Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ballpark Engineering Limited
Ballpark Engineering Limited is an active company incorporated on 29 January 1997 with the registered office located in Fareham, Hampshire. Ballpark Engineering Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03309305
Private limited company
Age
28 years
Incorporated
29 January 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 January 2025
(9 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(3 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Ballpark Engineering Limited
Contact
Update Details
Address
Tb3 Titchfield Lane
Wickham
Fareham
PO17 5PQ
England
Address changed on
6 Nov 2025
(22 hours ago)
Previous address was
1 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA
Companies in PO17 5PQ
Telephone
01282616497
Email
Unreported
Website
Ballparkengineering.com
See All Contacts
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Colette Donze
Director • Secretary • French • Lives in UK • Born in Nov 1947
Mr Andrew Emanuel
PSC • Director • British • Lives in England • Born in Jul 1948
Gabrielle Marie Emanuel
Director • Commercial Director • British • Lives in England • Born in Apr 1991
Emilie Maya Sarker
Director • Solicitor • British • Lives in Oman • Born in Nov 1977
Iris Amy Doris Korobuk
Director • British • Lives in Great Britain • Born in Mar 1932
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Robuk Gifts Limited
Iris Amy Doris Korobuk is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£137.7K
Decreased by £23.44K (-15%)
Total Liabilities
-£51.06K
Decreased by £12.1K (-19%)
Net Assets
£86.64K
Decreased by £11.34K (-12%)
Debt Ratio (%)
37%
Decreased by 2.12% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
22 Hours Ago on 6 Nov 2025
Registered Address Changed
22 Hours Ago on 6 Nov 2025
Iris Amy Doris Korobuk Resigned
4 Days Ago on 2 Nov 2025
Raphael Ravi Sarker Resigned
1 Month Ago on 19 Sep 2025
Gabrielle Marie Emanuel Resigned
1 Month Ago on 19 Sep 2025
Emilie Maya Sarker Resigned
1 Month Ago on 19 Sep 2025
Georgina Claire Emanuel Resigned
1 Month Ago on 19 Sep 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Micro Accounts Submitted
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover Ballpark Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 6 Nov 2025
Registered office address changed from 1 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA to Tb3 Titchfield Lane Wickham Fareham PO17 5PQ on 6 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Iris Amy Doris Korobuk as a director on 2 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Emilie Maya Sarker as a director on 19 September 2025
Submitted on 8 Oct 2025
Termination of appointment of Gabrielle Marie Emanuel as a director on 19 September 2025
Submitted on 8 Oct 2025
Termination of appointment of Raphael Ravi Sarker as a director on 19 September 2025
Submitted on 8 Oct 2025
Termination of appointment of Georgina Claire Emanuel as a director on 19 September 2025
Submitted on 8 Oct 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 5 Feb 2025
Micro company accounts made up to 31 January 2024
Submitted on 24 Oct 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 9 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs