BANINI PLANT LIMITED

Register to unlock more data on OkredoRegister

BANINI PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12129212

Incorporation date

30/07/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Gerrard Street Gerrard Street, Salford M6 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2019)
dot icon24/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon30/03/2026
Certificate of change of name
dot icon23/01/2026
Registered office address changed from 483 Green Lanes London N13 4BS England to 27 Gerrard Street Gerrard Street Salford M6 6PY on 2026-01-23
dot icon13/10/2025
Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2025-10-13
dot icon12/10/2025
Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 483 Green Lanes London N13 4BS on 2025-10-12
dot icon03/10/2025
Notification of Omotoyosi Idowu as a person with significant control on 2023-06-12
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon02/10/2025
Termination of appointment of Roland Boakye Ansah as a director on 2025-08-06
dot icon02/10/2025
Cessation of Roland Boakye Ansah as a person with significant control on 2025-08-20
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon30/06/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-06-27
dot icon30/06/2025
Notification of Roland Boakye Ansah as a person with significant control on 2025-06-27
dot icon27/06/2025
Termination of appointment of Joel Daniel Kendall as a director on 2025-06-20
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon27/06/2025
Cessation of Joel Daniel Kendall as a person with significant control on 2025-06-20
dot icon02/06/2025
Appointment of Mr Joel Daniel Kendall as a director on 2025-06-01
dot icon02/06/2025
Director's details changed for Mr Joel Daniel Kendall on 2025-06-02
dot icon28/05/2025
Notification of Joel Daniel Kendall as a person with significant control on 2025-03-10
dot icon27/05/2025
Termination of appointment of Khudeja Mannan as a director on 2025-05-24
dot icon27/05/2025
Termination of appointment of Joselyn Yasmine Seidu as a director on 2025-05-26
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon27/05/2025
Cessation of Khudeja Mannan as a person with significant control on 2025-02-19
dot icon21/05/2025
Appointment of Miss Joselyn Yasmine Seidu as a director on 2025-05-13
dot icon19/05/2025
Termination of appointment of Joselyn Yasmine Seidu as a secretary on 2025-03-25
dot icon19/05/2025
Termination of appointment of Jay Read as a director on 2025-03-25
dot icon19/05/2025
Termination of appointment of Gabriel Rawlings as a director on 2025-01-11
dot icon05/05/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon08/04/2025
Appointment of Mr Jay Read as a director on 2024-05-21
dot icon08/04/2025
Appointment of Mr Gabriel Rawlings as a director on 2024-06-11
dot icon08/04/2025
Appointment of Mr Joselyn Yasmine Seidu as a secretary on 2025-01-09
dot icon07/04/2025
Termination of appointment of Gabriel Rawlings as a secretary on 2024-10-08
dot icon27/03/2025
Registered office address changed from 61 Leytonstone Road London E15 1SQ to 62 Leytonstone Road London E15 1SQ on 2025-03-27
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon28/02/2025
Registered office address changed from PO Box 4385 12129212 - Companies House Default Address Cardiff CF14 8LH to 61 Leytonstone Road London E15 1SQ on 2025-02-28
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Registered office address changed to PO Box 4385, 12129212 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-23
dot icon17/10/2024
Appointment of Miss Khudeja Mannan as a director on 2024-10-10
dot icon17/10/2024
Notification of Khudeja Mannan as a person with significant control on 2024-09-11
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon16/10/2024
Termination of appointment of Omotoyosi Idowu as a director on 2024-09-09
dot icon16/10/2024
Cessation of Omotoyosi Idowu as a person with significant control on 2024-09-11
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon05/02/2024
Registered office address changed from PO Box 4385 12129212 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-02-05
dot icon08/01/2024
Registered office address changed to PO Box 4385, 12129212 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-08
dot icon18/12/2023
Termination of appointment of Stephen Agyekum as a director on 2023-09-12
dot icon18/12/2023
Appointment of Mr Gabriel Rawlings as a secretary on 2023-11-10
dot icon31/10/2023
Registered office address changed from , 83 Victoria Street, London, SW1H 0HW, England to PO Box 4385 Cardiff CF14 8LH on 2023-10-31
dot icon31/10/2023
Appointment of Mr Stephen Agyekum as a director on 2021-03-14
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon11/10/2023
Cessation of Jonathan Daniel Emmanuel West as a person with significant control on 2022-06-22
dot icon11/10/2023
Termination of appointment of Jonathan Daniel Emmanuel West as a director on 2022-06-09
dot icon11/10/2023
Termination of appointment of Sinead Gem West as a director on 2022-06-22
dot icon11/10/2023
Notification of Omotoyosi Idowu as a person with significant control on 2021-05-17
dot icon11/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon11/10/2023
Admin Removed The TM01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon11/10/2023
Admin Removed The PSC07 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon05/10/2023
Notification of Jonathan Daniel Emmanuel West as a person with significant control on 2022-06-15
dot icon05/10/2023
Cessation of Sinead Gem West as a person with significant control on 2023-06-13
dot icon05/10/2023
Cessation of Jonathan Daniel Emmanuel West as a person with significant control on 2023-05-17
dot icon05/10/2023
Director's details changed for Mr Jonathan West on 2023-09-04
dot icon05/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon05/10/2023
Admin Removed The PSC07 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon05/10/2023
Admin Removed The CH01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon05/10/2023
Admin Removed The PSC01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon04/10/2023
Appointment of Mr Jonathan West as a director on 2022-03-18
dot icon04/10/2023
Admin Removed The AP01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon03/10/2023
Appointment of Miss Sinead Gem West as a director on 2021-06-14
dot icon03/10/2023
Notification of Sinead Gem West as a person with significant control on 2021-06-08
dot icon03/10/2023
Cessation of Jonathan Daniel Emmanuel West as a person with significant control on 2022-08-20
dot icon03/10/2023
Termination of appointment of Jonathan Daniel Emmanuel West as a director on 2022-09-18
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon03/10/2023
Notification of Jonathan Daniel Emmanuel West as a person with significant control on 2022-06-13
dot icon03/10/2023
Appointment of Miss Omotoyosi Idowu as a director on 2021-10-02
dot icon03/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon03/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/10/2023
Admin Removed The TM01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon03/10/2023
Admin Removed The PSC07 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon03/10/2023
Admin Removed The PSC01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon20/09/2023
Cessation of Romeo Serban as a person with significant control on 2022-06-13
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon20/09/2023
Appointment of Mr Jonathan Daniel Emmanuel West as a director on 2022-06-13
dot icon20/09/2023
Registered office address changed from , 42 Mesnes Street, Wigan, WN1 1QX, England to PO Box 4385 Cardiff CF14 8LH on 2023-09-20
dot icon20/09/2023
Termination of appointment of Romeo Serban as a director on 2022-06-16
dot icon20/09/2023
Notification of Jonathan Daniel Emmanuel West as a person with significant control on 2022-07-22
dot icon20/09/2023
Admin Removed The PSC01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon20/09/2023
Admin Removed The form AP01 was administratively removed from the public register on 02/07/2024 as the material was not properly delivered.
dot icon11/09/2023
Amended micro company accounts made up to 2020-07-31
dot icon25/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon11/07/2023
Compulsory strike-off action has been discontinued
dot icon09/07/2023
Micro company accounts made up to 2022-07-31
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2022
Micro company accounts made up to 2021-07-31
dot icon13/06/2022
Notice of removal of a director
dot icon13/06/2022
Cessation of Patricia Kpodo as a person with significant control on 2021-09-21
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon13/06/2022
Notification of Romeo Serban as a person with significant control on 2021-09-21
dot icon13/06/2022
Termination of appointment of Patricia Kpodo as a director on 2022-03-21
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon08/11/2021
Cessation of Gladys Adutwumwaa Dapaah as a person with significant control on 2021-10-18
dot icon08/11/2021
Appointment of Miss Patricia Kpodo as a director on 2021-10-20
dot icon08/11/2021
Notification of Patricia Kpodo as a person with significant control on 2021-08-19
dot icon08/11/2021
Termination of appointment of Gladys Adutwumwaa Dapaah as a director on 2020-11-20
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2021
Change of details for Mrs Lydia Adutwumwaa Dapaah as a person with significant control on 2021-03-31
dot icon20/03/2021
Notification of Lydia Adutwumwaa Dapaah as a person with significant control on 2019-07-30
dot icon20/03/2021
Appointment of Mrs Gladys Adutwumwaa Dapaah as a director on 2019-07-30
dot icon20/03/2021
Cessation of Joseph Stuart Conlan as a person with significant control on 2021-02-19
dot icon20/03/2021
Termination of appointment of Joseph Stuart Conlan as a director on 2021-02-06
dot icon05/03/2021
Termination of appointment of Joseph Stuart Conlan as a director on 2020-12-20
dot icon05/03/2021
Appointment of Mr Joseph Stuart Conlan as a director on 2019-08-24
dot icon25/02/2021
Appointment of Mr Joseph Stuart Conlan as a director on 2020-08-20
dot icon25/02/2021
Change of details for Mr Stuart Conlan as a person with significant control on 2021-02-14
dot icon24/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon24/02/2021
Notification of Stuart Conlan as a person with significant control on 2020-11-22
dot icon24/02/2021
Termination of appointment of Khudeja Mannan as a director on 2020-09-17
dot icon24/02/2021
Cessation of Khudeja Mannan as a person with significant control on 2021-01-15
dot icon12/02/2021
Registered office address changed from , 6 Kingston Road, Ilford, IG1 1PA, England to PO Box 4385 Cardiff CF14 8LH on 2021-02-12
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon25/01/2021
Notification of Khudeja Mannan as a person with significant control on 2020-10-23
dot icon25/01/2021
Cessation of Mohamed Barrie as a person with significant control on 2020-11-19
dot icon25/01/2021
Appointment of Mr Khudeja Mannan as a director on 2019-11-21
dot icon25/01/2021
Micro company accounts made up to 2020-07-31
dot icon25/01/2021
Termination of appointment of Mohamed Barrie as a director on 2020-08-29
dot icon12/01/2021
Registered office address changed from , 42 Mesnes Street, Wigan, WN1 1QX, England to PO Box 4385 Cardiff CF14 8LH on 2021-01-12
dot icon07/09/2020
Termination of appointment of Gavin Tomlin as a secretary on 2020-08-15
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon01/09/2020
Cessation of Thet Zaw as a person with significant control on 2020-06-24
dot icon01/09/2020
Notification of Mohamed Barrie as a person with significant control on 2020-06-12
dot icon01/09/2020
Appointment of Mr Mohamed Barrie as a director on 2019-11-12
dot icon01/09/2020
Termination of appointment of Thet Zaw as a director on 2020-07-26
dot icon21/08/2020
Appointment of Mr Gavin Tomlin as a secretary on 2020-07-15
dot icon15/08/2020
Director's details changed for Mr Thet Zaw on 2020-08-14
dot icon15/08/2020
Change of details for Mr Thet Zaw as a person with significant control on 2020-08-13
dot icon12/07/2020
Registered office address changed from , 6 Kingston Road, Ilford, London, IG1 1PA, England to PO Box 4385 Cardiff CF14 8LH on 2020-07-12
dot icon11/07/2020
Termination of appointment of Gabriel Edwards as a secretary on 2020-07-10
dot icon11/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon11/07/2020
Termination of appointment of Samuel Bonney as a director on 2020-07-02
dot icon11/07/2020
Appointment of Mr Thet Zaw as a director on 2020-06-20
dot icon11/07/2020
Notification of Thet Zaw as a person with significant control on 2020-06-20
dot icon11/07/2020
Cessation of Samuel Bonney as a person with significant control on 2020-06-23
dot icon02/07/2020
Director's details changed for Mr Samuel Bonney on 2020-03-23
dot icon02/07/2020
Change of details for Mr Samuel Bonney as a person with significant control on 2020-03-12
dot icon01/07/2020
Appointment of Mr Gabriel Edwards as a secretary on 2020-06-13
dot icon30/07/2019
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
31/07/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
920.87K
-
0.00
-
-
2022
6
188.44K
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agyekum, Stephen
Director
14/03/2021 - 12/09/2023
5
Mrs Patricia Kpodo
Director
20/10/2021 - 21/03/2022
8
Dapaah, Gladys Adutwumwaa
Director
30/07/2019 - 20/11/2020
-
Mannan, Khudeja
Director
10/10/2024 - 24/05/2025
1
Mr Romeo Serban
Director
30/07/2019 - 16/06/2022
3

Persons with Significant Control

29
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 BANINI PLANT LIMITED

BANINI PLANT LIMITED is an(a) Active company incorporated on 30/07/2019 with the registered office located at 27 Gerrard Street Gerrard Street, Salford M6 6PY. There is currently no 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 BANINI PLANT LIMITED?

toggle

BANINI PLANT LIMITED is currently Active. It was registered on 30/07/2019 .

Where is BANINI PLANT LIMITED located?

toggle

BANINI PLANT LIMITED is registered at 27 Gerrard Street Gerrard Street, Salford M6 6PY.

What does BANINI PLANT LIMITED do?

toggle

BANINI PLANT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BANINI PLANT LIMITED?

toggle

The latest filing was on 24/04/2026: Compulsory strike-off action has been suspended.