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

BALTIC CONTROL (GB) LIMITED

GROUND FLOOR 31 KENTISH TOWN ROAD, CAMDEN TOWN, LONDON, NW1 8NL,
Company Registration Number
02971409
Private Limited Company
Active

Company Overview

About Baltic Control (gb) Ltd
BALTIC CONTROL (GB) LIMITED was founded on 1994-09-27 and has its registered office in London. The organisation's status is listed as "Active". Baltic Control (gb) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALTIC CONTROL (GB) LIMITED
 
Legal Registered Office
GROUND FLOOR 31 KENTISH TOWN ROAD
CAMDEN TOWN
LONDON
NW1 8NL
Other companies in NW3
 
Filing Information
Company Number 02971409
Company ID Number 02971409
Date formed 1994-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALTIC CONTROL (GB) LIMITED
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 BALTIC CONTROL (GB) LIMITED

Current Directors
Officer Role Date Appointed
VINEHEATH NOMINEES LIMITED
Company Secretary 1997-05-28
KARINA ENGSTROM NIELSEN
Director 2008-11-05
MARTIN ENGSTROM PEDERSEN
Director 2008-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
KIM HINDBORG HOLSTING
Director 1994-10-29 2008-11-17
HUGO KRAGH REFFELDT PEDERSEN
Director 1994-10-29 2008-11-06
JULIET ELIZABETH MITCHELL
Company Secretary 1994-10-29 1997-05-28
ANTHONY CHARLES MITCHELL
Director 1994-10-29 1997-05-28
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-09-27 1994-10-29
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1994-09-27 1994-10-29
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1994-09-27 1994-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINEHEATH NOMINEES LIMITED KAC CONSULTANCY LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Liquidation
VINEHEATH NOMINEES LIMITED LONDON BUSINESS SERVICE CENTRES CO. LTD Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2014-09-30
VINEHEATH NOMINEES LIMITED HEXSTAR LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-09 Dissolved 2017-05-30
VINEHEATH NOMINEES LIMITED ANGELGATE LIMITED Company Secretary 2002-08-07 CURRENT 2001-04-18 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED ANGELGATE PROPERTIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-02-18 Active
VINEHEATH NOMINEES LIMITED JETMODE COMMUNICATIONS LIMITED Company Secretary 2002-05-16 CURRENT 2002-05-09 Dissolved 2017-04-04
VINEHEATH NOMINEES LIMITED FOUR EX (4-X) CASUALS LIMITED Company Secretary 2002-02-20 CURRENT 1987-01-02 Active
VINEHEATH NOMINEES LIMITED AFRICAN BRONZES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Dissolved 2017-07-18
VINEHEATH NOMINEES LIMITED TALNAH LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-30 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED NEW WORLD VENTURES LIMITED Company Secretary 1999-05-11 CURRENT 1999-03-16 Liquidation
VINEHEATH NOMINEES LIMITED ATLANTIC & PACIFIC TRADING LIMITED Company Secretary 1997-01-28 CURRENT 1995-01-30 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED VICTORIA EQUITY FINANCE LIMITED Company Secretary 1996-12-16 CURRENT 1994-11-14 Dissolved 2015-05-12
VINEHEATH NOMINEES LIMITED PILLARBROOK LIMITED Company Secretary 1991-02-09 CURRENT 1978-07-24 Dissolved 2018-05-07
KARINA ENGSTROM NIELSEN BALTIC CONTROL INTERNATIONAL LIMITED Director 2008-11-14 CURRENT 1995-10-10 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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR MARTIN ENGSTROM PEDERSEN
2023-11-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-18CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-03-16PSC05Change of details for Baltic Control International Limited as a person with significant control on 2022-03-16
2022-03-16CH04SECRETARY'S DETAILS CHNAGED FOR VINEHEATH NOMINEES LIMITED on 2022-03-16
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-08CH01Director's details changed for Ms Karina Engstrom Nielsen on 2019-09-01
2019-05-29CH01Director's details changed for Karina Engstrom Nielsen on 2019-05-14
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ENGSTROM PEDERSEN / 25/04/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KARINA ENGSTROM NIELSEN / 25/04/2016
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-15CH01Director's details changed for Karina Engstrom Nielsen on 2015-10-01
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0127/09/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0127/09/14 ANNUAL RETURN FULL LIST
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0127/09/13 ANNUAL RETURN FULL LIST
2013-12-02CH01Director's details changed for Martin Engstrom Pedersen on 2013-09-10
2013-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-26AR0127/09/12 ANNUAL RETURN FULL LIST
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-12-05AR0127/09/11 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-14AR0127/09/10 FULL LIST
2010-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VINEHEATH NOMINEES LIMITED / 01/09/2010
2009-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-06AR0127/09/09 FULL LIST
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEDERSEN / 17/11/2008
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR KIM HOLSTING
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR HUGO PEDERSEN
2009-01-22288aDIRECTOR APPOINTED KARINA ENGSTROM NIELSEN
2009-01-22288aDIRECTOR APPOINTED MARTIN ENGSTROM PEDERSEN
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-10363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-23363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-22363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-11-04363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-25363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-16363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-24363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-11-07363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2000-11-03363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
1999-10-13363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 30/09/99
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1998-10-20SRES03EXEMPTION FROM APPOINTING AUDITORS 07/10/98
1998-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-15363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1997-10-30363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-10-30SRES03EXEMPTION FROM APPOINTING AUDITORS 28/10/97
1997-08-13288aNEW SECRETARY APPOINTED
1997-08-13SRES03EXEMPTION FROM APPOINTING AUDITORS 30/07/97
1997-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-08-04287REGISTERED OFFICE CHANGED ON 04/08/97 FROM: ICKNIELD HOUSE DEBENHAM ROAD WINSTON GREEN STOWMARKET SUFFOLK IP14 6BG
1997-08-04288bSECRETARY RESIGNED
1997-08-03288bDIRECTOR RESIGNED
1996-10-21363sRETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS
1996-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-07-08SRES03EXEMPTION FROM APPOINTING AUDITORS 29/09/95
1995-11-09363sRETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS
1994-11-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-09287REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 102 SYDNEY STREET LONDON SW3 6NJ
1994-11-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BALTIC CONTROL (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALTIC CONTROL (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALTIC CONTROL (GB) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALTIC CONTROL (GB) LIMITED

Intangible Assets
Patents
We have not found any records of BALTIC CONTROL (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTIC CONTROL (GB) LIMITED
Trademarks
We have not found any records of BALTIC CONTROL (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTIC CONTROL (GB) 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 (99999 - Dormant Company) as BALTIC CONTROL (GB) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BALTIC CONTROL (GB) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALTIC CONTROL (GB) 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 BALTIC CONTROL (GB) 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.