BAGBOARD LTD

Register to unlock more data on OkredoRegister

BAGBOARD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10412336

Incorporation date

05/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

5 Madeley Court, Ealing, London W5 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2016)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
Registered office address changed from Sustainable Ventures C/O Bagboard Limited County Hall, 3rd Floor Westminster Bridge Road London SE1 7PB England to 5 Madeley Court Ealing London W5 2LD on 2025-02-04
dot icon04/02/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon20/02/2024
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Previous accounting period extended from 2023-10-31 to 2023-11-30
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon22/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon15/02/2023
Termination of appointment of Ashleigh Bishop as a director on 2022-10-27
dot icon26/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon16/05/2022
Micro company accounts made up to 2021-10-31
dot icon10/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-31
dot icon09/05/2022
Second filing of a statement of capital following an allotment of shares on 2019-03-01
dot icon09/05/2022
Second filing of a statement of capital following an allotment of shares on 2020-01-09
dot icon05/05/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon12/04/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon12/04/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon11/04/2022
Statement of capital following an allotment of shares on 2021-10-06
dot icon13/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon13/10/2021
Director's details changed for Ashleigh Bishop on 2021-07-21
dot icon12/07/2021
Director's details changed for Ashleigh Bishop on 2021-07-12
dot icon12/07/2021
Director's details changed for Mr Charles Alexander Ayres on 2021-07-12
dot icon12/07/2021
Director's details changed for Mr Benjamin Jonathan Ayres on 2021-07-12
dot icon11/06/2021
Micro company accounts made up to 2020-10-31
dot icon24/05/2021
Registered office address changed from County Hall, 3rd Floor Sustainable Ventures C/O Bagboard Limited Westminster Bridge Road London SE1 7PB England to Sustainable Ventures C/O Bagboard Limited County Hall, 3rd Floor Westminster Bridge Road London SE1 7PB on 2021-05-24
dot icon24/05/2021
Registered office address changed from Sustainable Workspaces (C/O Bagboard Limited) 25 Lavington Street London SE1 0NZ United Kingdom to County Hall, 3rd Floor Sustainable Ventures C/O Bagboard Limited Westminster Bridge Road London SE1 7PB on 2021-05-24
dot icon21/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon07/08/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon07/08/2020
Director's details changed for Ashleigh Bishop on 2020-07-31
dot icon07/08/2020
Director's details changed for Mr Benjamin Jonathan Ayres on 2020-07-31
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Particulars of variation of rights attached to shares
dot icon07/05/2020
Memorandum and Articles of Association
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon09/01/2020
Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr Benjamin Jonathan Ayres on 2020-01-09
dot icon09/01/2020
Micro company accounts made up to 2019-10-31
dot icon12/11/2019
Director's details changed for Ashleigh Bishop on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Charles Alexander Ayres on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Benjamin Jonathan Ayres on 2019-11-12
dot icon12/11/2019
Registered office address changed from Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH United Kingdom to Sustainable Workspaces (C/O Bagboard Limited) 25 Lavington Street London SE1 0NZ on 2019-11-12
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon17/10/2019
Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 2019-03-01
dot icon17/10/2019
Cessation of Siddhartha Gowda as a person with significant control on 2019-03-01
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon06/02/2019
Micro company accounts made up to 2018-10-31
dot icon03/12/2018
Registered office address changed from Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH United Kingdom to Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH on 2018-12-03
dot icon18/11/2018
Registered office address changed from Wework (C/O Bagboard Ltd) 71-91 Aldwych London WC2B 4HN England to Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH on 2018-11-18
dot icon05/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/04/2018
Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 2018-04-13
dot icon15/03/2018
Director's details changed for Mr Benjamin Jonathan Ayres on 2018-03-05
dot icon15/03/2018
Director's details changed for Mr Charles Alexander Ayres on 2018-03-05
dot icon15/03/2018
Director's details changed for Ashleigh Bishop on 2018-03-05
dot icon31/12/2017
Registered office address changed from 7th Floor 45 Moorfields London EC2Y 9AE England to Wework (C/O Bagboard Ltd) 71-91 Aldwych London WC2B 4HN on 2017-12-31
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon08/11/2017
Change of share class name or designation
dot icon03/11/2017
Confirmation statement made on 2017-10-04 with updates
dot icon02/11/2017
Notification of Siddhartha Gowda as a person with significant control on 2017-10-03
dot icon02/11/2017
Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 2017-10-03
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon17/10/2017
Resolutions
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon29/06/2017
Registered office address changed from C/O Benjamin Ayres 2a 202-204 Finchley Road London London NW3 6BX United Kingdom to 7th Floor 45 Moorfields London EC2Y 9AE on 2017-06-29
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-01-19
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon20/06/2017
Resolutions
dot icon05/06/2017
Appointment of Mr Charles Alexander Ayres as a director on 2017-06-02
dot icon12/04/2017
Termination of appointment of Ivan Dimitrov Abadjiev as a director on 2017-04-11
dot icon11/04/2017
Appointment of Ashleigh Bishop as a director on 2017-03-09
dot icon08/02/2017
Appointment of Ivan Dimitrov Abadjiev as a director on 2017-02-01
dot icon20/12/2016
Resolutions
dot icon05/10/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
630.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayres, Benjamin Jonathan
Director
05/10/2016 - Present
3
Abadjiev, Ivan Dimitrov
Director
01/02/2017 - 11/04/2017
-
Ayres, Charles Alexander
Director
02/06/2017 - Present
1
Bishop, Ashleigh
Director
09/03/2017 - 27/10/2022
17

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGBOARD LTD

BAGBOARD LTD is an(a) Dissolved company incorporated on 05/10/2016 with the registered office located at 5 Madeley Court, Ealing, London W5 2LD. There are currently 2 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 BAGBOARD LTD?

toggle

BAGBOARD LTD is currently Dissolved. It was registered on 05/10/2016 and dissolved on 25/11/2025.

Where is BAGBOARD LTD located?

toggle

BAGBOARD LTD is registered at 5 Madeley Court, Ealing, London W5 2LD.

What does BAGBOARD LTD do?

toggle

BAGBOARD LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BAGBOARD LTD?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.