BAJILLION LTD

Register to unlock more data on OkredoRegister

BAJILLION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09373004

Incorporation date

05/01/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

245 Great West Road, Hounslow TW5 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2015)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon07/08/2024
Cessation of Ellrich Fernandes as a person with significant control on 2022-05-01
dot icon07/08/2024
Confirmation statement made on 2024-05-03 with updates
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Appointment of Mrs Kaur Parmjeet as a director on 2022-05-01
dot icon03/05/2023
Termination of appointment of Ellrich Fernandes as a director on 2022-05-01
dot icon03/05/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon03/05/2023
Notification of Kaur Parmjeet as a person with significant control on 2022-05-01
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Confirmation statement made on 2022-12-08 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-01-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2022
Registered office address changed from 13 Hanson Gardens Southall UB1 1BP England to 245 Great West Road Hounslow TW5 0DG on 2022-04-05
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon17/11/2021
Registered office address changed from 221 Midsummer Avenue Hounslow TW4 5AZ England to 13 Hanson Gardens Southall UB1 1BP on 2021-11-17
dot icon17/11/2021
Notification of Ellrich Fernandes as a person with significant control on 2021-11-01
dot icon17/11/2021
Cessation of Don Bhatti as a person with significant control on 2021-11-01
dot icon17/11/2021
Termination of appointment of Don Bhatti as a director on 2021-11-01
dot icon17/11/2021
Appointment of Mr Ellrich Fernandes as a director on 2021-11-01
dot icon17/11/2021
Micro company accounts made up to 2021-01-31
dot icon29/07/2021
Notification of Don Bhatti as a person with significant control on 2021-07-20
dot icon29/07/2021
Cessation of Sohail Zia as a person with significant control on 2021-07-20
dot icon29/07/2021
Termination of appointment of Sohail Zia as a director on 2021-07-20
dot icon27/07/2021
Registered office address changed from Aquis House 27-37 Station Road Hayes Berkshire UB3 4DX England to 221 Midsummer Avenue Hounslow TW4 5AZ on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon27/07/2021
Appointment of Mr Don Bhatti as a director on 2021-07-20
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Micro company accounts made up to 2020-01-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/10/2020
Cessation of Mihail Simulete as a person with significant control on 2020-01-15
dot icon12/10/2020
Notification of Sohail Zia as a person with significant control on 2020-01-15
dot icon12/10/2020
Appointment of Mr Sohail Zia as a director on 2020-01-15
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon09/10/2020
Registered office address changed from 88 New River Crescent London Greater London N13 5RJ England to Aquis House 27-37 Station Road Hayes Berkshire UB3 4DX on 2020-10-09
dot icon09/10/2020
Termination of appointment of Mihail Simulete as a director on 2020-01-15
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon15/09/2020
Cessation of Mouhcine El Farh as a person with significant control on 2020-01-14
dot icon15/09/2020
Notification of Mihail Simulete as a person with significant control on 2020-01-14
dot icon15/09/2020
Termination of appointment of Mouhcine El Farh as a director on 2020-01-14
dot icon15/09/2020
Appointment of Mr Mihail Simulete as a director on 2020-01-14
dot icon15/09/2020
Registered office address changed from 106 Humber Way Slough SL3 8st England to 88 New River Crescent London Greater London N13 5RJ on 2020-09-15
dot icon21/07/2020
Notification of Mouhcine El Farh as a person with significant control on 2020-01-14
dot icon21/07/2020
Withdrawal of a person with significant control statement on 2020-07-21
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/07/2020
Director's details changed for Mr Mouhcine El Farh on 2020-01-14
dot icon19/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon19/07/2020
Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU to 106 Humber Way Slough SL3 8st on 2020-07-19
dot icon19/07/2020
Appointment of Mr Mouhcine El Farh as a director on 2020-01-14
dot icon17/07/2020
Termination of appointment of Marc Feldman as a director on 2020-07-17
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon05/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£58,980.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2022
10
345.77K
-
0.00
-
-
2023
5
851.11K
-
0.00
58.98K
-
2023
5
851.11K
-
0.00
58.98K
-

Employees

2023

Employees

5 Descended-50 % *

Net Assets(GBP)

851.11K £Ascended146.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Marc
Director
05/01/2015 - 17/07/2020
1627
Mr Ellrich Fernandes
Director
01/11/2021 - 01/05/2022
2
Mr Mihail Simulete
Director
14/01/2020 - 15/01/2020
2
Mr Mouhcine El Farh
Director
14/01/2020 - 14/01/2020
2
Mrs. Kaur Parmjeet
Director
01/05/2022 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAJILLION LTD

BAJILLION LTD is an(a) Dissolved company incorporated on 05/01/2015 with the registered office located at 245 Great West Road, Hounslow TW5 0DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAJILLION LTD?

toggle

BAJILLION LTD is currently Dissolved. It was registered on 05/01/2015 and dissolved on 25/03/2025.

Where is BAJILLION LTD located?

toggle

BAJILLION LTD is registered at 245 Great West Road, Hounslow TW5 0DG.

What does BAJILLION LTD do?

toggle

BAJILLION LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BAJILLION LTD have?

toggle

BAJILLION LTD had 5 employees in 2023.

What is the latest filing for BAJILLION LTD?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.