BAKKAVOR (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256198

Incorporation date

20/07/2001

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 20/07/2001)
dot icon12/03/2026
Appointment of Ms Kirsty Beck as a director on 2026-03-09
dot icon11/03/2026
Appointment of Mr Michael Evans as a secretary on 2026-03-09
dot icon10/03/2026
Appointment of Mr Andy Parton as a director on 2026-03-09
dot icon10/03/2026
Appointment of Mr Lee Finney as a director on 2026-03-09
dot icon10/03/2026
Termination of appointment of Annabel Tagoe-Bannerman as a secretary on 2026-03-09
dot icon10/03/2026
Termination of appointment of Michael Edwards as a director on 2026-03-09
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
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 icon24/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon17/07/2024
Full accounts made up to 2023-12-30
dot icon31/01/2024
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2016-04-06
dot icon31/01/2024
Cessation of Bakkavor Finance (2) Limited as a person with significant control on 2023-12-13
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with 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 icon06/10/2022
Appointment of Mr Benjamin Jay Waldron as a director on 2022-10-06
dot icon21/09/2022
Full accounts made up to 2021-12-25
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon11/04/2022
Resolutions
dot icon23/03/2022
Resolutions
dot icon23/03/2022
Memorandum and Articles of Association
dot icon08/10/2021
Full accounts made up to 2020-12-26
dot icon16/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/02/2021
Full accounts made up to 2019-12-28
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon17/12/2019
Cessation of Bakkavor Finance (3) Limited as a person with significant control on 2019-12-12
dot icon17/12/2019
Notification of Bakkavor Finance (2) Limited as a person with significant control on 2019-12-12
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 icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon27/06/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon26/06/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon01/11/2018
Resolutions
dot icon26/09/2018
Full accounts made up to 2017-12-30
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon01/12/2017
Satisfaction of charge 042561980015 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon28/04/2017
Satisfaction of charge 11 in full
dot icon28/04/2017
Satisfaction of charge 12 in full
dot icon28/04/2017
Satisfaction of charge 042561980014 in full
dot icon28/04/2017
Satisfaction of charge 042561980013 in full
dot icon23/03/2017
Registration of charge 042561980015, created on 2017-03-23
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon22/07/2016
Confirmation statement made on 2016-07-20 with updates
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 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 icon29/12/2015
Resolutions
dot icon29/12/2015
Statement of company's objects
dot icon09/10/2015
Full accounts made up to 2014-12-27
dot icon12/08/2015
Director's details changed for Mr Agust Gudmundsson on 2015-08-12
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
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 icon08/04/2015
Registration of charge 042561980014, created on 2015-03-27
dot icon04/03/2015
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 3 Sheldon Square 5Th Floor Paddington Central London W2 6HY on 2015-03-04
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon19/06/2013
Registration of charge 042561980013
dot icon06/06/2013
Full accounts made up to 2012-12-29
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon10/07/2012
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 icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon27/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon27/07/2011
Director's details changed for Agust Gudmundsson on 2011-07-21
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 2011-02-07
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 icon09/03/2011
Termination of appointment of Ann Savage as a director
dot icon09/03/2011
Termination of appointment of Gordon Pates as a director
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon02/02/2011
Termination of appointment of Richard Howes as a director
dot icon28/01/2011
Termination of appointment of Francis Walton as a director
dot icon17/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon21/07/2010
Appointment of Mr John Stansbury as a secretary
dot icon21/07/2010
Termination of appointment of Richard Howes as a secretary
dot icon06/05/2010
Group of companies' accounts made up to 2010-01-02
dot icon31/03/2010
Appointment of Mr Richard Howes as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon09/10/2009
Appointment of Mr Francis Brian Walton as a director
dot icon09/10/2009
Appointment of Mr Gordon Pates as a director
dot icon09/10/2009
Appointment of Mrs Ann Savage as a director
dot icon18/08/2009
Return made up to 20/07/09; full list of members
dot icon07/08/2009
Secretary appointed mr jonathan jowett
dot icon07/08/2009
Appointment terminated secretary jolyon punnett
dot icon15/05/2009
Group of companies' accounts made up to 2008-12-27
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/01/2009
Registered office changed on 15/01/2009 from 3 sheldon square 5TH floor paddington central london W2 6HY
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon10/10/2008
Group of companies' accounts made up to 2007-12-29
dot icon01/09/2008
Return made up to 20/07/08; full list of members
dot icon01/09/2008
Location of register of members
dot icon31/03/2008
Appointment terminated director lydur gudmundsson
dot icon31/03/2008
Appointment terminated director hildur arnadottir
dot icon14/01/2008
Full accounts made up to 2006-12-30
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
New director appointed
dot icon16/08/2007
Return made up to 20/07/07; full list of members
dot icon02/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Resolutions
dot icon30/04/2007
Particulars of mortgage/charge
dot icon28/04/2007
Resolutions
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2006
Return made up to 20/07/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Particulars of contract relating to shares
dot icon24/05/2006
Ad 12/05/06--------- £ si 1@1=1 £ ic 87202535/87202536
dot icon11/05/2006
Resolutions
dot icon08/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
New director appointed
dot icon21/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
Full accounts made up to 2004-12-31
dot icon22/10/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 20/07/05; full list of members
dot icon20/07/2005
Ad 02/06/05--------- £ si 1274535@1=1274535 £ ic 85928000/87202535
dot icon14/06/2005
Resolutions
dot icon09/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Ad 19/05/05-25/05/05 £ si 35100000@1=35100000 £ ic 50828000/85928000
dot icon09/06/2005
Nc inc already adjusted 19/05/05
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Resolutions
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 20/07/04; full list of members
dot icon29/09/2003
Return made up to 20/07/03; full list of members
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/01/2003
Registered office changed on 03/01/03 from: 269-271 abbeydale road wembley middlesex HA0 1TW
dot icon29/08/2002
Return made up to 20/07/02; full list of members
dot icon18/02/2002
Ad 18/12/01--------- £ si 50828000@1=50828000 £ ic 2/50828002
dot icon18/02/2002
Nc inc already adjusted 18/12/01
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon17/01/2002
Nc inc already adjusted 18/12/01
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon02/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon27/12/2001
Declaration of assistance for shares acquisition
dot icon27/12/2001
Memorandum and Articles of Association
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon11/12/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon11/12/2001
Registered office changed on 11/12/01 from: 115 colmore row birmingham west midlands B3 3AL
dot icon11/12/2001
Secretary resigned;director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New secretary appointed;new director appointed
dot icon11/12/2001
New director appointed
dot icon23/10/2001
Certificate of change of name
dot icon20/07/2001
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
14/07/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waldron, Benjamin Jay
Director
06/10/2022 - 31/10/2024
32
Miley, Lee
Director
01/11/2024 - Present
46
Walton, Francis Brian
Director
01/10/2009 - 27/01/2011
7
Edwards, Michael
Director
01/11/2022 - 09/03/2026
17
Arnadottir, Hildur
Director
20/04/2006 - 20/03/2008
11

Persons with Significant Control

4
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 BAKKAVOR (LONDON) LIMITED

BAKKAVOR (LONDON) LIMITED is an(a) Active company incorporated on 20/07/2001 with the registered office located at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ. There are currently 5 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 (LONDON) LIMITED?

toggle

BAKKAVOR (LONDON) LIMITED is currently Active. It was registered on 20/07/2001 .

Where is BAKKAVOR (LONDON) LIMITED located?

toggle

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

What does BAKKAVOR (LONDON) LIMITED do?

toggle

BAKKAVOR (LONDON) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAKKAVOR (LONDON) LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Ms Kirsty Beck as a director on 2026-03-09.