BAPTY & CO. LIMITED

Register to unlock more data on OkredoRegister

BAPTY & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00334594

Incorporation date

11/12/1937

Size

Micro Entity

Contacts

Registered address

Registered address

Eighth Floor, 167 Fleet Street, London EC4A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1937)
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon24/07/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Termination of appointment of Peter Cleveley Dineley as a director on 2019-01-07
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to 8th Floor 167 Fleet Street London EC4A 2EA
dot icon20/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon19/12/2017
Register(s) moved to registered office address Eighth Floor 167 Fleet Street London EC4A 2EA
dot icon19/12/2017
Notification of Bapty Holdings Ltd as a person with significant control on 2017-11-01
dot icon19/12/2017
Cessation of Peter Cleveley Dineley as a person with significant control on 2017-11-01
dot icon19/12/2017
Cessation of Anka Viktoria Dineley as a person with significant control on 2017-11-01
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon25/05/2016
Director's details changed for Mrs Anka Viktoria Dineley on 2016-05-25
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Appointment of Mr Mark Henry Kurslake Dineley as a director on 2015-02-11
dot icon11/02/2015
Appointment of Mrs Anka Viktoria Dineley as a director on 2015-02-11
dot icon03/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 2013-12-02
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon03/12/2012
Director's details changed for Peter Cleveley Dineley on 2012-12-03
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Registered office address changed from C/O Ferguson Maidment & Co Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 2012-05-28
dot icon11/04/2012
Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 2012-04-11
dot icon11/04/2012
Termination of appointment of Monument Registrars Limited as a secretary
dot icon18/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Registered office address changed from 8 Wimpole Street London W1G 9SP on 2010-04-16
dot icon29/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Peter Cleveley Dineley on 2009-10-01
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 21/11/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 21/11/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon23/11/2006
Return made up to 21/11/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 21/11/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 21/11/04; full list of members
dot icon10/12/2004
New secretary appointed
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/04/2004
Location of register of members
dot icon29/04/2004
Registered office changed on 29/04/04 from: 66 wigmore street london W1U 2HQ
dot icon27/04/2004
Secretary resigned
dot icon03/12/2003
Return made up to 21/11/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 21/11/02; full list of members
dot icon30/12/2002
Secretary's particulars changed
dot icon30/12/2002
Location of register of members
dot icon30/12/2002
Registered office changed on 30/12/02 from: 48PORTLAND place london W1N 4AJ
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/11/2001
Return made up to 21/11/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 21/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 21/11/99; full list of members
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Director's particulars changed
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
Secretary resigned;director resigned
dot icon04/06/1999
Director resigned
dot icon27/01/1999
Return made up to 21/11/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 21/11/97; full list of members
dot icon18/12/1997
Director's particulars changed
dot icon18/12/1997
Director's particulars changed
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon26/11/1996
Return made up to 21/11/96; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon19/02/1996
Return made up to 21/11/95; full list of members
dot icon19/02/1996
Location of register of members address changed
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon30/05/1995
Registered office changed on 30/05/95 from: winchester house 6TH floor 259-269 old marylebone road london NW1 5RA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 21/11/94; full list of members
dot icon23/09/1994
Accounts for a small company made up to 1993-12-31
dot icon23/02/1994
Return made up to 21/11/93; full list of members
dot icon01/06/1993
Accounts for a small company made up to 1992-12-31
dot icon13/01/1993
Return made up to 21/11/92; no change of members
dot icon11/08/1992
Accounts for a small company made up to 1991-12-31
dot icon11/12/1991
Accounts for a small company made up to 1990-12-31
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Return made up to 21/11/91; no change of members
dot icon17/12/1990
Accounts for a small company made up to 1989-12-31
dot icon17/12/1990
Return made up to 21/11/90; full list of members
dot icon01/08/1989
Accounts for a small company made up to 1988-12-31
dot icon01/08/1989
Return made up to 26/06/89; full list of members
dot icon26/07/1989
Registered office changed on 26/07/89 from: 8 bentinck street london W1M 5RP
dot icon24/08/1988
Accounts for a small company made up to 1987-12-31
dot icon17/08/1988
Particulars of mortgage/charge
dot icon10/08/1988
Return made up to 09/08/88; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1986-12-31
dot icon07/08/1987
Return made up to 18/06/87; full list of members
dot icon25/03/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/08/1986
Return made up to 28/07/86; full list of members
dot icon02/08/1986
Accounts for a small company made up to 1984-12-31
dot icon27/03/1984
Accounts made up to 1982-12-31
dot icon24/01/1983
Accounts made up to 1981-12-31
dot icon11/12/1937
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
131.97K
-
0.00
-
-
2022
0
130.26K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dineley, Anka Viktoria
Director
11/02/2015 - Present
3
MONUMENT REGISTRARS LIMITED
Corporate Secretary
01/11/2004 - 19/01/2012
5
Dineley, Mark Henry Kurslake
Director
11/02/2015 - Present
3
JN ACCOUNTING SYSTEMS LIMITED
Corporate Secretary
27/05/1999 - 31/03/2004
9

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

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 BAPTY & CO. LIMITED

BAPTY & CO. LIMITED is an(a) Active company incorporated on 11/12/1937 with the registered office located at Eighth Floor, 167 Fleet Street, London EC4A 2EA. 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 BAPTY & CO. LIMITED?

toggle

BAPTY & CO. LIMITED is currently Active. It was registered on 11/12/1937 .

Where is BAPTY & CO. LIMITED located?

toggle

BAPTY & CO. LIMITED is registered at Eighth Floor, 167 Fleet Street, London EC4A 2EA.

What does BAPTY & CO. LIMITED do?

toggle

BAPTY & CO. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BAPTY & CO. LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-12-31.