ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Balla Group Ltd

Balla Group Ltd is a dormant company incorporated on 6 June 2023 with the registered office located in Wotton-under-Edge, Gloucestershire. Balla Group Ltd was registered 2 years 3 months ago.
Status
Dormant
Dormant since incorporation
Company No
14917595
Private limited company
Age
2 years 3 months
Incorporated 6 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 6 Jun31 Dec 2023 (6 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Balla Group, Unit 2 Acorn Farm Green Lane
Cutts Heath
Wotton-Under-Edge
GL12 8QW
United Kingdom
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1977
Director • Irish • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Jun 1971
Director • British • Lives in England • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rem49 Ltd
Kevin Patrick Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Balla Estates Limited
Kevin Patrick Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Balla Lorry Park (Avonmouth) Ltd
Kevin Patrick Berkely, Clare Margaret Berkely, and 1 more are mutual people.
Active
Balla 1 Limited
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Active
Balla Land Regeneration Ltd
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Active
Balla Construction Ltd
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Active
Balla Readymix Ltd
Clare Margaret Berkely and Aidan Joseph Berkely are mutual people.
Active
Blackfern Limited
Kevin Patrick Berkely and Aidan Joseph Berkely are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3K
Turnover
Unreported
Employees
Unreported
Total Assets
£3K
Total Liabilities
£0
Net Assets
£3K
Debt Ratio (%)
0%
Latest Activity
Gemma Berkely Resigned
1 Month Ago on 11 Jul 2025
Margaret Berkely Resigned
1 Month Ago on 11 Jul 2025
Paul Berkely Resigned
1 Month Ago on 11 Jul 2025
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Damian Evans Resigned
6 Months Ago on 5 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Dormant Accounts Submitted
6 Months Ago on 5 Mar 2025
Accounting Period Shortened
6 Months Ago on 5 Mar 2025
Registered Address Changed
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Get Credit Report
Discover Balla Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Berkely as a director on 11 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Margaret Berkely as a director on 11 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Gemma Berkely as a director on 11 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 17 Jun 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 5 Mar 2025
Current accounting period shortened from 30 June 2024 to 31 December 2023
Submitted on 5 Mar 2025
Registered office address changed from Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS United Kingdom to C/O Balla Group, Unit 2 Acorn Farm Green Lane Cutts Heath Wotton-Under-Edge GL12 8QW on 5 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Damian Evans as a secretary on 5 March 2025
Submitted on 5 Mar 2025
Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS on 18 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 5 June 2024 with no updates
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year