BAKKAVOR FINANCE (1) LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR FINANCE (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07501688

Incorporation date

21/01/2011

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 21/01/2011)
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
Termination of appointment of Agust Gudmundsson as a director on 2022-11-01
dot icon01/11/2022
Appointment of Michael Edwards 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 icon26/01/2021
Appointment of Mr Benjamin Jay Waldron as a director on 2020-12-27
dot icon26/01/2021
Termination of appointment of Edwin Peter Gates as a director on 2020-12-26
dot icon12/01/2021
Full accounts made up to 2019-12-28
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon20/12/2019
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2019-12-17
dot icon20/12/2019
Cessation of Bakkavor 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 icon01/07/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon01/07/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-30
dot icon29/03/2018
Termination of appointment of Todd Krasnow as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Lydur Gudmundsson as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Robert Quinn Berlin as a director on 2018-03-28
dot icon28/03/2018
Appointment of Mr Edwin Peter Gates as a director on 2018-03-28
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon24/01/2018
Change of details for Bakkavor Group Limited as a person with significant control on 2017-10-06
dot icon01/12/2017
Satisfaction of charge 075016880007 in full
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Director's details changed for Mr Todd Krasnow on 2017-09-13
dot icon28/04/2017
Satisfaction of charge 1 in full
dot icon28/04/2017
Satisfaction of charge 2 in full
dot icon28/04/2017
Satisfaction of charge 075016880006 in full
dot icon28/04/2017
Satisfaction of charge 075016880003 in full
dot icon28/04/2017
Satisfaction of charge 075016880004 in full
dot icon28/04/2017
Satisfaction of charge 075016880005 in full
dot icon23/03/2017
Registration of charge 075016880007, created on 2017-03-23
dot icon08/03/2017
Resolutions
dot icon25/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon13/05/2016
Appointment of Mr Robert Quinn Berlin as a director on 2016-05-01
dot icon13/05/2016
Appointment of Mr Todd Krasnow as a director on 2016-05-01
dot icon25/04/2016
Secretary's details changed for Mr Simon Witham on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Lydur Gudmundsson on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Agust Gudmundsson on 2016-04-25
dot icon25/04/2016
Registered office address changed from 3 Sheldon Square 5th Floor Paddington Central London W2 6HY to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-04-25
dot icon05/02/2016
Termination of appointment of Gudmundur Ingvi Sigurdsson as a director on 2016-01-22
dot icon05/02/2016
Termination of appointment of Halldor Ludvigsson as a director on 2016-01-22
dot icon05/02/2016
Termination of appointment of Bjarni Biarnason as a director on 2016-01-22
dot icon05/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-27
dot icon12/08/2015
Director's details changed for Mr Lydur Gudmundsson on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Agust Gudmundsson on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Bjarni Biarnason on 2015-08-12
dot icon14/05/2015
Statement by Directors
dot icon14/05/2015
Statement of capital on 2015-05-14
dot icon14/05/2015
Solvency Statement dated 11/05/15
dot icon14/05/2015
Resolutions
dot icon01/05/2015
Registration of a charge
dot icon01/05/2015
Registration of a charge
dot icon08/04/2015
Registration of charge 075016880005, created on 2015-03-27
dot icon08/04/2015
Registration of charge 075016880006, created on 2015-03-27
dot icon05/03/2015
Register inspection address has been changed from Bakkavor Limited West Marsh Road Spalding Lincolnshire PE11 2BB England to 5Th Floor Sheldon Square Paddington Central London W2 6HY
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon14/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon14/11/2013
Register inspection address has been changed
dot icon14/11/2013
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB on 2013-11-14
dot icon30/09/2013
Full accounts made up to 2012-12-29
dot icon19/06/2013
Registration of charge 075016880003
dot icon19/06/2013
Registration of charge 075016880004
dot icon14/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-21
dot icon31/10/2012
Duplicate mortgage certificatecharge no:2
dot icon26/10/2012
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon25/09/2012
Appointment of Mr Gudmundur Ingvi Sigurdsson as a director
dot icon25/09/2012
Termination of appointment of Asgeir Thoroddsen as a director
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Appointment of Mr Simon Witham as a secretary
dot icon13/02/2012
Termination of appointment of John Stansbury as a secretary
dot icon06/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon03/02/2012
Director's details changed for Mr Halldor Luovigsson on 2012-02-03
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon09/03/2011
Appointment of Mr Lydur Gudmundsson as a director
dot icon09/03/2011
Appointment of Asgeir Thoroddsen as a director
dot icon09/03/2011
Appointment of Mr Halldor Luovigsson as a director
dot icon09/03/2011
Appointment of Mr Bjarni Biarnason as a director
dot icon09/03/2011
Termination of appointment of Peter Gates as a director
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon21/01/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gudmundsson, Agust
Director
21/01/2011 - 01/11/2022
53
Gudmundsson, Lydur
Director
07/03/2011 - 28/03/2018
20
Waldron, Benjamin Jay
Director
27/12/2020 - 31/10/2024
32
Edwards, Michael
Director
01/11/2022 - Present
17
Gates, Edwin Peter
Director
28/03/2018 - 26/12/2020
36

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 FINANCE (1) LIMITED

BAKKAVOR FINANCE (1) LIMITED is an(a) Dissolved company incorporated on 21/01/2011 with the registered office located at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ. 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 BAKKAVOR FINANCE (1) LIMITED?

toggle

BAKKAVOR FINANCE (1) LIMITED is currently Dissolved. It was registered on 21/01/2011 and dissolved on 07/04/2026.

Where is BAKKAVOR FINANCE (1) LIMITED located?

toggle

BAKKAVOR FINANCE (1) LIMITED is registered at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ.

What does BAKKAVOR FINANCE (1) LIMITED do?

toggle

BAKKAVOR FINANCE (1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAKKAVOR FINANCE (1) LIMITED?

toggle

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