BAKKAVOR ASIA LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR ASIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05661438

Incorporation date

22/12/2005

Size

Dormant

Contacts

Registered address

Registered address

Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon05/11/2024
Appointment of Mr Lee Miley as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon02/11/2022
Appointment of Mr Benjamin Jay Waldron as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Agust Gudmundsson as a director on 2022-11-01
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-25
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-26
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-28
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon20/12/2019
Cessation of Bakkavor (London) Limited as a person with significant control on 2019-12-17
dot icon20/12/2019
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2019-12-17
dot icon06/12/2019
Statement by Directors
dot icon06/12/2019
Statement of capital on 2019-12-06
dot icon06/12/2019
Solvency Statement dated 06/12/19
dot icon06/12/2019
Resolutions
dot icon17/09/2019
Full accounts made up to 2018-12-29
dot icon27/06/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon27/06/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon05/06/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon08/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon01/11/2018
Resolutions
dot icon25/09/2018
Full accounts made up to 2017-12-30
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-21
dot icon01/12/2017
Satisfaction of charge 056614380004 in full
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Satisfaction of charge 1 in full
dot icon28/04/2017
Satisfaction of charge 056614380002 in full
dot icon28/04/2017
Satisfaction of charge 056614380003 in full
dot icon23/03/2017
Registration of charge 056614380004, created on 2017-03-23
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon23/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon08/12/2016
Appointment of Mr Simon Witham as a secretary on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Agust Gudmundsson on 2016-12-08
dot icon08/12/2016
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-12-08
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon14/09/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon14/09/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon14/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/12/2015
Resolutions
dot icon29/12/2015
Statement of company's objects
dot icon08/10/2015
Full accounts made up to 2014-12-27
dot icon14/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon14/09/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2013-12-22 with full list of shareholders
dot icon01/09/2015
Annual return made up to 2012-12-22 with full list of shareholders
dot icon01/09/2015
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/08/2015
Statement of capital following an allotment of shares on 2011-12-21
dot icon12/08/2015
Director's details changed for Mr Agust Gudmundsson on 2015-08-12
dot icon08/04/2015
Registration of charge 056614380003, created on 2015-03-27
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-27
dot icon13/01/2015
Statement of capital following an allotment of shares on 2013-11-23
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-11-23
dot icon17/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon19/06/2013
Registration of charge 056614380002
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon06/06/2013
Full accounts made up to 2012-12-29
dot icon27/02/2013
Statement of capital following an allotment of shares on 2012-12-29
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/01/2012
Director's details changed for Agust Gudmundsson on 2012-01-01
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon16/03/2011
Memorandum and Articles of Association
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Richard Howes as a director
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon14/09/2010
Full accounts made up to 2010-01-02
dot icon31/03/2010
Appointment of Miss Sunita Kaushal as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon20/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-27
dot icon07/08/2009
Secretary appointed mr jonathan jowett
dot icon07/08/2009
Appointment terminated secretary jolyon punnett
dot icon10/02/2009
Registered office changed on 10/02/2009 from, 3 sheldon square, london, W2 6HY, united kingdom
dot icon10/02/2009
Return made up to 22/12/08; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from, west marsh road, spalding, lincolnshire, PE11 2BB
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Location of register of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from, 3 sheldon square, london, W2 6HY
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon28/04/2008
Director appointed richard david howes
dot icon28/04/2008
Secretary appointed jolyon punnett
dot icon21/04/2008
Appointment terminated director and secretary lydur gudmundsson
dot icon17/01/2008
Return made up to 22/12/07; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 22/12/06; full list of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: 40 cumberland avenue, london, NW10 7RQ
dot icon22/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
20/03/2008 - 15/10/2010
109
Gudmundsson, Agust
Director
22/12/2005 - 01/11/2022
53
Gudmundsson, Lydur
Director
22/12/2005 - 20/03/2008
20
Waldron, Benjamin Jay
Director
01/11/2022 - 31/10/2024
32
Jowett, Jonathan David
Secretary
05/08/2009 - 31/03/2010
31

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKKAVOR ASIA LIMITED

BAKKAVOR ASIA LIMITED is an(a) Dissolved company incorporated on 22/12/2005 with the registered office located at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ. There are currently 2 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 BAKKAVOR ASIA LIMITED?

toggle

BAKKAVOR ASIA LIMITED is currently Dissolved. It was registered on 22/12/2005 and dissolved on 07/04/2026.

Where is BAKKAVOR ASIA LIMITED located?

toggle

BAKKAVOR ASIA LIMITED is registered at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ.

What does BAKKAVOR ASIA LIMITED do?

toggle

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

What is the latest filing for BAKKAVOR ASIA LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.