BA TECHNOLOGIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BA TECHNOLOGIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08820071

Incorporation date

18/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Satisfaction of charge 088200710001 in full
dot icon05/07/2022
Satisfaction of charge 088200710003 in full
dot icon05/07/2022
Satisfaction of charge 088200710002 in full
dot icon05/07/2022
Registration of charge 088200710004, created on 2022-07-01
dot icon05/07/2022
Registration of charge 088200710005, created on 2022-07-01
dot icon05/07/2022
Registration of charge 088200710006, created on 2022-07-01
dot icon05/07/2022
Registration of charge 088200710007, created on 2022-07-01
dot icon16/05/2022
Appointment of Mr Simon Haynes as a director on 2022-05-01
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon14/03/2022
Notification of Camber Property Limited as a person with significant control on 2021-03-02
dot icon14/03/2022
Cessation of Charles William Dunstone as a person with significant control on 2021-03-02
dot icon02/03/2022
Director's details changed for Nr Christopher Paul Bake on 2014-06-13
dot icon21/01/2022
Auditor's resignation
dot icon20/01/2022
Termination of appointment of Jon Paul Wood as a director on 2022-01-11
dot icon20/01/2022
Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2022-01-20
dot icon12/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Cessation of Charles Benedict Ainslie as a person with significant control on 2021-03-02
dot icon02/03/2021
Termination of appointment of Charles Benedict Ainslie as a director on 2021-03-02
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon29/09/2020
Part of the property or undertaking has been released from charge 088200710001
dot icon04/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon23/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/04/2019
Resolutions
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon04/04/2019
Statement of capital on 2019-04-04
dot icon04/04/2019
Statement by Directors
dot icon04/04/2019
Solvency Statement dated 22/03/19
dot icon04/04/2019
Resolutions
dot icon06/02/2019
Termination of appointment of Roy Barry Bedlow as a director on 2019-02-06
dot icon30/01/2019
Change of share class name or designation
dot icon30/01/2019
Particulars of variation of rights attached to shares
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Statement by Directors
dot icon29/01/2019
Statement of capital on 2019-01-29
dot icon29/01/2019
Solvency Statement dated 10/01/19
dot icon29/01/2019
Resolutions
dot icon28/01/2019
Statement of capital on 2019-01-28
dot icon28/01/2019
Solvency Statement dated 10/01/19
dot icon28/01/2019
Resolutions
dot icon20/12/2018
Registration of charge 088200710003, created on 2018-12-12
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon13/12/2018
Registration of charge 088200710002, created on 2018-12-12
dot icon09/11/2018
Termination of appointment of Keith Edward Mills as a director on 2018-11-08
dot icon24/10/2018
Termination of appointment of Lloyd Marshall Dorfman as a director on 2018-10-24
dot icon16/10/2018
Termination of appointment of Michael Ian Grade of Yarmouth as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of Robert Elliott as a director on 2018-10-16
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/05/2018
Resolutions
dot icon21/05/2018
Termination of appointment of Grant Eugene Simmer as a director on 2018-05-21
dot icon27/04/2018
Part of the property or undertaking has been released and no longer forms part of charge 088200710001
dot icon23/01/2018
Registration of charge 088200710001, created on 2018-01-12
dot icon17/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon17/01/2018
Change of share class name or designation
dot icon17/01/2018
Particulars of variation of rights attached to shares
dot icon16/01/2018
Resolutions
dot icon09/01/2018
Notification of Charles Benedict Ainslie as a person with significant control on 2016-04-06
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-04-25
dot icon08/01/2018
Statement of capital on 2017-04-26
dot icon18/12/2017
Appointment of Grant Eugene Simmer as a director on 2017-11-17
dot icon18/12/2017
Termination of appointment of Martin Richard Whitmarsh as a director on 2017-11-23
dot icon27/04/2017
Statement of capital following an allotment of shares on 2016-09-16
dot icon27/04/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon27/04/2017
Statement of capital following an allotment of shares on 2016-03-24
dot icon27/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2016-12-18 with updates
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-02-26
dot icon27/03/2017
Statement of capital on 2016-03-17
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon18/03/2016
Appointment of Lloyd Marshall Dorfman as a director on 2015-05-29
dot icon08/03/2016
Appointment of Roy Barry Bedlow as a director on 2015-05-29
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-05-28
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-05-22
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-05-28
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-11-05
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-11-05
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-07-20
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-07-20
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-05-22
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-03-02
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-03-02
dot icon30/09/2015
Sub-division of shares on 2014-03-04
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/09/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon17/09/2015
Statement of capital following an allotment of shares on 2014-05-08
dot icon17/09/2015
Statement of capital following an allotment of shares on 2014-03-04
dot icon17/09/2015
Statement of capital following an allotment of shares on 2014-08-11
dot icon11/05/2015
Appointment of Martin Richard Whitmarsh as a director on 2015-04-08
dot icon09/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon19/06/2014
Appointment of Robert Elliott as a director
dot icon19/06/2014
Appointment of Sir Charles William Dunstone as a director
dot icon13/06/2014
Appointment of Mr Christopher Paul Bake as a director
dot icon13/06/2014
Appointment of Lord Michael Grade as a director
dot icon13/06/2014
Appointment of Jonathan Paul Wood as a director
dot icon13/06/2014
Appointment of Sir Keith Edward Mills as a director
dot icon18/12/2013
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
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
2.82M
-
0.00
232.72K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmer, Grant Eugene
Director
17/11/2017 - 21/05/2018
1
Bedlow, Roy Barry
Director
29/05/2015 - 06/02/2019
71
Bake, Christopher Paul
Director
04/03/2014 - Present
10
Dorfman, Lloyd Marshall
Director
29/05/2015 - 24/10/2018
57
Wood, Jon Paul
Director
07/05/2014 - 11/01/2022
2

Persons with Significant Control

3
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 BA TECHNOLOGIES HOLDINGS LIMITED

BA TECHNOLOGIES HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/2013 with the registered office located at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB. There are currently 3 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 BA TECHNOLOGIES HOLDINGS LIMITED?

toggle

BA TECHNOLOGIES HOLDINGS LIMITED is currently Active. It was registered on 18/12/2013 .

Where is BA TECHNOLOGIES HOLDINGS LIMITED located?

toggle

BA TECHNOLOGIES HOLDINGS LIMITED is registered at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB.

What does BA TECHNOLOGIES HOLDINGS LIMITED do?

toggle

BA TECHNOLOGIES HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BA TECHNOLOGIES HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with no updates.