BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED

Register to unlock more data on OkredoRegister

BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09566389

Incorporation date

29/04/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2015)
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Mr Brian Ridley Braid as a director on 2024-11-28
dot icon29/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-28
dot icon04/10/2024
Termination of appointment of Andrew Neil Fraser as a director on 2024-06-14
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Neal Gregory Misell as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mr Matthew Edward Bealey as a director on 2023-08-25
dot icon25/08/2023
Termination of appointment of Richard Daniel Drake as a director on 2023-08-25
dot icon25/08/2023
Termination of appointment of Derek Malcolm Jones as a director on 2023-08-25
dot icon25/08/2023
Termination of appointment of Clinton Lloyd Korte Bixter as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mr Andrew Neil Fraser as a director on 2023-08-25
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/05/2022
Appointment of Mr Clinton Lloyd Korte Bixter as a director on 2022-05-16
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon19/05/2021
Appointment of Mr Derek Malcolm Jones as a director on 2021-05-19
dot icon11/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon06/04/2021
Termination of appointment of Jonathan Hall as a director on 2021-03-31
dot icon27/07/2020
Full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon03/10/2018
Termination of appointment of Jeffrey Lewis as a director on 2018-09-28
dot icon03/10/2018
Appointment of Dr Richard Daniel Drake as a director on 2018-09-28
dot icon08/08/2018
Full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon19/09/2017
Full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon02/08/2016
Full accounts made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Jan Paul Benson Szymanski as a director
dot icon03/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon14/03/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon29/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jeffrey
Director
29/04/2015 - 28/09/2018
4
Hall, Jonathan, Dr
Director
29/04/2015 - 31/03/2021
22
Misell, Neal Gregory
Director
25/08/2023 - Present
51
Szymanski, Jan Paul Benson
Director
29/04/2015 - 30/06/2016
5
Abbott, Matthew Thomas
Director
28/11/2024 - Present
120

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+
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 BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED

BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED is an(a) Active company incorporated on 29/04/2015 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 5 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 BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED?

toggle

BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED is currently Active. It was registered on 29/04/2015 .

Where is BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED located?

toggle

BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED do?

toggle

BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BABCOCK INTEGRATED TECHNOLOGY (KOREA) LIMITED?

toggle

The latest filing was on 22/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.