BA TRADE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BA TRADE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12528917

Incorporation date

20/03/2020

Size

Micro Entity

Contacts

Registered address

Registered address

124-128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2020)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon15/02/2025
Change of details for Mr Benedek Abel Toth as a person with significant control on 2025-02-01
dot icon15/02/2025
Director's details changed for Mr Benedek Abel Toth on 2025-02-11
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon02/03/2024
Change of details for Mr Alexandru Rosianu as a person with significant control on 2024-02-24
dot icon02/03/2024
Director's details changed for Mr Alexandru Rosianu on 2024-02-24
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon26/03/2023
Change of details for Mr Benedek Abel Toth as a person with significant control on 2023-03-26
dot icon26/03/2023
Director's details changed for Mr Benedek Abel Toth on 2023-03-26
dot icon25/03/2023
Registered office address changed from 152-160 City Road London EC1V 2NX England to 124-128 City Road London EC1V 2NX on 2023-03-25
dot icon13/03/2023
Change of details for Mr Alexandru Rosianu as a person with significant control on 2023-02-28
dot icon13/03/2023
Director's details changed for Mr Alexandru Rosianu on 2023-02-28
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon12/04/2022
Change of details for Mr Alexandru Rosianu as a person with significant control on 2022-04-11
dot icon12/04/2022
Change of details for Mr Alexandru Rosianu as a person with significant control on 2022-04-12
dot icon11/04/2022
Director's details changed for Mr Alexandru Rosianu on 2022-04-11
dot icon11/04/2022
Change of details for Mr Alexandru Rosianu as a person with significant control on 2022-04-11
dot icon11/04/2022
Director's details changed for Mr Alexandru Rosianu on 2022-04-11
dot icon28/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Memorandum and Articles of Association
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-02
dot icon21/08/2021
Change of details for Mr Benedek Abel Toth as a person with significant control on 2021-08-21
dot icon21/08/2021
Change of details for Mr Alexandru Rosianu as a person with significant control on 2021-08-21
dot icon21/08/2021
Director's details changed for Mr Benedek Abel Toth on 2021-08-21
dot icon21/08/2021
Director's details changed for Mr Alexandru Rosianu on 2021-08-21
dot icon16/08/2021
Registered office address changed from The Studio 61 Amhurst Road London E8 1LL England to 152-160 City Road London EC1V 2NX on 2021-08-16
dot icon01/02/2021
Resolutions
dot icon12/01/2021
Sub-division of shares on 2020-12-16
dot icon06/01/2021
Resolutions
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon20/11/2020
Registered office address changed from The Studio 81 Skipper Way St. Neots PE19 6LT England to The Studio 61 Amhurst Road London E8 1LL on 2020-11-20
dot icon20/11/2020
Change of details for Mr Benedek Abel Toth as a person with significant control on 2020-09-04
dot icon20/11/2020
Director's details changed for Mr Alexandru Rosianu on 2020-09-04
dot icon20/11/2020
Notification of Alexandru Rosianu as a person with significant control on 2020-09-04
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon04/09/2020
Appointment of Mr Alexandru Rosianu as a director on 2020-09-01
dot icon04/09/2020
Registered office address changed from 85 Wenlock Court London N1 7PL England to The Studio 81 Skipper Way St. Neots PE19 6LT on 2020-09-04
dot icon22/07/2020
Registered office address changed from 19 Earls Road Southampton SO14 6SG England to 85 Wenlock Court London N1 7PL on 2020-07-22
dot icon20/03/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.38K
-
0.00
-
-
2023
2
2.48K
-
0.00
-
-
2023
2
2.48K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benedek Abel Toth
Director
20/03/2020 - Present
7
Mr Alexandru Rosianu
Director
01/09/2020 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BA TRADE TECHNOLOGIES LTD

BA TRADE TECHNOLOGIES LTD is an(a) Active company incorporated on 20/03/2020 with the registered office located at 124-128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BA TRADE TECHNOLOGIES LTD?

toggle

BA TRADE TECHNOLOGIES LTD is currently Active. It was registered on 20/03/2020 .

Where is BA TRADE TECHNOLOGIES LTD located?

toggle

BA TRADE TECHNOLOGIES LTD is registered at 124-128 City Road, London EC1V 2NX.

What does BA TRADE TECHNOLOGIES LTD do?

toggle

BA TRADE TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BA TRADE TECHNOLOGIES LTD have?

toggle

BA TRADE TECHNOLOGIES LTD had 2 employees in 2023.

What is the latest filing for BA TRADE TECHNOLOGIES LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.