Company NameBALA Ltd
DirectorPonnambalam Shanmugalingam Balakumar
Company StatusActive
Company Number05837333
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Ponnambalam Shanmugalingam Balakumar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Secretary NameVanajah Balakumar
NationalitySri Lankan
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleTax Consultant
Correspondence Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebalaltd.com
Telephone020 86406228
Telephone regionLondon

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Ponnambalam Shanmugalingam Balakumar
90.00%
Ordinary
10 at £1Vanajah Balakumar
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,931
Cash£2,729
Current Liabilities£37,301

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
1 September 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Notification of Lithusha Balakumar as a person with significant control on 29 March 2023 (2 pages)
7 July 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
9 July 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
2 March 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 March 2018Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
27 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
27 July 2017Notification of Ponnambalam Shanmugalingam Balakumar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
27 July 2017Notification of Ponnambalam Shanmugalingam Balakumar as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 September 2016Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2016Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
27 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
11 June 2015Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
11 June 2015Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(4 pages)
6 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(4 pages)
6 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 October 2013Amended accounts made up to 31 August 2012 (6 pages)
11 October 2013Amended accounts made up to 31 August 2012 (6 pages)
9 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Amended accounts made up to 31 August 2011 (6 pages)
11 September 2012Amended accounts made up to 31 August 2011 (6 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Amended accounts made up to 31 August 2010 (7 pages)
16 September 2011Amended accounts made up to 31 August 2010 (7 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Amended accounts made up to 31 August 2008 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 September 2010Amended accounts made up to 31 August 2008 (7 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Ponnambalam Shanmugalingam Balakumar on 5 June 2010 (2 pages)
2 September 2010Director's details changed for Mr Ponnambalam Shanmugalingam Balakumar on 5 June 2010 (2 pages)
2 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Ponnambalam Shanmugalingam Balakumar on 5 June 2010 (2 pages)
2 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Return made up to 05/06/09; full list of members (3 pages)
22 July 2009Return made up to 05/06/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 August 2008Return made up to 05/06/08; full list of members (3 pages)
5 August 2008Return made up to 05/06/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
8 March 2008Prev sho from 30/09/2007 to 31/08/2007 (1 page)
8 March 2008Prev sho from 30/09/2007 to 31/08/2007 (1 page)
20 December 2007Registered office changed on 20/12/07 from: roy & co chartered certified accountants 139 wilbraham road fallowfield manchester M14 7DS (1 page)
20 December 2007Registered office changed on 20/12/07 from: roy & co chartered certified accountants 139 wilbraham road fallowfield manchester M14 7DS (1 page)
28 November 2007Registered office changed on 28/11/07 from: 14 ravensbury avenue morden surrey SM4 6ET (1 page)
28 November 2007Registered office changed on 28/11/07 from: 14 ravensbury avenue morden surrey SM4 6ET (1 page)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 March 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
27 March 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
22 June 2006Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
5 June 2006Incorporation (9 pages)
5 June 2006Incorporation (9 pages)