Balls 2 Marketing Limited

General information

Name:

Balls 2 Marketing Ltd

Office Address:

2 Jubilee Parkway Jubilee Business Park DE21 4BJ Derby

Number: 07557073

Incorporation date: 2011-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • support@balls2marketing.co.uk

Websites

www.balls2marketing.com
www.balls2marketing.co.uk

Description

Data updated on:

Balls 2 Marketing came into being in 2011 as a company enlisted under no 07557073, located at DE21 4BJ Derby at 2 Jubilee Parkway. The firm has been in business for thirteen years and its current status is active. This business's declared SIC number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. The company's most recent accounts were submitted for the period up to 31st March 2022 and the most current annual confirmation statement was filed on 9th March 2023.

Regarding to this particular limited company, most of director's responsibilities have been fulfilled by Katie B., Andrew B. and Sarah B.. Out of these three individuals, Andrew B. has been with the limited company for the longest time, having been a vital part of company's Management Board since 9th March 2011.

Executives who have control over the firm are as follows: Sarah B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Katie B.

Role: Director

Appointed: 01 April 2023

Latest update: 17 April 2024

Andrew B.

Role: Director

Appointed: 09 March 2011

Latest update: 17 April 2024

Sarah B.

Role: Director

Appointed: 09 March 2011

Latest update: 17 April 2024

People with significant control

Sarah B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 16 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 August 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 6 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Old Chapel 1c Welbeck Grove Allestree

Post code:

DE22 2LS

City / Town:

Derby

HQ address,
2013

Address:

The Old Chapel 1c Welbeck Grove Allestree

Post code:

DE22 2LS

City / Town:

Derby

HQ address,
2014

Address:

The Old Chapel 1c Welbeck Grove Allestree

Post code:

DE22 2LS

City / Town:

Derby

HQ address,
2015

Address:

The Old Chapel 1c Welbeck Grove Allestree

Post code:

DE22 2LS

City / Town:

Derby

HQ address,
2016

Address:

The Old Chapel 1c Welbeck Grove Allestree

Post code:

DE22 2LS

City / Town:

Derby

Accountant/Auditor,
2013 - 2015

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode