Company NameBaltic Control International Limited
DirectorsKarina Engstrom Nielsen and Eric Robert Jean Claude Simon
Company StatusActive
Company Number03112246
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Karina Engstrom Nielsen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed14 November 2008(13 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleManager
Country of ResidenceDenmark
Correspondence Address16 Ordrupdalvej
Charlottenlund
2920
Director NameMr Eric Robert Jean Claude Simon
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed22 February 2024(28 years, 4 months after company formation)
Appointment Duration1 month
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressCanopy 6 Rue Du General Audran
Courbevoie
92412
Director NameGun Maria Pedersen
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleShip Broker
Country of ResidenceDenmark
Correspondence AddressSindalsvej 42b PO Box 2199
Dk-8240 Risskov
Aarhus
Denmark
Director NameHugo Kragh Reffeldt Pedersen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleChartership Broker
Correspondence AddressSindalsvej 42b PO Box 2199
Dk-8240 Risskov
Aarhus
Denmark
Director NameMartin Engstrom Pedersen
Date of BirthJune 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed27 August 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 December 2023)
RoleManager
Country of ResidenceDenmark
Correspondence AddressSejs, Sovej 8
8600
Silkeborg
Denmark
Secretary NameMartin Engstrom Pedersen
StatusResigned
Appointed31 July 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 December 2023)
RoleCompany Director
Correspondence AddressSejs, Sovej 8
8600
Silkeborg
Denmark
Director NameCfo Stephan Neban
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed18 December 2023(28 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Baltic Control LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,487
Cash£36,405
Current Liabilities£205,182

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

11 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
3 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
19 June 2020Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
3 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
11 October 2019Director's details changed for Ms Karina Engstrom Nielsen on 11 September 2019 (2 pages)
29 May 2019Director's details changed for Karina Engstrom Nielsen on 14 May 2019 (2 pages)
29 May 2019Change of details for Karina Engstrom Nielsen as a person with significant control on 14 May 2019 (2 pages)
17 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
22 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
20 October 2017Secretary's details changed for Martin Engstrom Pedersen on 1 October 2017 (1 page)
20 October 2017Director's details changed for Martin Engstrom Pedersen on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Martin Engstrom Pedersen on 1 October 2017 (2 pages)
20 October 2017Change of details for Martin Engstrom Pedersen as a person with significant control on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Martin Engstrom Pedersen on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Martin Engstrom Pedersen on 1 October 2017 (2 pages)
20 October 2017Change of details for Martin Engstrom Pedersen as a person with significant control on 1 October 2017 (2 pages)
20 October 2017Secretary's details changed for Martin Engstrom Pedersen on 1 October 2017 (1 page)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
26 April 2016Director's details changed for Karina Engstrom Nielsen on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Martin Engstrom Pedersen on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Martin Engstrom Pedersen on 25 April 2016 (2 pages)
26 April 2016Secretary's details changed for Martin Engstrom Pedersen on 25 April 2016 (1 page)
26 April 2016Secretary's details changed for Martin Engstrom Pedersen on 25 April 2016 (1 page)
26 April 2016Director's details changed for Karina Engstrom Nielsen on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 December 2015Director's details changed for Karina Engstrom Nielsen on 1 October 2015 (2 pages)
15 December 2015Director's details changed for Karina Engstrom Nielsen on 1 October 2015 (2 pages)
15 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
19 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
19 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
2 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
29 November 2013Director's details changed for Martin Enlstrom Pedersen on 10 September 2013 (2 pages)
29 November 2013Secretary's details changed for Martin Enlstrom Pedersen on 10 September 2013 (1 page)
29 November 2013Secretary's details changed for Martin Enlstrom Pedersen on 10 September 2013 (1 page)
29 November 2013Director's details changed for Martin Enlstrom Pedersen on 10 September 2013 (2 pages)
22 October 2013Termination of appointment of Gun Pedersen as a director (1 page)
22 October 2013Termination of appointment of Gun Pedersen as a director (1 page)
27 August 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
29 July 2013Termination of appointment of Vineheath Nominees Limited as a secretary (1 page)
29 July 2013Appointment of Martin Enlstrom Pedersen as a secretary (2 pages)
29 July 2013Appointment of Martin Enlstrom Pedersen as a secretary (2 pages)
29 July 2013Termination of appointment of Vineheath Nominees Limited as a secretary (1 page)
26 July 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
26 July 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
8 December 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
8 December 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 October 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 October 2010 (6 pages)
14 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Gun Maria Pedersen on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martin Enlstrom Pedersen on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Vineheath Nominees Limited on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gun Maria Pedersen on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Gun Maria Pedersen on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Vineheath Nominees Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martin Enlstrom Pedersen on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Karina Engstrom Nielsen on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martin Enlstrom Pedersen on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Vineheath Nominees Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Karina Engstrom Nielsen on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Karina Engstrom Nielsen on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
8 January 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
22 April 2009Director appointed karina engstrom nielsen (1 page)
22 April 2009Appointment terminated director hugo pedersen (1 page)
22 April 2009Director's change of particulars / martin pedersen / 17/11/2008 (1 page)
22 April 2009Director's change of particulars / martin pedersen / 17/11/2008 (1 page)
22 April 2009Appointment terminated director hugo pedersen (1 page)
22 April 2009Director appointed karina engstrom nielsen (1 page)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (7 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (7 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
22 August 2008Return made up to 10/10/07; full list of members (4 pages)
22 August 2008Return made up to 10/10/07; full list of members (4 pages)
14 March 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
14 March 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
16 February 2007Return made up to 10/10/06; full list of members (2 pages)
16 February 2007Return made up to 10/10/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
4 November 2005Return made up to 10/10/05; full list of members (2 pages)
4 November 2005Return made up to 10/10/05; full list of members (2 pages)
16 December 2004Return made up to 10/10/04; full list of members (7 pages)
16 December 2004Accounts for a dormant company made up to 31 October 2004 (7 pages)
16 December 2004Return made up to 10/10/04; full list of members (7 pages)
16 December 2004Accounts for a dormant company made up to 31 October 2004 (7 pages)
21 January 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
21 January 2004Return made up to 10/10/03; full list of members (7 pages)
21 January 2004Return made up to 10/10/03; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
15 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
15 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
1 November 2002Return made up to 10/10/02; full list of members (7 pages)
1 November 2002Return made up to 10/10/02; full list of members (7 pages)
20 December 2001Accounts for a dormant company made up to 31 October 2001 (4 pages)
20 December 2001Accounts for a dormant company made up to 31 October 2001 (4 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
24 May 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
24 May 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
11 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
26 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
27 October 1998Return made up to 10/10/98; no change of members (4 pages)
27 October 1998Return made up to 10/10/98; no change of members (4 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
12 December 1997Return made up to 10/10/97; no change of members (4 pages)
12 December 1997Return made up to 10/10/97; no change of members (4 pages)
20 July 1997Full accounts made up to 30 October 1996 (9 pages)
20 July 1997Full accounts made up to 30 October 1996 (9 pages)
4 February 1997Return made up to 10/10/96; full list of members (6 pages)
4 February 1997Return made up to 10/10/96; full list of members (6 pages)
29 August 1996Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
29 August 1996Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
17 October 1995Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 1995Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995New director appointed (2 pages)
10 October 1995Incorporation (34 pages)
10 October 1995Incorporation (34 pages)