICLES 26/09/2013
2013-10-10RES12VARYING SHARE RIGHTS AND NAMES
2013-10-10AP01DIRECTOR APPOINTED BERNT TALLAKSEN
2013-10-10SH0130/09/13 STATEMENT OF CAPITAL GBP 152.660322
2013-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAGAN JACOB GAZZARD / 05/09/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETROS AGGELATOS / 18/10/2012
2013-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-16AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-04-08ANNOTATIONClarification
2013-04-02SH0127/03/13 STATEMENT OF CAPITAL GBP 137.45
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS MICHALAKOS
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS MICHALAKOS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS MICHALAKOS
2012-11-01AP01DIRECTOR APPOINTED PETROS AGGELATOS
2012-11-01AP01DIRECTOR APPOINTED DIMITRIOS MICHALAKOS
2012-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-01RES01ADOPT ARTICLES 31/07/2012
2012-11-01SH0131/07/12 STATEMENT OF CAPITAL GBP 137.45
2012-10-26AR0103/10/12 FULL LIST
2012-10-25AD02SAIL ADDRESS CREATED
2012-04-23AP01DIRECTOR APPOINTED MR PAGAN JACOB GAZZARD
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RALF KERNCHEN
2011-10-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BALENA 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 BALENA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BALENA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 BALENA LTD

Intangible Assets
Patents
We have not found any records of BALENA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BALENA LTD
Trademarks
We have not found any records of BALENA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALENA 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 (62012 - Business and domestic software development) as BALENA LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BALENA 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 BALENA 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 BALENA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1