Company NameGo Ballistic Brand Consultancy Ltd
DirectorRoger Andrew Laishley
Company StatusActive
Company Number08600281
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Roger Andrew Laishley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(1 year after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
WD6 2FX
Director NameMs Laura Blizard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ash Avenue
Shilton Park
Carterton
OX18 1GP

Contact

Websitewww.goballistic.com

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Roger Laishley
100.00%
Ordinary

Financials

Year2014
Net Worth£22,463
Cash£27,377
Current Liabilities£32,851

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

15 February 2024Total exemption full accounts made up to 31 July 2023 (4 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
4 July 2023Cessation of Marilyn Ada Laishley as a person with significant control on 3 July 2023 (1 page)
4 July 2023Change of details for Mr Roger Andrew Laishley as a person with significant control on 3 July 2023 (2 pages)
14 February 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
21 July 2017Change of details for Mr Roger Andrew Laishley as a person with significant control on 1 August 2016 (2 pages)
21 July 2017Change of details for Mr Roger Andrew Laishley as a person with significant control on 1 August 2016 (2 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 July 2017Notification of Marilyn Ada Laishley as a person with significant control on 1 August 2016 (2 pages)
21 July 2017Notification of Marilyn Ada Laishley as a person with significant control on 1 August 2016 (2 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 March 2016Director's details changed for Mr Roger Andrew Laishley on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Roger Andrew Laishley on 14 March 2016 (2 pages)
2 October 2015Registered office address changed from Torringtons Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Torringtons Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Torringtons Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 October 2014Termination of appointment of Laura Blizard as a director on 25 July 2014 (2 pages)
16 October 2014Appointment of Roger Andrew Laishley as a director on 25 July 2014 (3 pages)
16 October 2014Appointment of Roger Andrew Laishley as a director on 25 July 2014 (3 pages)
16 October 2014Termination of appointment of Laura Blizard as a director on 25 July 2014 (2 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(20 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(20 pages)