BACTA LIMITED

Register to unlock more data on OkredoRegister

BACTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05324554

Incorporation date

05/01/2005

Size

Small

Contacts

Registered address

Registered address

29-30 Ely Place, London EC1N 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon11/03/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon05/01/2026
Accounts for a small company made up to 2025-06-30
dot icon21/03/2025
Accounts for a small company made up to 2024-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon01/02/2024
Confirmation statement made on 2024-01-05 with updates
dot icon23/01/2024
Notification of Stephen Robert Hawkins as a person with significant control on 2022-11-23
dot icon16/01/2024
Accounts for a small company made up to 2023-06-30
dot icon23/03/2023
Accounts for a small company made up to 2022-06-30
dot icon16/01/2023
Cessation of James David Thomas as a person with significant control on 2022-07-30
dot icon16/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/08/2022
Termination of appointment of James David Thomas as a director on 2022-07-30
dot icon19/04/2022
Accounts for a small company made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon15/03/2021
Accounts for a small company made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-06-30
dot icon02/09/2019
Notification of Jason Dean Frost as a person with significant control on 2019-03-20
dot icon02/09/2019
Appointment of Mr Jason Dean Frost as a director on 2019-06-26
dot icon02/09/2019
Termination of appointment of John Sidney Gerard Oversby-Powell as a director on 2019-06-26
dot icon18/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon11/01/2019
Accounts for a small company made up to 2018-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon06/12/2017
Accounts for a small company made up to 2017-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/01/2017
Full accounts made up to 2016-06-30
dot icon16/03/2016
Appointment of Mr John Sidney Gerard Oversby-Powell as a director on 2016-03-16
dot icon21/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon07/12/2015
Full accounts made up to 2015-06-30
dot icon30/11/2015
Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 2015-11-30
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon12/05/2014
Appointment of Mr James David Thomas as a director
dot icon12/05/2014
Appointment of Mr Timothy John Sutherland Batstone as a secretary
dot icon12/05/2014
Appointment of Mr Timothy John Sutherland Batstone as a director
dot icon12/05/2014
Termination of appointment of Leslie Macleod Miller as a secretary
dot icon12/05/2014
Termination of appointment of Leslie Macleod Miller as a director
dot icon15/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-06-30
dot icon21/01/2013
Full accounts made up to 2012-06-30
dot icon11/01/2013
Secretary's details changed for Leslie William Macleod Miller on 2010-01-19
dot icon11/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon11/01/2013
Director's details changed for Leslie William Macleod Miller on 2010-01-19
dot icon03/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-06-30
dot icon11/08/2011
Registered office address changed from Alders House 133 Aldersgate Street London EC1A 4JA on 2011-08-11
dot icon14/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-06-30
dot icon11/05/2010
Termination of appointment of Susan Rossiter as a director
dot icon09/03/2010
Full accounts made up to 2009-06-30
dot icon25/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon25/01/2010
Director's details changed for Leslie William Macleod Miller on 2010-01-24
dot icon25/01/2010
Director's details changed for Ms Susan Ann Rossiter on 2010-01-24
dot icon19/01/2009
Return made up to 05/01/09; full list of members
dot icon08/12/2008
Full accounts made up to 2008-06-30
dot icon03/12/2008
Appointment terminated director keith smith
dot icon03/12/2008
Director appointed susan ann rossiter
dot icon30/05/2008
Return made up to 05/01/08; full list of members
dot icon16/01/2008
Full accounts made up to 2007-06-30
dot icon28/03/2007
Director resigned
dot icon16/01/2007
Return made up to 05/01/07; no change of members
dot icon10/11/2006
Full accounts made up to 2006-06-30
dot icon31/08/2006
Registered office changed on 31/08/06 from: 211 kingscross road london WC1X 9DN
dot icon06/06/2006
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon05/04/2006
Return made up to 05/01/06; full list of members
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon23/03/2005
Ad 16/03/05--------- £ si 1600000@1=1600000 £ ic 12999001/14599001
dot icon22/03/2005
Ad 08/03/05--------- £ si 12999000@1=12999000 £ ic 1/12999001
dot icon22/03/2005
Nc inc already adjusted 08/03/05
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Memorandum and Articles of Association
dot icon21/03/2005
Resolutions
dot icon15/03/2005
Particulars of mortgage/charge
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Secretary resigned
dot icon05/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
Thomas, James David
Director
30/04/2014 - 30/07/2022
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/2005 - 05/01/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/01/2005 - 05/01/2005
43699
Frost, Jason Dean
Director
26/06/2019 - Present
15
Batstone, Timothy John Sutherland
Secretary
30/04/2014 - Present
-

Persons with Significant Control

5
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 BACTA LIMITED

BACTA LIMITED is an(a) Active company incorporated on 05/01/2005 with the registered office located at 29-30 Ely Place, London EC1N 6TD. 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 BACTA LIMITED?

toggle

BACTA LIMITED is currently Active. It was registered on 05/01/2005 .

Where is BACTA LIMITED located?

toggle

BACTA LIMITED is registered at 29-30 Ely Place, London EC1N 6TD.

What does BACTA LIMITED do?

toggle

BACTA LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BACTA LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-05 with no updates.