BAAN LIMITED

Register to unlock more data on OkredoRegister

BAAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02249621

Incorporation date

29/04/1988

Size

Dormant

Contacts

Registered address

Registered address

One Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1988)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2025
Application to strike the company off the register
dot icon15/09/2025
Particulars of variation of rights attached to shares
dot icon15/09/2025
Resolutions
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Solvency Statement dated 11/09/25
dot icon11/09/2025
Statement of capital on 2025-09-11
dot icon11/09/2025
Statement by Directors
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon23/04/2024
Director's details changed for Ilja Giani on 2024-04-23
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/09/2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon29/09/2022
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon22/07/2022
Appointment of Ilja Giani as a director on 2022-06-30
dot icon22/07/2022
Termination of appointment of Jochen Berthold Kasper as a director on 2022-06-30
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon12/01/2022
Appointment of Timothy Ronald Holloway as a director on 2021-12-31
dot icon12/01/2022
Termination of appointment of George Czasznicki as a director on 2021-12-31
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon08/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon12/11/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon06/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/02/2017
Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2017-02-02
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Andrew Oldroyd as a director on 2015-02-02
dot icon09/02/2015
Appointment of Jane Allsop as a director on 2015-02-02
dot icon05/11/2014
Accounts for a dormant company made up to 2014-05-31
dot icon07/07/2014
Current accounting period shortened from 2015-05-31 to 2015-04-30
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/11/2013
Termination of appointment of George Bisnought as a secretary
dot icon04/11/2013
Termination of appointment of George Bisnought as a director
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon25/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from phoenix building central boulevard blythe valley park shirley solihull west midlands B90 8BG
dot icon01/05/2009
Location of debenture register
dot icon01/05/2009
Location of register of members
dot icon23/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon04/03/2009
Director appointed mr andrew oldroyd
dot icon03/02/2009
Director's change of particulars / jochen kasper / 03/02/2009
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon22/04/2008
Location of register of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
dot icon22/04/2008
Location of debenture register
dot icon29/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon26/03/2008
Registered office changed on 26/03/2008 from needles house,, birmingham road studley warwickshire B80 7AS
dot icon26/03/2008
Location of register of members
dot icon04/03/2008
Secretary appointed mr george bisnought
dot icon04/03/2008
Director appointed mr george bisnought
dot icon04/03/2008
Appointment terminated director gregory giangiordano
dot icon04/03/2008
Appointment terminated secretary gregory giangiordano
dot icon29/01/2008
New director appointed
dot icon25/04/2007
Return made up to 20/04/07; full list of members
dot icon18/04/2007
Location of register of members
dot icon18/04/2007
Registered office changed on 18/04/07 from: theta lyon way frimley road camberley surrey GU16 7ER
dot icon30/01/2007
Accounts for a dormant company made up to 2006-07-31
dot icon30/01/2007
Accounts for a dormant company made up to 2005-07-31
dot icon05/12/2006
New director appointed
dot icon05/12/2006
Accounting reference date shortened from 31/07/07 to 31/05/07
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
New director appointed
dot icon30/05/2006
Return made up to 20/04/06; full list of members
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon05/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/01/2005
Auditor's resignation
dot icon24/12/2004
Full accounts made up to 2003-03-31
dot icon07/10/2004
Location of register of members
dot icon07/10/2004
Registered office changed on 07/10/04 from: ssa global technologies LIMITED frimley business park frimley camberley surrey GU16 7SG
dot icon04/06/2004
Return made up to 20/04/04; full list of members
dot icon12/05/2004
Location of register of members
dot icon21/04/2004
Accounting reference date shortened from 31/03/05 to 31/07/04
dot icon21/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon05/11/2003
Director resigned
dot icon04/10/2003
Auditor's resignation
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon27/08/2003
Registered office changed on 27/08/03 from: invensys house carlisle place london SW1P 1BX
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon14/05/2003
Return made up to 20/04/03; full list of members
dot icon15/04/2003
Secretary resigned
dot icon13/04/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon26/09/2002
Director resigned
dot icon05/08/2002
Full accounts made up to 2001-03-31
dot icon17/06/2002
Return made up to 20/04/02; full list of members
dot icon28/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon03/01/2002
Auditor's resignation
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon13/12/2001
Director resigned
dot icon28/08/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon03/08/2001
Director resigned
dot icon27/07/2001
Full accounts made up to 1999-12-31
dot icon03/07/2001
Return made up to 20/04/01; full list of members
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon18/04/2001
Registered office changed on 18/04/01 from: cardale park beckwith head rd harrogate HG3 1RY
dot icon18/04/2001
Director's particulars changed
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon11/12/2000
Return made up to 20/04/00; full list of members
dot icon05/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/04/2000
Certificate of change of name
dot icon31/03/2000
Declaration of satisfaction of mortgage/charge
dot icon31/03/2000
Declaration of satisfaction of mortgage/charge
dot icon31/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/03/2000
Full accounts made up to 1998-12-31
dot icon09/02/2000
Declaration of mortgage charge released/ceased
dot icon30/11/1999
New secretary appointed
dot icon17/11/1999
Secretary resigned
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/10/1999
New director appointed
dot icon19/08/1999
Particulars of mortgage/charge
dot icon13/08/1999
Director resigned
dot icon09/08/1999
Resolutions
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/06/1999
Return made up to 20/04/99; no change of members
dot icon20/11/1998
New secretary appointed
dot icon28/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon04/07/1998
Secretary resigned
dot icon19/05/1998
Return made up to 20/04/98; no change of members
dot icon07/05/1998
Particulars of mortgage/charge
dot icon23/09/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Full accounts made up to 1996-10-31
dot icon30/06/1997
Particulars of mortgage/charge
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Return made up to 20/04/97; full list of members
dot icon10/12/1996
Director's particulars changed
dot icon30/04/1996
Return made up to 20/04/96; no change of members
dot icon21/03/1996
New director appointed
dot icon01/03/1996
New director appointed
dot icon01/03/1996
Full accounts made up to 1995-10-31
dot icon05/06/1995
New director appointed
dot icon27/04/1995
Return made up to 20/04/95; no change of members
dot icon26/04/1995
Full accounts made up to 1994-10-31
dot icon23/04/1995
Ad 10/03/95--------- £ si [email protected]=700 £ ic 246075/246775
dot icon28/03/1995
Ad 10/03/95--------- £ si [email protected]=700 £ ic 245375/246075
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director resigned
dot icon24/11/1994
New director appointed
dot icon25/04/1994
Return made up to 20/04/94; full list of members
dot icon19/04/1994
Full accounts made up to 1993-10-31
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon13/01/1994
Director resigned
dot icon23/12/1993
Director resigned
dot icon23/12/1993
Director resigned
dot icon23/12/1993
Director resigned
dot icon26/11/1993
Resolutions
dot icon19/11/1993
Ad 02/11/93--------- £ si [email protected]=1700 £ ic 243675/245375
dot icon19/11/1993
Director resigned
dot icon19/11/1993
Director resigned
dot icon27/09/1993
£ ic 383675/243675 21/07/93 £ sr 140000@1=140000
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon15/06/1993
Full group accounts made up to 1992-10-31
dot icon02/06/1993
New director appointed
dot icon02/06/1993
Return made up to 08/05/93; bulk list available separately
dot icon11/05/1993
New director appointed
dot icon15/12/1992
Director resigned
dot icon15/12/1992
£ ic 384175/383675 07/12/92 £ sr [email protected]=500
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon30/11/1992
Secretary resigned
dot icon30/11/1992
New secretary appointed
dot icon27/10/1992
Ad 06/10/92--------- £ si [email protected]=50 £ ic 384125/384175
dot icon23/10/1992
Resolutions
dot icon23/10/1992
Ad 29/05/92--------- £ si [email protected]=59 £ ic 384066/384125
dot icon12/06/1992
Return made up to 08/05/92; bulk list available separately
dot icon08/06/1992
Full group accounts made up to 1991-10-31
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Ad 20/06/91--------- £ si [email protected]=269 £ ic 383797/384066
dot icon22/10/1991
Registered office changed on 22/10/91 from: eleven albion street leeds west yorkshire LS1 5ES
dot icon29/06/1991
Return made up to 08/05/91; full list of members
dot icon05/06/1991
Full group accounts made up to 1990-10-31
dot icon21/09/1990
Particulars of mortgage/charge
dot icon20/07/1990
Director's particulars changed
dot icon20/07/1990
Secretary's particulars changed
dot icon20/07/1990
Resolutions
dot icon20/07/1990
Full group accounts made up to 1989-10-31
dot icon20/07/1990
Return made up to 08/05/90; full list of members
dot icon20/07/1990
Ad 11/05/90--------- £ si [email protected]=1014 £ ic 382783/383797
dot icon07/03/1990
Ad 11/12/89--------- £ si [email protected]
dot icon07/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
New director appointed
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Ad 11/12/89--------- £ si [email protected]=2500 £ ic 380283/382783
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Resolutions
dot icon23/10/1989
Resolutions
dot icon11/10/1989
Wd 04/10/89 ad 31/08/89--------- £ si 239310@1=239310 £ ic 140973/380283
dot icon05/06/1989
Wd 22/05/89 ad 10/05/89--------- premium £ si [email protected]=545 £ ic 140428/140973
dot icon05/06/1989
Resolutions
dot icon24/02/1989
Full group accounts made up to 1988-10-31
dot icon24/02/1989
Return made up to 08/02/89; full list of members
dot icon21/02/1989
Secretary resigned;new secretary appointed
dot icon21/02/1989
Director's particulars changed
dot icon03/01/1989
Resolutions
dot icon17/11/1988
Memorandum and Articles of Association
dot icon27/10/1988
Particulars of contract relating to shares
dot icon05/10/1988
Wd 07/09/88 ad 26/08/88--------- £ si [email protected]=34736 £ ic 105692/140428
dot icon05/10/1988
Wd 07/09/88 ad 26/08/88--------- £ si 105690@1=105690 £ ic 2/105692
dot icon27/09/1988
Certificate of change of name
dot icon14/09/1988
New director appointed
dot icon14/09/1988
Accounting reference date shortened from 30/04 to 31/10
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon06/09/1988
£ nc 1000/1045000
dot icon23/08/1988
Resolutions
dot icon22/08/1988
S-div
dot icon27/07/1988
Accounting reference date notified as 30/04
dot icon29/06/1988
Memorandum and Articles of Association
dot icon27/06/1988
Director resigned;new director appointed
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon27/06/1988
Registered office changed on 27/06/88 from: 2 baches street london N1 6UB
dot icon27/06/1988
Resolutions
dot icon29/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollins, Philip
Director
01/09/1999 - 31/03/2000
1
Bisnought, George
Director
03/03/2008 - 02/11/2013
68
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
12/11/1998 - 08/04/2003
1710
INVENSYS SECRETARIES LIMITED
Corporate Secretary
10/04/2001 - 01/08/2003
124
Kite, Brian Alan
Director
01/08/2003 - 16/11/2006
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAAN LIMITED

BAAN LIMITED is an(a) Dissolved company incorporated on 29/04/1988 with the registered office located at One Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BG. 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 BAAN LIMITED?

toggle

BAAN LIMITED is currently Dissolved. It was registered on 29/04/1988 and dissolved on 23/12/2025.

Where is BAAN LIMITED located?

toggle

BAAN LIMITED is registered at One Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BG.

What does BAAN LIMITED do?

toggle

BAAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAAN LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.