B.A.A.D. LIMITED

Register to unlock more data on OkredoRegister

B.A.A.D. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770064

Incorporation date

13/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O TG ASSOCIATES, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon20/08/2025
Termination of appointment of Nikhilkumar Deva Sisodia as a director on 2025-07-03
dot icon17/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-29
dot icon17/05/2024
Termination of appointment of Nadeem Younis as a director on 2024-01-26
dot icon17/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon13/02/2024
Appointment of Dr Elaine Yee Ling Mo as a director on 2024-01-26
dot icon13/02/2024
Termination of appointment of Andrew Martin Denny as a director on 2024-01-26
dot icon10/01/2024
Total exemption full accounts made up to 2023-07-29
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-29
dot icon26/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon25/05/2022
Appointment of Dr Andrew Martin Denny as a director on 2022-05-16
dot icon24/05/2022
Appointment of Dr Nadeem Younis as a director on 2022-05-16
dot icon24/05/2022
Termination of appointment of Robert Gino Oretti as a director on 2022-05-16
dot icon24/05/2022
Termination of appointment of Nadeem Younis as a secretary on 2022-05-16
dot icon24/05/2022
Termination of appointment of Roy Albert John Morris as a director on 2022-05-16
dot icon24/05/2022
Appointment of Dr Roy Albert John Morris as a secretary on 2022-05-16
dot icon21/04/2022
Unaudited abridged accounts made up to 2021-07-29
dot icon15/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-07-29
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-07-29
dot icon09/07/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon12/06/2019
Appointment of Dr Roy Albert John Morris as a director on 2019-05-31
dot icon12/06/2019
Termination of appointment of Patrick Michael Holmes as a director on 2019-01-31
dot icon12/06/2019
Termination of appointment of Koray Feran as a director on 2019-01-31
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-07-29
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-07-29
dot icon14/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon27/04/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon27/07/2017
Total exemption small company accounts made up to 2016-07-30
dot icon12/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/05/2017
Appointment of Mr Robert Gino Oretti as a director on 2017-05-31
dot icon31/05/2017
Appointment of Mr Nikhil Deva Sisodia as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Sanjay Sethi as a director on 2017-05-31
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon20/05/2016
Annual return made up to 2016-05-13 no member list
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-05-13 no member list
dot icon10/07/2015
Secretary's details changed for Nadeem Younis on 2014-10-01
dot icon10/07/2015
Director's details changed for Dr Sanjay Sethi on 2014-10-01
dot icon10/07/2015
Director's details changed for Dr Koray Feran on 2014-10-01
dot icon10/07/2015
Director's details changed for Dr Patrick Michael Holmes on 2014-10-01
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/09/2014
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2014-09-30
dot icon24/07/2014
Annual return made up to 2014-05-13 no member list
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/06/2013
Annual return made up to 2013-05-13 no member list
dot icon14/06/2013
Appointment of Nadeem Younis as a secretary
dot icon14/06/2013
Termination of appointment of David Winkler as a director
dot icon14/06/2013
Termination of appointment of Karen Mcdermott as a secretary
dot icon21/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/05/2012
Annual return made up to 2012-05-13 no member list
dot icon23/05/2012
Director's details changed for Dr David Charles Winkler on 2012-02-01
dot icon23/05/2012
Director's details changed for Dr Sanjay Sethi on 2012-02-01
dot icon23/05/2012
Termination of appointment of Patrick Holmes as a director
dot icon22/05/2012
Appointment of Dr Patrick Michael Holmes as a director
dot icon22/05/2012
Appointment of Dr Patrick Michael Holmes as a director
dot icon22/05/2012
Appointment of Dr Koray Feran as a director
dot icon22/05/2012
Appointment of Dr Karen Mcdermott as a secretary
dot icon22/05/2012
Termination of appointment of Penelope Sykes as a director
dot icon22/05/2012
Termination of appointment of Karen Mcdermott as a director
dot icon22/05/2012
Termination of appointment of Anthony Laurie as a director
dot icon22/05/2012
Termination of appointment of Koray Feran as a secretary
dot icon09/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/05/2011
Annual return made up to 2011-05-13 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/05/2010
Annual return made up to 2010-05-13 no member list
dot icon19/05/2010
Director's details changed for Penelope Sykes on 2010-05-13
dot icon19/05/2010
Director's details changed for Dr David Winkler on 2010-05-13
dot icon19/05/2010
Director's details changed for Dr Sanjay Sethi on 2010-05-13
dot icon07/04/2010
Appointment of Dr Karen Julie Mcdermott as a director
dot icon31/03/2010
Current accounting period shortened from 2011-01-31 to 2010-07-31
dot icon30/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/03/2010
Termination of appointment of Shane Gordon as a director
dot icon24/03/2010
Appointment of Dr David Winkler as a director
dot icon24/03/2010
Appointment of Penelope Sykes as a director
dot icon18/03/2010
Registered office address changed from Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 2010-03-18
dot icon30/09/2009
Director appointed dr sanjay sethi
dot icon21/09/2009
Appointment terminated director jasminder mankoo
dot icon21/09/2009
Appointment terminated director david klaff
dot icon02/07/2009
Annual return made up to 13/05/09
dot icon29/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/11/2008
Director appointed dr anthony laurie
dot icon03/11/2008
Director appointed dr shane arthur gordon
dot icon27/10/2008
Appointment terminated director william jenkins
dot icon27/10/2008
Appointment terminated director john hubbard
dot icon27/10/2008
Appointment terminated director ashok sethi
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/06/2008
Appointment terminated secretary shane gordon
dot icon19/06/2008
Annual return made up to 13/05/08
dot icon12/11/2007
Accounting reference date shortened from 31/05/08 to 31/01/08
dot icon07/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/07/2007
Annual return made up to 13/05/07
dot icon14/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Annual return made up to 13/05/06
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/07/2005
Annual return made up to 13/05/05
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
New director appointed
dot icon16/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/06/2004
Annual return made up to 13/05/04
dot icon11/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon17/05/2003
Annual return made up to 13/05/03
dot icon05/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon22/05/2002
Annual return made up to 13/05/02
dot icon24/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon21/05/2001
Annual return made up to 13/05/01
dot icon14/03/2001
Accounts for a small company made up to 2000-05-31
dot icon20/10/2000
Director resigned
dot icon06/06/2000
Annual return made up to 13/05/00
dot icon16/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
New director appointed
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Secretary resigned
dot icon23/05/1999
Registered office changed on 23/05/99 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon13/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
124.51K
-
0.00
130.34K
-
2022
4
110.51K
-
0.00
112.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaplan, David, Dr
Director
22/06/1999 - 18/05/2000
4
Sykes, Penelope
Director
22/06/2009 - 01/02/2012
1
Younis, Nadeem, Dr
Director
16/05/2022 - 26/01/2024
2
Sethi, Sanjay, Dr
Director
22/06/2009 - 31/05/2017
8
Mo, Elaine Yee Ling, Dr
Director
26/01/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B.A.A.D. LIMITED

B.A.A.D. LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at C/O TG ASSOCIATES, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.A.D. LIMITED?

toggle

B.A.A.D. LIMITED is currently Active. It was registered on 13/05/1999 .

Where is B.A.A.D. LIMITED located?

toggle

B.A.A.D. LIMITED is registered at C/O TG ASSOCIATES, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does B.A.A.D. LIMITED do?

toggle

B.A.A.D. LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for B.A.A.D. LIMITED?

toggle

The latest filing was on 20/08/2025: Termination of appointment of Nikhilkumar Deva Sisodia as a director on 2025-07-03.