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

BALLOON DOG LIMITED

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
02509393
Private Limited Company
Active

Company Overview

About Balloon Dog Ltd
BALLOON DOG LIMITED was founded on 1990-06-06 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Balloon Dog 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
BALLOON DOG LIMITED
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in NR1
 
Previous Names
LEGISLATOR 1096 LIMITED18/12/2008
Filing Information
Company Number 02509393
Company ID Number 02509393
Date formed 1990-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:41:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLOON DOG 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.
Companies with same name BALLOON DOG LIMITED
The following companies were found which have the same name as BALLOON DOG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALLOON DOG, LLC 1336 CENTERVILLE RD DALLAS TX 75218 Active Company formed on the 2013-12-04
BALLOON DOG PRODUCTIONS, LLC 13131 OLD FREDERICKTOWN RD. - E. LIVERPOOL OH 43920 Active Company formed on the 2008-05-27
BALLOON DOG STUDIOS INCORPORATED California Unknown
BALLOON DOG BRANDING LTD CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0BT Active Company formed on the 2021-12-21
BALLOON DOG TV LTD 39 BERESFORD ROAD LONDON N8 0AL Active Company formed on the 2023-09-26

Company Officers of BALLOON DOG LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
JAMES SPENCER CLIFTON
Director 2011-04-28
PETER DAVID CAMPBELL FITZWILLIAM
Director 2012-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY KIM BLISS
Company Secretary 2000-03-01 2016-10-28
CHRISTOPHER PAUL MURPHY
Director 1991-06-06 2011-04-28
KEITH RAYMOND FOX
Director 1997-07-17 2001-07-12
PATRICIA MARY COWLES
Company Secretary 1997-07-17 2000-03-01
MICHAEL JOHN MILES
Company Secretary 1991-06-06 1997-07-17
PAUL STEPHEN WITHEY
Director 1991-06-06 1997-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SPENCER CLIFTON THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2012-10-11 CURRENT 2006-03-07 Active
JAMES SPENCER CLIFTON KROW AGENCY LTD Director 2008-07-01 CURRENT 1972-06-12 Active
JAMES SPENCER CLIFTON THE MISSION LIMITED Director 2008-06-25 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 025093930003
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-19Director's details changed for Mr James Spencer Clifton on 2020-03-01
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-15CH01Director's details changed for Mr Giles Derek Lee on 2021-04-13
2021-02-24SH02Consolidation of shares on 2021-02-15
2021-02-17AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-12PSC05Change of details for Krow Agency Ltd as a person with significant control on 2020-10-12
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 36 Percy Street London W1T 2DH England
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-14PSC05Change of details for Big Dog Agency Ltd as a person with significant control on 2019-11-06
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-11-29AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP .01
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-28TM02Termination of appointment of Ashley Kim Bliss on 2016-10-28
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP .01
2016-01-12AR0110/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP .01
2015-01-20AR0110/01/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP .01
2014-08-28SH19Statement of capital on 2014-08-28 GBP 0.01
2014-08-28SH20Statement by Directors
2014-08-28CAP-SSSolvency Statement dated 29/07/14
2014-08-28SH02Sub-division of shares on 2014-07-29
2014-08-28RES13SUBDIVISION OF 40000 ORDINARY SHARES OF £1 EACH INTO 4000000 ORDINARY SHARES OF £0.01 EACH 29/07/2014
2014-08-28RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Subdivision of 40000 ordinary shares of £1 each into 4000000 ordinary shares of £0.01 each 29/07/2014</ul>
2014-02-04AR0110/01/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AD02Register inspection address has been changed
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/13 FROM 2Nd Floor 8/9 Carlisle Street London W1D 3BP United Kingdom
2013-01-21AR0110/01/13 ANNUAL RETURN FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/12 FROM King Street House 15 Upper King Street Norwich Norfolk United Kingdom
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER CLIFTON / 03/02/2012
2012-02-02AR0110/01/12 FULL LIST
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O GRANT THORNTON UK LLP, KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB
2011-05-05AP01DIRECTOR APPOINTED JAMES SPENCER CLIFTON
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2011-04-11AA31/12/10 TOTAL EXEMPTION FULL
2011-01-12AR0110/01/11 FULL LIST
2010-03-31AA31/12/09 TOTAL EXEMPTION FULL
2010-02-05AR0110/01/10 FULL LIST
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-01-28363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-18CERTNMCOMPANY NAME CHANGED LEGISLATOR 1096 LIMITED CERTIFICATE ISSUED ON 18/12/08
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-13363aRETURN MADE UP TO 10/01/05; NO CHANGE OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-16363aRETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-07ELRESS386 DISP APP AUDS 26/03/03
2003-04-07ELRESS366A DISP HOLDING AGM 26/03/03
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-10287REGISTERED OFFICE CHANGED ON 10/09/02 FROM: WINDSOR TERRACE 76/80 THORPE ROAD NORWICH NORFOLK NR1 1BA
2002-09-09288cDIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-23288bDIRECTOR RESIGNED
2001-02-22363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-18363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-03-24288aNEW SECRETARY APPOINTED
2000-03-24288bSECRETARY RESIGNED
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-03363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-26Accounting reference date extended from 30/09/97 to 31/12/97
1997-08-03Registered office changed on 03/08/97 from:\horse fair house 19 st. Faiths lane norwich norfolk , NR1 1NE
1995-01-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/94
1994-06-15Return made up to 06/06/94; no change of members
1994-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/93
1993-06-10Return made up to 06/06/93; full list of members
1992-12-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/92
1992-06-19Return made up to 06/06/92; no change of members
1992-01-15SMALL COMPANY ACCOUNTS MADE UP TO 30/09/91
1991-10-18Registered office changed on 18/10/91 from:\horse fair house 19 st faiths lane norwich norfolk NR1 4NE
1991-10-15Registered office changed on 15/10/91
1991-10-15Return made up to 06/06/91; full list of members
1990-08-31Accounting reference date notified as 30/09
1990-08-31Ad 24/08/90--------- si 39998@1=39998 ic 2/40000
1990-08-31 nc 40000/79900 20/08/90
1990-08-31Secretary resigned;new secretary appointed;director resigned;new director appointed
1990-08-23Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1990-06-06New incorporation
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 BALLOON DOG 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 BALLOON DOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1993-11-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-08-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 BALLOON DOG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 40,000
Current Assets 2012-01-01 £ 78,154
Debtors 2012-01-01 £ 78,154
Shareholder Funds 2012-01-01 £ 78,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALLOON DOG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLOON DOG LIMITED
Trademarks
We have not found any records of BALLOON DOG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALLOON DOG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2014-09-02 GBP £919 Office Equip/Machines Reps/Mtc 3221
Norwich City Council 2014-08-19 GBP £1,530 Miscellaneous Other 3999
Norwich City Council 2014-04-22 GBP £2,000 Office Equip/Machines Reps/Mtc 3221
Norwich City Council 2014-03-31 GBP £514 Miscellaneous Other 3999
Norwich City Council 2013-12-09 GBP £4,503 Items for Resale 3269
Norwich City Council 2013-11-12 GBP £6,794 Miscellaneous Other 3999
Norwich City Council 2013-11-12 GBP £5,375 Other Contractual Services 4102
Norfolk County Council 2012-06-26 GBP £1,739

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BALLOON DOG 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 BALLOON DOG 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 BALLOON DOG 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.