BAKER'S NXTION CIC

Register to unlock more data on OkredoRegister

BAKER'S NXTION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14703380

Incorporation date

03/03/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 508 Webb Court Attlee Road, Thamesmead, London SE28 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2023)
dot icon11/02/2026
Registered office address changed from PO Box 4385 14703380 - Companies House Default Address Cardiff CF14 8LH to Flat 508 Webb Court Attlee Road Thamesmead London SE28 8DW on 2026-02-11
dot icon20/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2026
Registered office address changed to PO Box 4385, 14703380 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-13
dot icon13/01/2026
Address of officer Mr Onyekachukwu John Nwajei changed to 14703380 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-13
dot icon13/01/2026
Address of officer Mr Adebowale Isaiah Sogunro changed to 14703380 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-13
dot icon13/01/2026
Address of person with significant control Mr Obiyiniro Boms changed to 14703380 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-13
dot icon13/01/2026
Address of person with significant control Mr Onyekachukwu John Nwajei changed to 14703380 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-13
dot icon01/01/2026
Registered office address changed from 175 Attoxhall Road Coventry CV2 5AN England to 3 College View Epsom KT17 4DW on 2026-01-01
dot icon15/10/2025
Termination of appointment of Sarah Hamed as a secretary on 2025-10-15
dot icon17/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Secretary's details changed for Mr Obiy Boms on 2024-07-30
dot icon30/07/2024
Change of details for Mr Obiy Boms as a person with significant control on 2024-07-30
dot icon24/07/2024
Appointment of Miss Sarah Hamed as a secretary on 2024-07-19
dot icon24/07/2024
Cessation of Adebowale Isaiah Sogunro as a person with significant control on 2024-07-24
dot icon13/07/2024
Termination of appointment of Obiy Boms as a director on 2024-07-11
dot icon13/07/2024
Appointment of Mr Obiy Boms as a secretary on 2024-07-13
dot icon13/07/2024
Appointment of Mr Adebowale Isaiah Sogunro as a director on 2024-07-13
dot icon13/07/2024
Notification of Obiy Boms as a person with significant control on 2024-07-13
dot icon13/07/2024
Notification of Adebowale Sogunro as a person with significant control on 2024-07-13
dot icon12/07/2024
Appointment of Mr Obiy Boms as a director on 2024-07-11
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon03/03/2023
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Onyekachukwu John Nwajei
Director
03/03/2023 - Present
4
Mr Obiy Boms
Director
11/07/2024 - 11/07/2024
-
Boms, Obiy
Secretary
13/07/2024 - Present
-
Sogunro, Adebowale Isaiah
Director
13/07/2024 - Present
-
Hamed, Sarah
Secretary
19/07/2024 - 15/10/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER'S NXTION CIC

BAKER'S NXTION CIC is an(a) Active company incorporated on 03/03/2023 with the registered office located at Flat 508 Webb Court Attlee Road, Thamesmead, London SE28 8DW. There are currently 3 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 BAKER'S NXTION CIC?

toggle

BAKER'S NXTION CIC is currently Active. It was registered on 03/03/2023 .

Where is BAKER'S NXTION CIC located?

toggle

BAKER'S NXTION CIC is registered at Flat 508 Webb Court Attlee Road, Thamesmead, London SE28 8DW.

What does BAKER'S NXTION CIC do?

toggle

BAKER'S NXTION CIC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BAKER'S NXTION CIC?

toggle

The latest filing was on 11/02/2026: Registered office address changed from PO Box 4385 14703380 - Companies House Default Address Cardiff CF14 8LH to Flat 508 Webb Court Attlee Road Thamesmead London SE28 8DW on 2026-02-11.