Ba Technologies Holdings Limited FAREHAM


Founded in 2013, Ba Technologies Holdings, classified under reg no. 08820071 is an active company. Currently registered at Kintyre House PO16 7BB, Fareham the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2018-05-22 Ba Technologies Holdings Limited is no longer carrying the name Ben Ainslie Racing (holdings).

The company has 3 directors, namely Simon H., Charles D. and Christopher B.. Of them, Charles D., Christopher B. have been with the company the longest, being appointed on 4 March 2014 and Simon H. has been with the company for the least time - from 1 May 2022. As of 25 April 2024, there were 9 ex directors - Grant S., Roy B. and others listed below. There were no ex secretaries.

Ba Technologies Holdings Limited Address / Contact

Office Address Kintyre House
Office Address2 70 High Street
Town Fareham
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08820071
Date of Incorporation Wed, 18th Dec 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Simon H.

Position: Director

Appointed: 01 May 2022

Charles D.

Position: Director

Appointed: 04 March 2014

Christopher B.

Position: Director

Appointed: 04 March 2014

Grant S.

Position: Director

Appointed: 17 November 2017

Resigned: 21 May 2018

Roy B.

Position: Director

Appointed: 29 May 2015

Resigned: 06 February 2019

Lloyd D.

Position: Director

Appointed: 29 May 2015

Resigned: 24 October 2018

Martin W.

Position: Director

Appointed: 08 April 2015

Resigned: 23 November 2017

Jon W.

Position: Director

Appointed: 07 May 2014

Resigned: 11 January 2022

Robert E.

Position: Director

Appointed: 04 March 2014

Resigned: 16 October 2018

Keith M.

Position: Director

Appointed: 04 March 2014

Resigned: 08 November 2018

Michael G.

Position: Director

Appointed: 04 March 2014

Resigned: 16 October 2018

Charles A.

Position: Director

Appointed: 18 December 2013

Resigned: 02 March 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Camber Property Limited from Fareham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charles D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Camber Property Limited

Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Comapnies House
Registration number 13033247
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles D.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Charles A.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights

Company previous names

Ben Ainslie Racing (holdings) May 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand489 243232 724687 854
Current Assets566 455531 7431 505 713
Debtors77 212299 019817 859
Net Assets Liabilities-3 352 409-2 818 682-3 384 291
Other Debtors77 212180 291314 430
Property Plant Equipment9 710 60628 34697 614
Other
Accumulated Depreciation Impairment Property Plant Equipment1 339 3943 7549 386
Average Number Employees During Period223
Bank Borrowings Overdrafts13 544 00013 000 000 
Creditors13 629 47113 873 38515 131 300
Deferred Tax Asset Debtors 82 728 
Fixed Assets9 710 60710 528 34610 597 614
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -11 050 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 789 394 
Increase From Depreciation Charge For Year Property Plant Equipment 3 7545 632
Investment Property 10 500 00010 500 000
Investment Property Fair Value Model 10 500 000 
Investments Fixed Assets1  
Investments In Group Undertakings Participating Interests1  
Net Current Assets Liabilities-13 063 016-13 341 6421 167 942
Other Creditors46 550716 50015 131 300
Other Taxation Social Security Payable38 921 27 672
Property Plant Equipment Gross Cost11 050 00032 100107 000
Provisions For Liabilities Balance Sheet Subtotal 5 38618 547
Total Additions Including From Business Combinations Property Plant Equipment 32 10074 900
Total Assets Less Current Liabilities-3 352 409-2 813 29611 765 556
Trade Creditors Trade Payables 156 885117 774
Trade Debtors Trade Receivables 36 000273 882
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -1 339 394 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (11 pages)

Company search