B&K UK LTD

Register to unlock more data on OkredoRegister

B&K UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06269606

Incorporation date

05/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Bell Yard, London, England WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon06/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon12/12/2024
Change of details for Lawell Business Solutions Ltd as a person with significant control on 2024-12-02
dot icon12/12/2024
Director's details changed for Mr Orazio Decillis on 2024-12-02
dot icon09/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon04/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/02/2023
Director's details changed for Mr Orazio Decillis on 2022-08-01
dot icon10/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon09/02/2023
Secretary's details changed for Mr Md Kayes Mahmud on 2022-08-01
dot icon09/02/2023
Change of details for Mr Luca Benigni as a person with significant control on 2022-08-01
dot icon09/02/2023
Change of details for Lawell Business Solutions Ltd as a person with significant control on 2022-08-01
dot icon01/08/2022
Registered office address changed from Fc 865 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom to 7 Bell Yard London England WC2A 2JR on 2022-08-01
dot icon27/05/2022
Notification of Lawell Business Solutions Ltd as a person with significant control on 2022-05-25
dot icon14/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon10/02/2022
Director's details changed for Mr Orazio Decillis on 2021-11-05
dot icon26/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-27 with updates
dot icon05/03/2021
Director's details changed for Mr Orazio Decillis on 2020-08-05
dot icon18/09/2020
Termination of appointment of Alessandro Cicchetti as a director on 2020-09-18
dot icon20/05/2020
Director's details changed for Mr Alessandro Cicchetti on 2020-05-20
dot icon05/03/2020
Notification of Luca Benigni as a person with significant control on 2020-01-28
dot icon05/03/2020
Cessation of Bk Spa as a person with significant control on 2020-01-28
dot icon27/02/2020
Change of details for Bk Spa as a person with significant control on 2020-01-28
dot icon27/02/2020
Registered office address changed from 250 Humberstone Road Leicester Leicestershire LE5 0EG to Fc 865 Salisbury House 29 Finsbury Circus London EC2M 5SQ on 2020-02-27
dot icon14/02/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon04/02/2020
Secretary's details changed for Mr Md Kayes Mahmud on 2019-03-01
dot icon04/02/2020
Director's details changed for Mr Orazio Decillis on 2019-03-01
dot icon04/02/2020
Director's details changed for Mr Alessandro Cicchetti on 2019-03-01
dot icon04/02/2020
Director's details changed for Mr Orazio Decillis on 2019-03-01
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon05/02/2019
Director's details changed for Mr Alessandro Cicchetti on 2019-01-25
dot icon05/02/2019
Notification of Bk Spa as a person with significant control on 2019-01-07
dot icon05/02/2019
Cessation of Orazio De Cillis as a person with significant control on 2019-01-07
dot icon05/02/2019
Cessation of Daniela Decillis as a person with significant control on 2019-01-07
dot icon15/01/2019
Director's details changed for Mr Alessandro Cicchetti on 2019-01-15
dot icon15/01/2019
Appointment of Mr Alessandro Cicchetti as a director on 2019-01-15
dot icon09/01/2019
Resolutions
dot icon04/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon12/12/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon06/02/2018
Micro company accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon29/01/2018
Change of details for Mr Orazio De Cillis as a person with significant control on 2017-10-31
dot icon29/01/2018
Notification of Daniela Decillis as a person with significant control on 2017-10-31
dot icon22/06/2017
Appointment of Mr Md Kayes Mahmud as a secretary on 2017-06-10
dot icon01/06/2017
Termination of appointment of Nicola Helen Worrell as a secretary on 2017-05-31
dot icon14/02/2017
Termination of appointment of Vidhupriya Kanhye as a secretary on 2017-02-14
dot icon14/02/2017
Appointment of Ms Nicola Helen Worrell as a secretary on 2017-02-14
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Appointment of Miss Vidhupriya Kanhye as a secretary on 2016-05-01
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon20/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon21/08/2014
Director's details changed for Mr Orazio Decillis on 2014-08-21
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon11/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Online Corporate Secretaries Limited as a secretary
dot icon14/01/2013
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2013-01-14
dot icon19/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Appointment of Mr Orazio Decillis as a director
dot icon28/08/2012
Termination of appointment of Michael Gordon as a director
dot icon07/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/09/2011
Registered office address changed from Office 404, Albany House 324 Regent Street London W1B 3HH on 2011-09-12
dot icon29/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/09/2010
Appointment of Michael Gordon as a director
dot icon30/09/2010
Termination of appointment of Francesco Romanello Pomes as a director
dot icon02/09/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/04/2010
Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 2010-04-14
dot icon02/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2009
Return made up to 05/06/09; no change of members
dot icon04/09/2008
Return made up to 05/06/08; full list of members
dot icon17/03/2008
Director appointed francesco romanello pomes
dot icon06/03/2008
Appointment terminated director sergio faraci
dot icon05/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.79K
-
0.00
217.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
05/06/2007 - 22/05/2013
5687
Decillis, Orazio
Director
20/08/2012 - Present
25
Gordon, Michael Thomas
Director
21/09/2010 - 20/08/2012
662
Romanello Pomes, Francesco
Director
13/02/2008 - 21/09/2010
-
Worrell, Nicola Helen
Secretary
14/02/2017 - 31/05/2017
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&K UK LTD

B&K UK LTD is an(a) Active company incorporated on 05/06/2007 with the registered office located at 7 Bell Yard, London, England WC2A 2JR. There are currently 2 active directors 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&K UK LTD?

toggle

B&K UK LTD is currently Active. It was registered on 05/06/2007 .

Where is B&K UK LTD located?

toggle

B&K UK LTD is registered at 7 Bell Yard, London, England WC2A 2JR.

What does B&K UK LTD do?

toggle

B&K UK LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for B&K UK LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-27 with updates.