Company NameBatchman Limited
Company StatusDissolved
Company Number07511861
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Luis Maria Bescos Caceres
Date of BirthApril 1965 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Maria Das Dores Ribeiro Dos Santos
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed02 February 2013(2 years after company formation)
Appointment Duration8 years, 4 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

51 at £1Luis Maria Bescos Caceres
51.00%
Ordinary
49 at £1Maria Das Dores Ribiero Dos Santos
49.00%
Ordinary

Financials

Year2014
Net Worth£37,842
Cash£41,653
Current Liabilities£16,366

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 April 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
15 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
22 January 2019Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page)
6 September 2018Previous accounting period shortened from 31 July 2018 to 28 February 2018 (1 page)
6 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 July 2018Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
19 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 December 2017Change of details for Mr Luis Maria Bescos Caceres as a person with significant control on 30 August 2017 (2 pages)
1 December 2017Change of details for Mrs Maria Das Dores Ribeiro Dos Santos as a person with significant control on 30 August 2017 (2 pages)
1 December 2017Change of details for Mr Luis Maria Bescos Caceres as a person with significant control on 30 August 2017 (2 pages)
30 November 2017Change of details for Mr Luis Maria Bescos Caceres as a person with significant control on 30 August 2017 (2 pages)
30 November 2017Director's details changed for Mr Luis Maria Bescos Caceres on 30 August 2017 (2 pages)
30 November 2017Change of details for Mrs Maria Das Dores Ribeiro Dos Santos as a person with significant control on 30 August 2017 (2 pages)
30 November 2017Director's details changed for Mr Luis Maria Bescos Caceres on 30 August 2017 (2 pages)
30 November 2017Director's details changed for Mrs Maria Das Dores Ribeiro Dos Santos on 30 August 2017 (2 pages)
30 November 2017Director's details changed for Mrs Maria Das Dores Ribeiro Dos Santos on 30 August 2017 (2 pages)
30 November 2017Change of details for Mr Luis Maria Bescos Caceres as a person with significant control on 30 August 2017 (2 pages)
30 November 2017Director's details changed for Mr Luis Maria Bescos Caceres on 30 August 2017 (2 pages)
30 November 2017Director's details changed for Mr Luis Maria Bescos Caceres on 30 August 2017 (2 pages)
30 November 2017Change of details for Mrs Maria Das Dores Ribeiro Dos Santos as a person with significant control on 30 August 2017 (2 pages)
30 November 2017Director's details changed for Mrs Maria Das Dores Ribeiro Dos Santos on 30 August 2017 (2 pages)
30 November 2017Director's details changed for Mrs Maria Das Dores Ribeiro Dos Santos on 30 August 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 August 2013Director's details changed for Maria Das Dores Ribeiro Dos Santos on 12 August 2013 (2 pages)
19 August 2013Director's details changed for Maria Das Dores Ribeiro Dos Santos on 12 August 2013 (2 pages)
15 August 2013Director's details changed for Luis Maria Bescos Caceres on 12 August 2013 (2 pages)
15 August 2013Director's details changed for Luis Maria Bescos Caceres on 12 August 2013 (2 pages)
21 February 2013Appointment of Maria Das Dores Ribeiro Dos Santos as a director (2 pages)
21 February 2013Appointment of Maria Das Dores Ribeiro Dos Santos as a director (2 pages)
21 February 2013Statement of capital following an allotment of shares on 2 February 2013
  • GBP 100
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 2 February 2013
  • GBP 100
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 2 February 2013
  • GBP 100
(3 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 February 2013Director's details changed for Luis Maria Bescos Caceres on 1 February 2011 (2 pages)
7 February 2013Director's details changed for Luis Maria Bescos Caceres on 1 February 2011 (2 pages)
7 February 2013Director's details changed for Luis Maria Bescos Caceres on 1 February 2011 (2 pages)
22 November 2012Registered office address changed from Flat 76 Carnegie House 503 Witan Gate Milton Keynes MK9 2DB England on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Flat 76 Carnegie House 503 Witan Gate Milton Keynes MK9 2DB England on 22 November 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)