BAEHAL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BAEHAL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC019074

Incorporation date

01/04/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Airport Lane, Hal Estate, Bangalore 560 017, IndiaCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon27/01/2025
Full accounts made up to 2020-03-31
dot icon27/01/2025
Full accounts made up to 2021-03-31
dot icon27/01/2025
Full accounts made up to 2023-03-31
dot icon27/01/2025
Full accounts made up to 2024-03-31
dot icon27/01/2025
Full accounts made up to 2022-03-31
dot icon22/01/2025
Termination of appointment of Sudhansu Mohan Jena as a director on 2023-06-01
dot icon22/01/2025
Appointment of Pankaj Kaushik as a director on 2024-10-22
dot icon22/01/2025
Termination of appointment of Rajiv Roy Chaudhury as a director on 2024-10-04
dot icon22/01/2025
Appointment of Jonathan Forbes Ritchie as a director on 2022-01-24
dot icon22/01/2025
Termination of appointment of Sonmya Ramani as secretary on 2021-10-25
dot icon22/01/2025
Appointment of Srinivasa Rao Kotta as a director on 2022-06-01
dot icon22/01/2025
Appointment of Sandip Barman as a director on 2023-06-19
dot icon22/01/2025
Termination of appointment of Ejipura Puthrappa Jayadeva as a director on 2022-06-01
dot icon16/01/2025
Full accounts made up to 2019-03-31
dot icon18/12/2020
Appointment of Mr Sudhansu Mohan Jena as a director on 2020-10-15
dot icon18/12/2020
Appointment of Mr Ejipura Puthrappa Jayadeva as a director on 2020-03-13
dot icon17/12/2020
Termination of appointment of Andrew Sunderaj as a director on 2020-03-13
dot icon17/12/2020
Appointment of Mr Rajiv Roy Chaudhury as a director on 2019-04-17
dot icon17/12/2020
Termination of appointment of Rajeev Agarwal as a director on 2020-10-15
dot icon11/07/2019
Appointment of Mr Rajeev Agarwal as a director on 2018-09-07
dot icon11/07/2019
Appointment of Mr Andrew Sunderaj as a director on 2018-09-07
dot icon11/07/2019
Details changed for a UK establishment - BR003320 Address Change 18 stoke road, slough, berkshire, SL2 5AG, england,2019-06-21
dot icon11/07/2019
Termination of appointment of Michael Christie as a director on 2019-04-17
dot icon11/07/2019
Termination of appointment of Nemichandramma Doddamma Doddappa as a director on 2018-09-07
dot icon11/07/2019
Termination of appointment of Madanlal Madhavrao Tapase as a director on 2018-09-07
dot icon11/07/2019
Termination of appointment of Mark Anthony Turner as a director on 2019-04-17
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon22/08/2018
Details changed for a UK establishment - BR003320 Address Change Hal liaison office high commission of india, 701 india house aldwych, london, WC2B 4NA, united kingdom,2018-08-01
dot icon18/09/2017
Appointment of Mr Mark Anthony Turner as a director on 2017-08-24
dot icon18/09/2017
Appointment of Madanlal Madhavrao Tapase as a director on 2017-08-09
dot icon18/09/2017
Appointment of Nemichandramma Doddamma Doddappa as a director on 2013-11-16
dot icon18/09/2017
Appointment of Sonmya Ramani as a secretary on 2009-10-12
dot icon18/09/2017
Appointment of Michael Christie as a director on 2009-06-29
dot icon10/08/2017
Details changed for a UK establishment - BR003320 Address Change Baroda house 32 city road, london, EC1Y 2BD,2017-04-01
dot icon10/08/2017
Termination of appointment of Deepti Wagh as secretary on 2009-10-14
dot icon10/08/2017
Termination of appointment of Parthasaradhi Kannan as secretary on 2007-01-01
dot icon10/08/2017
Termination of appointment of Ashok Baweja as a director on 2009-04-01
dot icon10/08/2017
Termination of appointment of Maria Harwood as a director on 1999-12-01
dot icon10/08/2017
Termination of appointment of Julian Scopes as a director on 2009-12-16
dot icon10/08/2017
Termination of appointment of Michael Sydney Sharland as a director on 2005-02-10
dot icon10/08/2017
Termination of appointment of Avtar Krishen Zutshi as a director on 2004-06-18
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon25/11/2014
Full accounts made up to 2014-03-31
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Full accounts made up to 2011-03-31
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon19/01/2009
BR003320 address change 27/02/08\farnborough aerospace centre, po box 87, farnborough, hampshire , GU14 6YU
dot icon19/01/2009
Secretary appointed deepti wagh
dot icon19/01/2009
Director appointed julian scopes
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon08/12/2007
Full accounts made up to 2007-03-31
dot icon08/12/2007
Full accounts made up to 2006-03-31
dot icon10/06/2005
Full accounts made up to 2005-03-31
dot icon25/05/2005
Full accounts made up to 2004-03-31
dot icon15/02/2005
BR003320 par appointed 10/02/05 stevens michael pack saddle farmhouse wigan road euxton chorley lancashire PR7 6JZ
dot icon15/02/2005
BR003320 par terminated 10/02/05 sharland michael sydney
dot icon17/03/2004
Full accounts made up to 2003-03-31
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon29/10/2001
Full accounts made up to 2001-03-31
dot icon09/07/2001
Full accounts made up to 2000-03-31
dot icon26/05/2000
Full accounts made up to 1999-03-31
dot icon21/03/2000
BR003320 par appointed 21/01/00 michael sydney sharland 11 waverley road cranleigh surrey GU6 8BZ
dot icon21/03/2000
BR003320 par terminated 21/01/00 stephen baker
dot icon22/12/1999
Full accounts made up to 1998-03-31
dot icon18/10/1999
BR003320 par appointed 15/10/99 stephen baker 9 eggleton close church crookham hampshire GU13 0XL
dot icon18/10/1999
BR003320 par terminated 15/10/99 clive wilson
dot icon30/04/1998
Dir resigned 12/03/97 stephen henwood
dot icon30/04/1998
Dir appointed 14/03/97 mr michael sharland 11 waverleigh road cranleigh surrey
dot icon30/04/1998
Dir resigned 03/05/96 rurmantkao krishnan
dot icon30/04/1998
Dir appointed 08/11/96 mr parthasaradhi kannan karnataka india
dot icon30/04/1998
Dir resigned 14/08/97 roy choudhary
dot icon30/04/1998
Dir appointed 08/09/97 mr ashok baweja karnataka india
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Full accounts made up to 1996-03-31
dot icon06/03/1997
Full accounts made up to 1995-03-31
dot icon06/03/1997
Full accounts made up to 1994-03-31
dot icon12/03/1996
BR003320 par appointed mr clive keith wilson 29 grove cresent kingston upon thames surrey KT1 2DG
dot icon12/03/1996
BR003320 registered
dot icon12/03/1996
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scopes, Julian
Director
17/07/2008 - 16/12/2009
4
Henwood, Stephen Hugh
Director
12/03/1996 - 12/03/1997
20
Christie, Michael
Director
29/06/2009 - 17/04/2019
4
Harwood, Maria
Director
12/03/1996 - 01/12/1999
3
Sharland, Michael Sydney
Director
14/03/1997 - 10/02/2005
1

Persons with Significant Control

0

No PSC data available.

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 BAEHAL SOFTWARE LIMITED

BAEHAL SOFTWARE LIMITED is an(a) Active company incorporated on 01/04/1993 with the registered office located at Airport Lane, Hal Estate, Bangalore 560 017, India. There are currently 4 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 BAEHAL SOFTWARE LIMITED?

toggle

BAEHAL SOFTWARE LIMITED is currently Active. It was registered on 01/04/1993 .

Where is BAEHAL SOFTWARE LIMITED located?

toggle

BAEHAL SOFTWARE LIMITED is registered at Airport Lane, Hal Estate, Bangalore 560 017, India.

What is the latest filing for BAEHAL SOFTWARE LIMITED?

toggle

The latest filing was on 06/11/2025: Full accounts made up to 2025-03-31.