Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALTIMORE TECHNOLOGIES (UK) LIMITED
Company Information for

BALTIMORE TECHNOLOGIES (UK) LIMITED

LONDON, UNITED KINGDOM, W1J,
Company Registration Number
01467493
Private Limited Company
Dissolved

Dissolved 2013-11-05

Company Overview

About Baltimore Technologies (uk) Ltd
BALTIMORE TECHNOLOGIES (UK) LIMITED was founded on 1979-12-18 and had its registered office in London. The company was dissolved on the 2013-11-05 and is no longer trading or active.

Key Data
Company Name
BALTIMORE TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
BALTIMORE TECHNOLOGY LIMITED09/06/1999
ZERGO LIMITED22/02/1999
DATA INNOVATION LIMITED10/09/1993
Filing Information
Company Number 01467493
Date formed 1979-12-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-11-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-13 02:30:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALTIMORE TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
BONITA GUNTRIP
Company Secretary 2012-05-01
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2011-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Company Secretary 2006-09-19 2012-05-01
JOHN RADZIWILL
Director 2006-08-11 2011-08-21
TIMOTHY JAMES CAREY LOVELL
Company Secretary 2004-07-06 2006-07-27
JULIAN KENDALL HENLEY PRICE
Director 2004-09-13 2006-07-27
TIMOTHY JAMES CAREY LOVELL
Director 2004-07-06 2006-07-27
CHRISTOPHER RICHARD WALLIS
Director 2004-07-06 2006-07-27
DENIS PAUL KELLY
Company Secretary 2003-11-30 2004-07-06
DENIS PAUL KELLY
Director 2003-11-30 2004-07-06
BIJAN DANIEL KHEZRI
Director 2001-10-10 2004-07-06
KENNETH PHILIP SMITH
Company Secretary 2003-08-01 2003-11-30
KENNETH PHILIP SMITH
Director 2002-03-05 2003-11-30
SIMON JOCELYN ENOCH
Company Secretary 1998-10-09 2003-08-01
SIMON JOCELYN ENOCH
Director 2000-07-24 2003-08-01
PAUL ANTHONY SANDERS
Director 2001-06-11 2001-10-10
TIMOTHY HOWARD PERKS
Director 2000-07-24 2001-06-11
HENRY JOSEPH BEKER
Director 1992-11-08 2000-07-24
DAVID PETER PINNELL
Director 1993-09-16 2000-07-24
MARTIN JOWSEY WILLIAMS
Director 1993-09-16 1999-08-06
WALGATE SERVICES LIMITED
Company Secretary 1993-04-20 1998-10-09
ROGER BRIAN REISSNER
Director 1992-11-08 1998-08-24
JOHN STEWART LACON WATSON
Company Secretary 1992-11-08 1993-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-15DS01APPLICATION FOR STRIKING-OFF
2013-03-25AA31/12/11 TOTAL EXEMPTION FULL
2013-03-25AA31/12/10 TOTAL EXEMPTION FULL
2013-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / BONITA GUNTRIP / 17/12/2012
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARWOOD BERNARD MILLS / 17/12/2012
2012-11-28DISS40DISS40 (DISS40(SOAD))
2012-11-27LATEST SOC27/11/12 STATEMENT OF CAPITAL;GBP 199998
2012-11-27AR0108/11/12 FULL LIST
2012-10-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-09-18GAZ1FIRST GAZETTE
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED
2012-05-15AP03SECRETARY APPOINTED BONITA GUNTRIP
2012-02-22DISS40DISS40 (DISS40(SOAD))
2012-02-21AR0108/11/11 FULL LIST
2012-01-10GAZ1FIRST GAZETTE
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RADZIWILL
2011-09-08AP01DIRECTOR APPOINTED MR. CHRISTOPHER HARWOOD BERNARD MILLS
2010-12-21AR0108/11/10 FULL LIST
2010-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J O HAMBRO CAPITAL MANAGEMENT LIMITED / 09/11/2010
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0108/11/09 FULL LIST
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS
2009-05-05DISS40DISS40 (DISS40(SOAD))
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-28GAZ1FIRST GAZETTE
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-12363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: C/O PIPER SMITH WATTON, 69 ECCLESTON SQUARE, LONDON SW1V 1PJ
2006-11-30363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-29288aNEW SECRETARY APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288bDIRECTOR RESIGNED
2006-08-25288bDIRECTOR RESIGNED
2006-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 69 ECCLESTON SQUARE, LONDON, SW1V 1PJ
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06AUDAUDITOR'S RESIGNATION
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: INNOVATION HOUSE, MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE HP2 7DN
2004-12-14363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-04363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALTIMORE TECHNOLOGIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-18
Proposal to Strike Off2012-01-10
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against BALTIMORE TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1990-03-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-10-04 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BALTIMORE TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BALTIMORE TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTIMORE TECHNOLOGIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BALTIMORE TECHNOLOGIES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BALTIMORE TECHNOLOGIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBALTIMORE TECHNOLOGIES (UK) LIMITEDEvent Date2012-09-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyBALTIMORE TECHNOLOGIES (UK) LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyBALTIMORE TECHNOLOGIES (UK) LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALTIMORE TECHNOLOGIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALTIMORE TECHNOLOGIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J