BAANKOH LTD.

Register to unlock more data on OkredoRegister

BAANKOH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06297255

Incorporation date

29/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

282 Old Brompton Road, London SW5 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon26/06/2025
Micro company accounts made up to 2022-06-26
dot icon26/06/2025
Micro company accounts made up to 2023-06-26
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon23/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Compulsory strike-off action has been discontinued
dot icon04/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon15/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon23/08/2022
Compulsory strike-off action has been discontinued
dot icon22/08/2022
Micro company accounts made up to 2021-06-26
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Micro company accounts made up to 2020-06-26
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon07/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2021
Confirmation statement made on 2020-11-09 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-06-29
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-06-28
dot icon05/05/2019
Registered office address changed from 6297255 282 Old Brompton Road London SW5 9HR to 282 Old Brompton Road London SW5 9HR on 2019-05-05
dot icon27/03/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-06-28
dot icon28/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon19/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-06-28
dot icon29/06/2017
Notification of Brian James as a person with significant control on 2016-05-31
dot icon29/06/2017
Notification of Orachit Sommung as a person with significant control on 2016-05-31
dot icon29/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon28/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-29
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon05/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon25/06/2014
Registered office address changed from C/O Accountancy Business Centre 55 Denmark Hill Camberwell London SE5 8RS United Kingdom on 2014-06-25
dot icon13/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon30/05/2013
Director's details changed for Orachit Sommung on 2011-10-04
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Termination of appointment of Richard Miller as a secretary
dot icon15/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/09/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon10/09/2010
Registered office address changed from 282 Old Brompton Road London England SW5 9HR United Kingdom on 2010-09-10
dot icon15/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/09/2009
Return made up to 29/06/09; full list of members
dot icon12/09/2009
Director's change of particulars / brian james / 04/10/2008
dot icon12/09/2009
Registered office changed on 12/09/2009 from 282 old brompton road london SW5 9HR united kingdom
dot icon12/09/2009
Location of debenture register
dot icon12/09/2009
Director's change of particulars / orachit sommung / 14/10/2008
dot icon12/09/2009
Location of register of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon27/10/2008
Registered office changed on 27/10/2008 from 6 axis court 2 east lane london SE16 4UQ uk
dot icon22/07/2008
Return made up to 29/06/08; full list of members
dot icon21/07/2008
Location of register of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 6 axis court 2 east lane london SE16 4UQ
dot icon21/07/2008
Location of debenture register
dot icon24/01/2008
Particulars of mortgage/charge
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
Ad 29/06/07--------- £ si 200@1=200 £ ic 1/201
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Resolutions
dot icon29/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/06/2023
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
26/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/06/2023
dot iconNext account date
26/06/2024
dot iconNext due on
26/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.45K
-
0.00
-
-
2021
0
89.45K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

89.45K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
29/06/2007 - 29/06/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
29/06/2007 - 29/06/2007
1055
Miller, Richard
Secretary
29/06/2007 - 05/10/2012
1
James, Brian
Director
29/06/2007 - Present
12
Sommung, Orachit
Director
29/06/2007 - Present
5

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+
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 BAANKOH LTD.

BAANKOH LTD. is an(a) Active company incorporated on 29/06/2007 with the registered office located at 282 Old Brompton Road, London SW5 9HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAANKOH LTD.?

toggle

BAANKOH LTD. is currently Active. It was registered on 29/06/2007 .

Where is BAANKOH LTD. located?

toggle

BAANKOH LTD. is registered at 282 Old Brompton Road, London SW5 9HR.

What does BAANKOH LTD. do?

toggle

BAANKOH LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BAANKOH LTD.?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.