BAKER REIGN LIMITED

Register to unlock more data on OkredoRegister

BAKER REIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09358791

Incorporation date

17/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2014)
dot icon28/05/2025
Statement of affairs
dot icon22/05/2025
Registered office address changed from 173 Sunbridge Road Bradford BD1 2HB England to 126 New Walk Leicester LE1 7JA on 2025-05-22
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Appointment of a voluntary liquidator
dot icon19/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Cessation of Sikandar Mahmood Bhatti as a person with significant control on 2024-11-01
dot icon27/02/2025
Termination of appointment of Sikandar Mahmood Bhatti as a director on 2024-11-05
dot icon27/02/2025
Appointment of Mr Imraz Fazal as a director on 2024-11-01
dot icon27/02/2025
Notification of Imraz Fazal as a person with significant control on 2024-11-01
dot icon18/12/2024
Termination of appointment of Adil Tanvir as a director on 2024-11-04
dot icon18/12/2024
Appointment of Mr Sikandar Mahmood Bhatti as a director on 2024-11-04
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon28/12/2023
Micro company accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon23/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon17/10/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon24/02/2022
Termination of appointment of Sikandar Mahmood Bhatti as a director on 2022-01-01
dot icon24/02/2022
Termination of appointment of Baber Ahmed as a director on 2022-01-01
dot icon21/02/2022
Appointment of Mr Adil Tanvir as a director on 2022-01-01
dot icon21/02/2022
Termination of appointment of Naheem Akhtar Khan as a director on 2022-01-01
dot icon25/10/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Notification of Sikandar Bhatti as a person with significant control on 2020-12-31
dot icon04/02/2021
Withdrawal of a person with significant control statement on 2021-02-04
dot icon03/02/2021
Director's details changed for Mr Baber Ahmed Ayub on 2019-10-23
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Termination of appointment of Edge Mainframe Ltd as a director on 2020-12-31
dot icon03/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Edge Mainframe Ltd as a director on 2020-07-14
dot icon14/07/2020
Termination of appointment of Edge Mainframe as a director on 2020-07-14
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/07/2020
Appointment of Edge Mainframe as a director on 2020-07-14
dot icon14/07/2020
Termination of appointment of Amar Mahmood Bhatti as a director on 2020-07-14
dot icon30/06/2020
Director's details changed for Mr Baber Ahmed on 2019-10-23
dot icon08/01/2020
Notification of a person with significant control statement
dot icon02/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon02/01/2020
Cessation of Sikandar Mahmood Bhatti as a person with significant control on 2019-09-30
dot icon02/01/2020
Cessation of Amar Mahmood Bhatti as a person with significant control on 2019-09-30
dot icon26/11/2019
Appointment of Mr. Naheem Akhtar Khan as a director on 2019-11-13
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon23/10/2019
Appointment of Mr Baber Ahmed as a director on 2019-10-23
dot icon26/04/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon29/06/2018
Registered office address changed from , Oakwood Court City Road, Bradford, West Yorkshire, BD8 8JY to 173 Sunbridge Road Bradford BD1 2HB on 2018-06-29
dot icon05/06/2018
Change of share class name or designation
dot icon25/05/2018
Resolutions
dot icon18/05/2018
Change of details for Mr Amar Mahmood Bhatti as a person with significant control on 2018-05-18
dot icon18/05/2018
Notification of Sikandar Mahmood Bhatti as a person with significant control on 2018-05-18
dot icon18/05/2018
Appointment of Mr Sikandar Mahmood Bhatti as a director on 2018-05-18
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon25/05/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon15/09/2016
Current accounting period extended from 2016-08-11 to 2016-12-31
dot icon11/08/2016
Accounts for a dormant company made up to 2015-08-11
dot icon10/08/2016
Previous accounting period shortened from 2015-12-31 to 2015-08-11
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon12/01/2016
Resolutions
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon05/10/2015
Resolutions
dot icon08/06/2015
Registered office address changed from , 19 Baslow Grove, Bradford, West Yorkshire, BD9 5JA, England to 173 Sunbridge Road Bradford BD1 2HB on 2015-06-08
dot icon30/12/2014
Particulars of variation of rights attached to shares
dot icon30/12/2014
Change of share class name or designation
dot icon30/12/2014
Resolutions
dot icon17/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
153.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Baber Ahmed
Director
23/10/2019 - 01/01/2022
30
EDGE MAINFRAME LTD
Corporate Director
14/07/2020 - 14/07/2020
-
Mr Imraz Fazal
Director
01/11/2024 - Present
15
Tanvir, Adil
Director
01/01/2022 - 04/11/2024
2
Khan, Naheem Akhtar
Director
13/11/2019 - 01/01/2022
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER REIGN LIMITED

BAKER REIGN LIMITED is an(a) Liquidation company incorporated on 17/12/2014 with the registered office located at 126 New Walk, Leicester LE1 7JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER REIGN LIMITED?

toggle

BAKER REIGN LIMITED is currently Liquidation. It was registered on 17/12/2014 .

Where is BAKER REIGN LIMITED located?

toggle

BAKER REIGN LIMITED is registered at 126 New Walk, Leicester LE1 7JA.

What does BAKER REIGN LIMITED do?

toggle

BAKER REIGN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAKER REIGN LIMITED?

toggle

The latest filing was on 28/05/2025: Statement of affairs.