Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATTLEFORTH LTD
Company Information for

BATTLEFORTH LTD

16 RIDGWAY PLACE, LONDON, SW19 4EP,
Company Registration Number
04901179
Private Limited Company
Active

Company Overview

About Battleforth Ltd
BATTLEFORTH LTD was founded on 2003-09-16 and has its registered office in London. The organisation's status is listed as "Active". Battleforth Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BATTLEFORTH LTD
 
Legal Registered Office
16 RIDGWAY PLACE
LONDON
SW19 4EP
Other companies in SW6
 
Filing Information
Company Number 04901179
Company ID Number 04901179
Date formed 2003-09-16
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 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATTLEFORTH LTD
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 BATTLEFORTH LTD

Current Directors
Officer Role Date Appointed
RIDGWAY FINANCIAL SERVICES LIMITED
Company Secretary 2003-10-01
GRAHAM ERIC BARTHOLOMEW
Director 2012-11-01
OLIVER JOHN PLUMMER
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-09-16 2003-10-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-09-16 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIDGWAY FINANCIAL SERVICES LIMITED I.P. RIGHTS LTD Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED PARTNERSHIP BUSINESS R.E.B.I.I. LTD Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
RIDGWAY FINANCIAL SERVICES LIMITED TRAVELINT LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Dissolved 2015-04-21
RIDGWAY FINANCIAL SERVICES LIMITED COLORIFICIO CERAMICO BONET LTD Company Secretary 2007-11-29 CURRENT 2007-11-29 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED IMOBILEBOX INTERNATIONAL LTD. Company Secretary 2007-10-07 CURRENT 2006-11-14 Active
RIDGWAY FINANCIAL SERVICES LIMITED MARINEWAY LTD Company Secretary 2007-10-01 CURRENT 2007-05-29 Dissolved 2016-05-10
RIDGWAY FINANCIAL SERVICES LIMITED CAPINET LTD Company Secretary 2007-09-07 CURRENT 2007-09-07 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED BETTHING LTD Company Secretary 2007-07-17 CURRENT 2007-07-17 Dissolved 2013-11-12
RIDGWAY FINANCIAL SERVICES LIMITED PLAY TECHNOLOGIES (ENGLAND) LTD Company Secretary 2007-06-06 CURRENT 2007-06-06 Active
RIDGWAY FINANCIAL SERVICES LIMITED TIF LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-27
RIDGWAY FINANCIAL SERVICES LIMITED MARKETING & MANAGEMENT UK LTD Company Secretary 2007-05-03 CURRENT 2007-05-03 Dissolved 2016-10-11
RIDGWAY FINANCIAL SERVICES LIMITED M & G INTERNATIONAL BROKERS LTD Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2014-03-04
RIDGWAY FINANCIAL SERVICES LIMITED AQUACOURT LIMITED Company Secretary 2006-06-26 CURRENT 2006-05-23 Active
RIDGWAY FINANCIAL SERVICES LIMITED GRS BRANDS LTD Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2015-12-22
RIDGWAY FINANCIAL SERVICES LIMITED MAGIC WISTERIA LTD Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
RIDGWAY FINANCIAL SERVICES LIMITED COFFEE CLUB (UK) LIMITED Company Secretary 2004-05-08 CURRENT 2004-05-07 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED MAILPRINT (UK) LIMITED Company Secretary 2002-11-05 CURRENT 1998-03-04 Active
RIDGWAY FINANCIAL SERVICES LIMITED MANDEVILLE CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-09-21 CURRENT 2002-09-13 Active
RIDGWAY FINANCIAL SERVICES LIMITED DILIGENT LIMITED Company Secretary 2002-08-14 CURRENT 2001-06-04 Active
RIDGWAY FINANCIAL SERVICES LIMITED MERRETT AND COMPANY LIMITED Company Secretary 2001-04-01 CURRENT 1998-07-09 Dissolved 2017-01-24
RIDGWAY FINANCIAL SERVICES LIMITED REGENTSGATE LIMITED Company Secretary 2001-01-01 CURRENT 2000-01-20 Active
RIDGWAY FINANCIAL SERVICES LIMITED R.E.B.I.I. LIMITED Company Secretary 1999-11-22 CURRENT 1999-11-22 Active
RIDGWAY FINANCIAL SERVICES LIMITED TRUNCE LIMITED Company Secretary 1999-07-16 CURRENT 1993-04-08 Active
RIDGWAY FINANCIAL SERVICES LIMITED WINTON BUILDING MAINTENANCE LIMITED Company Secretary 1998-07-28 CURRENT 1998-05-26 Active
RIDGWAY FINANCIAL SERVICES LIMITED SILVER IMAGING LTD. Company Secretary 1994-02-08 CURRENT 1994-02-08 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED BRITANNIA TRIDENT (GENERAL) LIMITED Company Secretary 1991-12-16 CURRENT 1986-02-27 Dissolved 2014-05-13
GRAHAM ERIC BARTHOLOMEW BARTHOLOMEWS LETTINGS LTD. Director 2000-06-14 CURRENT 2000-06-14 Active
GRAHAM ERIC BARTHOLOMEW BARTHOLOMEWS SALES LIMITED Director 2000-06-14 CURRENT 2000-06-14 Active
GRAHAM ERIC BARTHOLOMEW WINTON BUILDING MAINTENANCE LIMITED Director 1998-08-11 CURRENT 1998-05-26 Active
GRAHAM ERIC BARTHOLOMEW BARTHOLOMEWS LIMITED Director 1997-12-02 CURRENT 1997-12-02 Active
OLIVER JOHN PLUMMER CASA MIA MY HOME LTD Director 2015-11-24 CURRENT 2015-11-24 Dissolved 2017-11-14
OLIVER JOHN PLUMMER BRITANNIA TRIDENT (GENERAL) LIMITED Director 2010-08-31 CURRENT 1986-02-27 Dissolved 2014-05-13
OLIVER JOHN PLUMMER MODULAR TRADING SOLUTIONS LTD Director 2010-08-31 CURRENT 1984-12-06 Active
OLIVER JOHN PLUMMER MANDEVILLE CLOSE RESIDENTS ASSOCIATION LIMITED Director 2002-09-21 CURRENT 2002-09-13 Active
OLIVER JOHN PLUMMER WINTON BUILDING MAINTENANCE LIMITED Director 1998-07-28 CURRENT 1998-05-26 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
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 9 Seagrave Road London SW6 1RP
2023-09-14CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-04-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0116/09/15 ANNUAL RETURN FULL LIST
2014-11-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0116/09/14 FULL LIST
2014-09-23AR0116/09/14 FULL LIST
2014-02-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-26AR0116/09/13 ANNUAL RETURN FULL LIST
2013-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049011790005
2013-03-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-11-16AP01DIRECTOR APPOINTED MR GRAHAM ERIC BARTHOLOMEW
2012-10-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-18AR0116/09/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-09AR0116/09/11 ANNUAL RETURN FULL LIST
2010-11-30AR0116/09/10 ANNUAL RETURN FULL LIST
2010-11-30CH04SECRETARY'S DETAILS CHNAGED FOR RIDGWAY FINANCIAL SERVICES LIMITED on 2010-01-01
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/10 FROM 1-5 Lillie Road London SW6 1TX
2010-11-29AA30/09/10 TOTAL EXEMPTION FULL
2010-06-15AA30/09/09 TOTAL EXEMPTION FULL
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-07-16AA30/09/08 TOTAL EXEMPTION FULL
2008-10-10363sRETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-02363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-02363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-13363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-13363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 1-5 LILLIE ROAD LONDON SW6 1TX
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-10-01288bSECRETARY RESIGNED
2003-10-01288bDIRECTOR RESIGNED
2003-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BATTLEFORTH LTD 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 BATTLEFORTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Outstanding PARAGON MORTGAGES (2010) LIMITED
LEGAL CHARGE 2007-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-11-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
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 BATTLEFORTH LTD

Intangible Assets
Patents
We have not found any records of BATTLEFORTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BATTLEFORTH LTD
Trademarks
We have not found any records of BATTLEFORTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATTLEFORTH LTD. 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 (68100 - Buying and selling of own real estate) as BATTLEFORTH LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BATTLEFORTH LTD 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 BATTLEFORTH LTD 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 BATTLEFORTH LTD 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.