BALTIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALTIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550266

Incorporation date

16/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon05/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon09/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Director's details changed for Mr Jan Felix Michael Woroniecki on 2021-10-19
dot icon06/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon05/03/2019
Change of details for Mr Jan Felix Michael Woroniecki as a person with significant control on 2016-04-06
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon23/04/2018
Notification of Jan Felix Michael Woroniecki as a person with significant control on 2016-04-06
dot icon23/04/2018
Withdrawal of a person with significant control statement on 2018-04-23
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Compulsory strike-off action has been discontinued
dot icon06/10/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/07/2013
Satisfaction of charge 6 in full
dot icon13/07/2013
Satisfaction of charge 3 in full
dot icon13/07/2013
Satisfaction of charge 5 in full
dot icon11/07/2013
Registration of charge 035502660008
dot icon24/06/2013
Registration of charge 035502660007
dot icon01/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Director's details changed for Jan Felix Michael Woroniecki on 2012-12-13
dot icon18/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon12/05/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-05-12
dot icon01/03/2011
Accounts for a small company made up to 2010-03-31
dot icon24/09/2010
Termination of appointment of Portland Registrars Limited as a secretary
dot icon14/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-14
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon21/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Portland Registrars Limited on 2010-04-16
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon01/05/2009
Return made up to 16/04/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon02/05/2008
Return made up to 16/04/08; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon21/05/2007
Return made up to 16/04/07; full list of members
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Director resigned
dot icon05/04/2007
Accounts for a small company made up to 2006-03-31
dot icon06/09/2006
Accounts for a small company made up to 2005-03-31
dot icon09/06/2006
Return made up to 16/04/06; full list of members
dot icon24/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon13/04/2005
Return made up to 16/04/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Director's particulars changed
dot icon07/05/2004
Return made up to 16/04/04; full list of members
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon26/11/2003
Accounts for a small company made up to 2003-03-31
dot icon30/04/2003
Return made up to 16/04/03; no change of members
dot icon26/04/2003
Ad 22/11/02--------- £ si 62@1=62 £ ic 1000/1062
dot icon13/01/2003
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Return made up to 16/04/02; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2001-04-30
dot icon31/05/2002
Director's particulars changed
dot icon15/05/2002
Secretary's particulars changed
dot icon05/09/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon03/09/2001
Accounts for a small company made up to 2000-04-30
dot icon10/05/2001
Return made up to 16/04/01; no change of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG
dot icon05/05/2000
Return made up to 16/04/00; full list of members
dot icon05/05/2000
Secretary's particulars changed
dot icon02/05/2000
Accounts for a small company made up to 1999-04-30
dot icon16/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon02/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Ad 22/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon01/12/1999
£ nc 4000000/2000000 22/11/99
dot icon01/12/1999
New director appointed
dot icon10/08/1999
Registered office changed on 10/08/99 from: 23 bridford mews (off devonshire street) london W1N 1LQ
dot icon07/05/1999
Return made up to 16/04/99; full list of members
dot icon21/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon16/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
15.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, Robert Edward William
Director
21/03/2007 - Present
7
Buchan, Thomas Richard Sinclair
Director
22/11/1999 - 21/03/2007
3
PORTLAND REGISTRARS LIMITED
Corporate Secretary
16/04/1998 - 16/07/2010
219
Woroniecki, Jan Felix Michael
Director
16/04/1998 - Present
10

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 BALTIC HOLDINGS LIMITED

BALTIC HOLDINGS LIMITED is an(a) Active company incorporated on 16/04/1998 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. 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 BALTIC HOLDINGS LIMITED?

toggle

BALTIC HOLDINGS LIMITED is currently Active. It was registered on 16/04/1998 .

Where is BALTIC HOLDINGS LIMITED located?

toggle

BALTIC HOLDINGS LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does BALTIC HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BALTIC HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-18 with no updates.