Company NameBaltarama Ltd.
DirectorKenneth Morrison
Company StatusActive
Company Number06542770
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMs Kim Patricia Pusey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Director NameMr Robert John Newberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Kenneth William James Morrison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 29 September 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameServwell Corporation (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address35a Regent Street
Jasmine Court
Belize City
Belize

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Winton Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,026
Cash£186
Current Liabilities£1,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2020Termination of appointment of Kenneth William James Morrison as a director on 29 September 2020 (1 page)
2 October 2020Appointment of Mr Kenneth Morrison as a director on 29 September 2020 (2 pages)
1 June 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
24 October 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
3 July 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 April 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
11 April 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
21 September 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
21 September 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Appointment of Kenneth William James Morrison as a director (2 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Appointment of Kenneth William James Morrison as a director (2 pages)
20 September 2013Termination of appointment of Robert Newberry as a director (1 page)
20 September 2013Termination of appointment of Robert Newberry as a director (1 page)
20 September 2013Registered office address changed from 53 St.Peter Street Tiverton Devon EX16 6NW on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 53 St.Peter Street Tiverton Devon EX16 6NW on 20 September 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Termination of appointment of Servwell Corporation as a secretary (1 page)
5 June 2013Termination of appointment of Servwell Corporation as a secretary (1 page)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 May 2012Termination of appointment of Kim Pusey as a director (1 page)
28 May 2012Appointment of Mr Robert John Newberry as a director (2 pages)
28 May 2012Termination of appointment of Kim Pusey as a director (1 page)
28 May 2012Appointment of Mr Robert John Newberry as a director (2 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Servwell Corporation on 24 March 2010 (2 pages)
7 June 2010Secretary's details changed for Servwell Corporation on 24 March 2010 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2008Incorporation (14 pages)
25 March 2008Incorporation (14 pages)