BAKETHIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAKETHIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05016837

Incorporation date

15/01/2004

Size

Full

Contacts

Registered address

Registered address

C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, Third Floor, 1 King's Arms Yard, London EC2R 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon19/09/2025
Full accounts made up to 2025-03-31
dot icon12/05/2025
Director's details changed for Mr Ioannis Kyriakopoulos on 2025-05-01
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon26/09/2023
Full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon07/10/2021
Full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon12/09/2019
Full accounts made up to 2019-03-31
dot icon04/04/2019
Appointment of Mr Ioannis Kyriakopoulos as a director on 2019-03-26
dot icon27/03/2019
Termination of appointment of Robert Sutton as a director on 2019-03-26
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon11/10/2018
Appointment of Mr Robert Sutton as a director on 2018-10-01
dot icon09/10/2018
Amended full accounts made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Mignon Clarke-Whelan as a director on 2018-10-01
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon11/12/2017
Director's details changed for Mr Daniel Jonathan Wynne on 2017-12-05
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon12/05/2017
Termination of appointment of Mark Howard Filer as a director on 2017-04-20
dot icon04/05/2017
Appointment of Mr Daniel Jonathan Wynne as a director on 2017-04-20
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon19/10/2016
Director's details changed for Mrs Mignon Clarke on 2016-10-06
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon16/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon16/12/2014
Termination of appointment of Martin Mcdermott as a director on 2014-12-03
dot icon16/12/2014
Appointment of Mr Mark Howard Filer as a director on 2014-12-03
dot icon09/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon10/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon14/01/2013
Appointment of Miss Mignon Clarke as a director
dot icon14/01/2013
Termination of appointment of Sunil Masson as a director
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon21/12/2011
Director's details changed for Martin Mcdermott on 2011-12-14
dot icon21/12/2011
Director's details changed for Sunil Masson on 2011-12-14
dot icon17/10/2011
Auditor's resignation
dot icon28/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/06/2011
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2011-06-01
dot icon01/06/2011
Secretary's details changed
dot icon01/06/2011
Director's details changed
dot icon25/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon13/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 15/01/09; full list of members
dot icon18/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/05/2008
Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
dot icon06/05/2008
Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
dot icon06/03/2008
Return made up to 15/01/08; full list of members
dot icon07/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon28/07/2007
Director resigned
dot icon28/07/2007
Director resigned
dot icon19/04/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 15/01/07; full list of members
dot icon03/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 15/01/06; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: c/o spv management LTD tower 42 level 11 international finance centre 25 old broad street london EC2N 1HQ
dot icon09/01/2006
Secretary's particulars changed;director's particulars changed
dot icon21/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon17/06/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon17/01/2005
Return made up to 15/01/05; full list of members
dot icon12/10/2004
Director's particulars changed
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Secretary resigned
dot icon29/03/2004
New director appointed
dot icon18/03/2004
Memorandum and Articles of Association
dot icon18/03/2004
Registered office changed on 18/03/04 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon10/03/2004
Certificate of change of name
dot icon15/01/2004
Incorporation

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
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne, Daniel Jonathan
Director
20/04/2017 - Present
271
Filer, Mark Howard
Director
03/12/2014 - 20/04/2017
568
Masson, Sunil
Director
27/05/2005 - 07/01/2013
204
Kyriakopoulos, Ioannis
Director
26/03/2019 - Present
61
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
18/03/2004 - Present
640

Persons with Significant Control

1
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 BAKETHIN HOLDINGS LIMITED

BAKETHIN HOLDINGS LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, Third Floor, 1 King's Arms Yard, London EC2R 7AF. There are currently 4 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 BAKETHIN HOLDINGS LIMITED?

toggle

BAKETHIN HOLDINGS LIMITED is currently Active. It was registered on 15/01/2004 .

Where is BAKETHIN HOLDINGS LIMITED located?

toggle

BAKETHIN HOLDINGS LIMITED is registered at C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, Third Floor, 1 King's Arms Yard, London EC2R 7AF.

What does BAKETHIN HOLDINGS LIMITED do?

toggle

BAKETHIN HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAKETHIN HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-25 with no updates.