BAIT TECH LTD

Register to unlock more data on OkredoRegister

BAIT TECH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04132234

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon30/09/2025
Final Gazette dissolved following liquidation
dot icon30/06/2025
Return of final meeting in a members' voluntary winding up
dot icon31/10/2024
Liquidators' statement of receipts and payments to 2024-08-25
dot icon30/10/2023
Liquidators' statement of receipts and payments to 2023-08-25
dot icon08/12/2022
Appointment of a voluntary liquidator
dot icon08/12/2022
Removal of liquidator by court order
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-08-25
dot icon10/09/2021
Registered office address changed from Suffolk Water Park Loraine Way Bramford Ipswich Suffolk IP8 4JS England to Begbies Traynor Suite Wg3 the Officers Mess Business Centre, Royston Road Duxford Cambridge CB22 4QH on 2021-09-10
dot icon09/09/2021
Appointment of a voluntary liquidator
dot icon09/09/2021
Resolutions
dot icon09/09/2021
Declaration of solvency
dot icon23/08/2021
Satisfaction of charge 1 in full
dot icon21/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Registered office address changed from Bramford Park Tye Lane Bramford Ipswich Suffolk IP8 4LW to Suffolk Water Park Loraine Way Bramford Ipswich Suffolk IP8 4JS on 2020-10-12
dot icon10/02/2020
Confirmation statement made on 2019-12-29 with updates
dot icon10/02/2020
Change of details for Mrs Hayley Ellen Goldsmith as a person with significant control on 2020-01-03
dot icon10/02/2020
Director's details changed for Mrs Hayley Ellen Goldsmith on 2020-01-03
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/08/2015
Appointment of Mrs Hayley Ellen Goldsmith as a director on 2015-08-01
dot icon15/08/2015
Termination of appointment of Carolyn Price as a secretary on 2015-08-01
dot icon17/03/2015
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Bramford Park Tye Lane Bramford Ipswich Suffolk IP8 4LW on 2015-03-17
dot icon01/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Registered office address changed from Halfe Moone Cottage Church Street Stoke by Nayland Colchester Essex CO6 4QH on 2013-01-24
dot icon10/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon24/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 29/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 29/12/07; no change of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Return made up to 29/12/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 29/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Return made up to 29/12/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 29/12/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 29/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 29/12/01; full list of members
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Registered office changed on 09/08/01 from: 11 half moone cottage church street, stoke by nayland colchester essex CO6 4QH
dot icon24/04/2001
New director appointed
dot icon13/04/2001
Ad 03/01/01--------- £ si 9@1=9 £ ic 1/10
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Secretary resigned
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
29/12/2021
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOREMOST FORMATIONS COMPANY SERVICES LIMITED
Corporate Secretary
29/12/2000 - 03/01/2001
81
Clapperton, Peter Robin
Director
17/09/2004 - Present
8
Black, David
Nominee Director
29/12/2000 - 03/01/2001
352
Moore, Susan Mary
Director
03/01/2001 - 17/09/2004
1
Clapperton, Hayley Ellen
Director
01/08/2015 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAIT TECH LTD

BAIT TECH LTD is an(a) Dissolved company incorporated on 29/12/2000 with the registered office located at Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QH. 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 BAIT TECH LTD?

toggle

BAIT TECH LTD is currently Dissolved. It was registered on 29/12/2000 and dissolved on 30/09/2025.

Where is BAIT TECH LTD located?

toggle

BAIT TECH LTD is registered at Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QH.

What does BAIT TECH LTD do?

toggle

BAIT TECH LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BAIT TECH LTD?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved following liquidation.