BABA MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BABA MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01606565

Incorporation date

05/01/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Tariff Road, London N17 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon23/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/09/2025
Registration of charge 016065650017, created on 2025-08-28
dot icon28/08/2025
Registration of charge 016065650016, created on 2025-08-28
dot icon18/08/2025
Satisfaction of charge 016065650010 in full
dot icon18/08/2025
Satisfaction of charge 016065650011 in full
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon18/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/06/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon13/02/2024
Satisfaction of charge 016065650013 in full
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-25 to 2023-03-24
dot icon31/07/2023
Registration of charge 016065650014, created on 2023-07-27
dot icon31/07/2023
Registration of charge 016065650015, created on 2023-07-27
dot icon05/04/2023
Registration of charge 016065650013, created on 2023-03-28
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon01/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Previous accounting period shortened from 2022-03-26 to 2022-03-25
dot icon20/12/2022
Registration of charge 016065650012, created on 2022-12-15
dot icon16/12/2022
Satisfaction of charge 016065650009 in full
dot icon15/09/2022
Registration of charge 016065650010, created on 2022-09-14
dot icon15/09/2022
Registration of charge 016065650011, created on 2022-09-14
dot icon23/08/2022
Registration of charge 016065650009, created on 2022-08-19
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Previous accounting period shortened from 2021-03-27 to 2021-03-26
dot icon11/10/2021
Registered office address changed from Unit 1, Littleline House 41-43 West Road London N17 0RE England to Unit 6 Tariff Road London N17 0EB on 2021-10-11
dot icon27/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/06/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon17/03/2020
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon10/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon02/05/2019
Registered office address changed from Unit 33, City Business Centre Lower Road London SE16 2XB to Unit 1, Littleline House 41-43 West Road London N17 0RE on 2019-05-02
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon07/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon22/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Registered office address changed from 2 Hankey Place London SE1 4BQ to Unit 33, City Business Centre Lower Road London SE16 2XB on 2015-05-26
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mrs Rupa Raja on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Kunal Raja on 2012-02-08
dot icon08/02/2012
Secretary's details changed for Mrs Rupa Raja on 2012-02-08
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2011
Registered office address changed from Lanes End Cottage Pennington Road Southborough Tunbridge Wells Kent TN4 0TA England on 2011-11-29
dot icon19/09/2011
Current accounting period shortened from 2010-12-31 to 2010-03-31
dot icon25/02/2011
Registered office address changed from 94 Calverley Road Tunbridge Wells Kent TN1 2UN on 2011-02-25
dot icon24/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Amended accounts made up to 2008-12-31
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mrs Rupa Raja on 2009-12-31
dot icon08/02/2010
Director's details changed for Mr Kunal Raja on 2009-12-31
dot icon03/02/2010
Amended accounts made up to 2007-12-31
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/11/2009
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2009
Return made up to 31/12/08; full list of members
dot icon17/03/2009
Appointment terminated director deepak raja
dot icon05/09/2008
Director appointed mr kunal raja
dot icon01/09/2008
Director appointed mrs rupa raja
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 31/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/02/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon24/03/1997
Return made up to 31/12/96; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon26/02/1996
Return made up to 31/12/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Return made up to 31/12/93; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon01/05/1992
Accounts for a small company made up to 1990-12-31
dot icon20/02/1992
Return made up to 31/12/91; no change of members
dot icon02/06/1991
Return made up to 31/12/90; no change of members
dot icon27/09/1990
Accounts for a small company made up to 1989-12-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon26/09/1989
Accounts for a small company made up to 1988-12-31
dot icon26/09/1989
Accounts for a small company made up to 1987-12-31
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon26/01/1989
Accounts for a small company made up to 1986-12-31
dot icon20/04/1988
Return made up to 31/12/87; full list of members
dot icon02/03/1988
Particulars of mortgage/charge
dot icon26/11/1987
Declaration of satisfaction of mortgage/charge
dot icon26/11/1987
Declaration of satisfaction of mortgage/charge
dot icon26/11/1987
Declaration of satisfaction of mortgage/charge
dot icon26/11/1987
Declaration of satisfaction of mortgage/charge
dot icon13/07/1987
Return made up to 31/12/86; full list of members
dot icon13/07/1987
Accounts for a small company made up to 1985-12-31
dot icon13/07/1987
Accounts made up to 1984-12-31
dot icon15/05/1987
Secretary resigned;new secretary appointed;director resigned
dot icon13/05/1987
Particulars of mortgage/charge
dot icon05/08/1986
Return made up to 31/12/85; full list of members
dot icon05/08/1986
Return made up to 31/12/83; full list of members
dot icon05/08/1986
Return made up to 31/12/84; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-35.26 % *

* during past year

Cash in Bank

£75,252.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.24M
-
0.00
116.23K
-
2022
2
2.23M
-
0.00
75.25K
-
2022
2
2.23M
-
0.00
75.25K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.23M £Descended-0.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.25K £Descended-35.26 % *

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
Raja, Rupa
Director
27/08/2008 - Present
1
Raja, Kunal
Director
27/08/2008 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BABA MEDICAL LIMITED

BABA MEDICAL LIMITED is an(a) Active company incorporated on 05/01/1982 with the registered office located at Unit 6 Tariff Road, London N17 0EB. 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 BABA MEDICAL LIMITED?

toggle

BABA MEDICAL LIMITED is currently Active. It was registered on 05/01/1982 .

Where is BABA MEDICAL LIMITED located?

toggle

BABA MEDICAL LIMITED is registered at Unit 6 Tariff Road, London N17 0EB.

What does BABA MEDICAL LIMITED do?

toggle

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

How many employees does BABA MEDICAL LIMITED have?

toggle

BABA MEDICAL LIMITED had 2 employees in 2022.

What is the latest filing for BABA MEDICAL LIMITED?

toggle

The latest filing was on 23/03/2026: Unaudited abridged accounts made up to 2025-03-31.