BAITESCA CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BAITESCA CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07061098

Incorporation date

29/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2009)
dot icon03/11/2025
Liquidators' statement of receipts and payments to 2025-09-16
dot icon26/09/2024
Statement of affairs
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Appointment of a voluntary liquidator
dot icon23/09/2024
Registered office address changed from Orchard End Ham Lane Kingston Seymour Clevedon Avon BS21 6XE to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-09-23
dot icon15/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-10-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon12/07/2021
Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew gillam
dot icon17/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-10-31
dot icon24/08/2020
Appointment of Mrs Katharine Gillam as a director on 2020-08-11
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/04/2020
Change of details for Mr Andrew Gillam as a person with significant control on 2020-03-19
dot icon30/04/2020
Notification of Kate Gillam as a person with significant control on 2020-03-19
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon12/03/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon10/06/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon11/05/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon02/11/2017
Notification of Andrew Gillam as a person with significant control on 2016-04-06
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon22/02/2012
Director's details changed for Mr Andrew Gillam on 2012-02-22
dot icon22/02/2012
Registered office address changed from 3 Court Farm Road Bristol Avon BS14 0EH United Kingdom on 2012-02-22
dot icon05/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/03/2011
Compulsory strike-off action has been discontinued
dot icon08/03/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Termination of appointment of Cka Secretary Limited as a secretary
dot icon06/04/2010
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2010-04-06
dot icon12/12/2009
Director's details changed for Mr Andrew Gilham on 2009-12-10
dot icon29/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.38K
-
0.00
-
-
2022
2
2.43K
-
0.00
-
-
2022
2
2.43K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.43K £Descended-67.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Gillam
Director
29/10/2009 - Present
-
Gillam, Katharine Louise
Director
11/08/2020 - Present
4
CKA SECRETARY LIMITED
Corporate Secretary
29/10/2009 - 18/05/2010
143

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BAITESCA CONSULTANCY LIMITED

BAITESCA CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 29/10/2009 with the registered office located at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAITESCA CONSULTANCY LIMITED?

toggle

BAITESCA CONSULTANCY LIMITED is currently Liquidation. It was registered on 29/10/2009 .

Where is BAITESCA CONSULTANCY LIMITED located?

toggle

BAITESCA CONSULTANCY LIMITED is registered at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP.

What does BAITESCA CONSULTANCY LIMITED do?

toggle

BAITESCA CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BAITESCA CONSULTANCY LIMITED have?

toggle

BAITESCA CONSULTANCY LIMITED had 2 employees in 2022.

What is the latest filing for BAITESCA CONSULTANCY LIMITED?

toggle

The latest filing was on 03/11/2025: Liquidators' statement of receipts and payments to 2025-09-16.