BANKED LTD

Register to unlock more data on OkredoRegister

BANKED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11047186

Incorporation date

03/11/2017

Size

Group

Contacts

Registered address

Registered address

151 Wardour Street, London W1F 8WECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2017)
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Registration of charge 110471860004, created on 2025-11-24
dot icon26/11/2025
Satisfaction of charge 110471860003 in full
dot icon20/11/2025
Memorandum and Articles of Association
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-07-12
dot icon06/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon06/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-06-16
dot icon26/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon19/02/2025
Statement of capital following an allotment of shares on 2024-09-26
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-02-13
dot icon20/12/2024
Registration of charge 110471860003, created on 2024-12-17
dot icon22/11/2024
Confirmation statement made on 2024-09-20 with updates
dot icon22/11/2024
Registered office address changed from 151 Wardour Street Unit 5.01 London W1F 8WE England to 151 Wardour Street London W1F 8WE on 2024-11-22
dot icon08/08/2024
Satisfaction of charge 110471860002 in full
dot icon24/07/2024
Particulars of variation of rights attached to shares
dot icon24/07/2024
Change of share class name or designation
dot icon15/07/2024
Second filing of Confirmation Statement dated 2023-09-20
dot icon15/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-26
dot icon15/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-26
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon01/02/2024
Termination of appointment of Marc Rosenthal as a director on 2024-01-25
dot icon03/11/2023
Registered office address changed from 8-14 Meard St London London W1F 0EQ England to 151 151 Wardour Street Unit 5.01 London W1F 8WE on 2023-11-03
dot icon03/11/2023
Registered office address changed from 151 151 Wardour Street Unit 5.01 London W1F 8WE England to 151 Wardour Street Unit 5.01 London W1F 8WE on 2023-11-03
dot icon03/11/2023
Registered office address changed from 151 Wardour Street Unit 5.01 London W1F 8WE England to 151 Wardour Street Unit 5.01 London W1F 8WE on 2023-11-03
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon25/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon14/08/2023
Registration of charge 110471860002, created on 2023-07-31
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Statement of capital following an allotment of shares on 2022-11-02
dot icon29/03/2023
Statement of capital following an allotment of shares on 2021-12-20
dot icon13/03/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon01/02/2023
Appointment of Mr Marc Rosenthal as a director on 2023-01-25
dot icon18/11/2022
Director's details changed for Mr Brad Daniel Goodall on 2022-11-01
dot icon18/11/2022
Director's details changed for Mr Brad Daniel Goodall on 2022-11-05
dot icon10/11/2022
Registered office address changed from 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW England to 8-14 Meard St London London W1F 0EQ on 2022-11-10
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon14/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon13/09/2022
Satisfaction of charge 110471860001 in full
dot icon24/06/2022
Accounts for a small company made up to 2021-11-30
dot icon23/05/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon02/04/2022
Change of share class name or designation
dot icon03/03/2022
Registered office address changed from 16 Great Chapel Street London W1F 8FL England to 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW on 2022-03-03
dot icon11/02/2022
Registration of charge 110471860001, created on 2022-02-11
dot icon17/01/2022
Memorandum and Articles of Association
dot icon17/01/2022
Resolutions
dot icon20/10/2021
Registered office address changed from Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW England to 16 Great Chapel Street London W1F 8FL on 2021-10-20
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon02/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon18/05/2021
Accounts for a small company made up to 2020-11-30
dot icon09/09/2020
Notification of a person with significant control statement
dot icon09/09/2020
Cessation of Neil Ambler as a person with significant control on 2020-09-09
dot icon09/09/2020
Cessation of Brad Daniel Goodall as a person with significant control on 2020-09-09
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon03/06/2020
Resolutions
dot icon03/06/2020
Memorandum and Articles of Association
dot icon20/05/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon20/05/2020
Appointment of Mr Filip Coen as a director on 2020-03-26
dot icon13/05/2020
Full accounts made up to 2019-11-30
dot icon05/05/2020
Registered office address changed from 1st Floor 58-60 Berners Street London W1T 3NQ United Kingdom to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 2020-05-05
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon10/05/2019
Resolutions
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon08/03/2019
Full accounts made up to 2018-11-30
dot icon22/02/2019
Change of details for Neil Richard Ambler as a person with significant control on 2019-02-22
dot icon22/02/2019
Director's details changed for Mr Brad Daniel Goodall on 2019-02-22
dot icon22/02/2019
Change of details for Brad Daniel Goodall as a person with significant control on 2019-02-22
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon01/02/2019
Registered office address changed from Office 2.21 Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 1st Floor 58-60 Berners Street London W1T 3NQ on 2019-02-01
dot icon31/01/2019
Resolutions
dot icon30/01/2019
Resolutions
dot icon30/01/2019
Change of name with request to seek comments from relevant body
dot icon30/01/2019
Change of name notice
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon17/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-01
dot icon11/09/2018
Registered office address changed from Flat 2 8 Lyndhurst Road London NW3 5PX United Kingdom to Office 2.21 Henry Wood House 2 Riding House Street London W1W 7FA on 2018-09-11
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon15/08/2018
Sub-division of shares on 2018-08-01
dot icon13/08/2018
Resolutions
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon03/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,726,536.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.96M
-
0.00
2.73M
-
2021
25
1.96M
-
0.00
2.73M
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

1.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.73M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, Brad Daniel
Director
03/11/2017 - Present
4
Coen, Filip, Mr.
Director
26/03/2020 - Present
13
Rosenthal, Marc
Director
25/01/2023 - 25/01/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BANKED LTD

BANKED LTD is an(a) Active company incorporated on 03/11/2017 with the registered office located at 151 Wardour Street, London W1F 8WE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKED LTD?

toggle

BANKED LTD is currently Active. It was registered on 03/11/2017 .

Where is BANKED LTD located?

toggle

BANKED LTD is registered at 151 Wardour Street, London W1F 8WE.

What does BANKED LTD do?

toggle

BANKED LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BANKED LTD have?

toggle

BANKED LTD had 25 employees in 2021.

What is the latest filing for BANKED LTD?

toggle

The latest filing was on 28/11/2025: Resolutions.