BAQUS GROUP LIMITED

Register to unlock more data on OkredoRegister

BAQUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06013357

Incorporation date

29/11/2006

Size

Small

Contacts

Registered address

Registered address

2-3 North Mews, London WC1N 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon06/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2025-03-31
dot icon16/10/2025
Satisfaction of charge 060133570004 in full
dot icon08/05/2025
Director's details changed for Robert Charles Mcneil on 2025-05-01
dot icon08/05/2025
Appointment of Mr Richard Charles Philip Greenway as a director on 2025-04-01
dot icon08/05/2025
Appointment of Mr David Richard Flood as a director on 2025-04-01
dot icon08/05/2025
Appointment of Mr James Michael Friedman Jacobs as a director on 2025-04-01
dot icon12/11/2024
Accounts for a small company made up to 2024-03-31
dot icon17/09/2024
Satisfaction of charge 060133570002 in full
dot icon17/09/2024
Satisfaction of charge 1 in full
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon30/10/2023
Accounts for a small company made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Registration of charge 060133570004, created on 2022-11-10
dot icon01/06/2022
Appointment of Miss Jodie Louise Munday as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Peter Nigel Wakefield as a director on 2022-05-31
dot icon20/04/2022
Termination of appointment of James Alexander O'brien as a director on 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon10/02/2022
Termination of appointment of Raymond Peter Palmer as a director on 2022-01-21
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon24/11/2020
Accounts for a small company made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon30/10/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Satisfaction of charge 060133570003 in full
dot icon04/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon22/11/2018
Accounts for a small company made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon22/02/2018
Statement by Directors
dot icon22/02/2018
Statement of capital on 2018-02-22
dot icon22/02/2018
Solvency Statement dated 30/01/18
dot icon22/02/2018
Resolutions
dot icon10/01/2018
Termination of appointment of David Stuart Gattey as a director on 2017-12-31
dot icon01/11/2017
Accounts for a small company made up to 2017-03-31
dot icon28/03/2017
Statement by Directors
dot icon28/03/2017
Statement of capital on 2017-03-28
dot icon28/03/2017
Solvency Statement dated 24/03/17
dot icon28/03/2017
Resolutions
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon16/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon22/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon22/04/2016
Termination of appointment of Clive Alexander Sayer as a director on 2016-04-21
dot icon22/04/2016
Appointment of Mr Raymond Peter Palmer as a director on 2016-04-21
dot icon22/04/2016
Appointment of Mr Brian Peter Williams as a director on 2016-04-21
dot icon22/04/2016
Appointment of Mr Andrew John Welch as a director on 2016-04-21
dot icon22/04/2016
Appointment of Mr Paul Joseph Warburton as a director on 2016-04-21
dot icon22/04/2016
Appointment of Mr Aidan Robert Lewis as a director on 2016-04-21
dot icon21/04/2016
Appointment of Mr Peter Nigel Wakefield as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Patrick Lineen as a director on 2016-04-06
dot icon11/04/2016
Termination of appointment of Patrick Lineen as a secretary on 2016-04-06
dot icon15/03/2016
Registration of charge 060133570002, created on 2016-03-07
dot icon15/03/2016
Registration of charge 060133570003, created on 2016-03-07
dot icon20/01/2016
Re-registration of Memorandum and Articles
dot icon20/01/2016
Certificate of re-registration from Public Limited Company to Private
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Re-registration from a public company to a private limited company
dot icon14/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Robert David Owen as a director on 2015-12-21
dot icon02/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/03/2015
Cancellation of shares. Statement of capital on 2015-01-16
dot icon02/03/2015
Purchase of own shares.
dot icon14/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/06/2014
Termination of appointment of Graham Williams as a director
dot icon23/06/2014
Cancellation of shares by a PLC. Statement of capital on 2013-10-09
dot icon23/06/2014
Purchase of own shares.
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon30/10/2013
Appointment of Mr James Alexander O'brien as a director
dot icon30/10/2013
Appointment of Mr Robert David Owen as a director
dot icon17/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/06/2013
Appointment of Mr David Stuart Gattey as a director
dot icon24/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon17/07/2012
Statement of capital on 2012-07-17
dot icon17/07/2012
Certificate of reduction of share premium
dot icon17/07/2012
Reduction of iss capital and minute (oc)
dot icon10/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon16/01/2012
Resolutions
dot icon10/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon07/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon06/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/01/2011
Director's details changed for Robert Charles Mcneil on 2010-01-01
dot icon15/11/2010
Termination of appointment of Norman Cave as a director
dot icon11/02/2010
Annual return made up to 2009-12-22 with bulk list of shareholders
dot icon17/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon29/10/2009
Termination of appointment of James Knowles as a director
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2009
Registered office changed on 05/09/2009 from 11 montagu mews north london W1H 2JZ
dot icon14/01/2009
Full accounts made up to 2008-06-30
dot icon28/12/2008
Return made up to 22/12/08; full list of members
dot icon27/11/2008
Return made up to 29/11/07; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from tower house 45 commercial road parkstone poole dorset BH14 0JA
dot icon27/08/2008
Ad 01/08/08\gbp si [email protected]=37500\gbp ic 5575001/5612501\
dot icon24/01/2008
Ad 14/12/07--------- £ si [email protected]=1799144 £ ic 3775857/5575001
dot icon24/01/2008
Ad 14/12/07--------- £ si [email protected]=1610166 £ ic 2165691/3775857
dot icon24/01/2008
Ad 14/12/07--------- £ si [email protected]=1122539 £ ic 1043152/2165691
dot icon17/01/2008
Particulars of contract relating to shares
dot icon17/01/2008
Ad 14/12/07--------- £ si [email protected]=168150 £ ic 875002/1043152
dot icon17/01/2008
Ad 14/12/07--------- £ si [email protected]=167975 £ ic 707027/875002
dot icon17/01/2008
Ad 13/12/07--------- £ si [email protected]=707025 £ ic 2/707027
dot icon12/12/2007
Full accounts made up to 2007-06-30
dot icon12/12/2007
S-div 10/12/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Certificate of re-registration from Private to Public Limited Company
dot icon11/12/2007
Auditor's statement
dot icon11/12/2007
Auditor's report
dot icon11/12/2007
Balance Sheet
dot icon11/12/2007
Declaration on reregistration from private to PLC
dot icon11/12/2007
Application for reregistration from private to PLC
dot icon11/12/2007
Re-registration of Memorandum and Articles
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon29/11/2007
Registered office changed on 29/11/07 from: c/o percy westhead & co greg's buildings 1 booth street, manchester lancashire M2 4AD
dot icon29/11/2007
Accounting reference date shortened from 30/11/07 to 30/06/07
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon27/11/2007
Certificate of change of name
dot icon28/08/2007
Certificate of change of name
dot icon29/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-44 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
53
1.56M
-
0.00
1.49M
-
2022
44
1.59M
-
0.00
857.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, James Roger
Director
29/11/2006 - 25/08/2009
11
Owen, Robert David
Director
01/10/2013 - 21/12/2015
2
Lineen, Patrick James
Secretary
29/11/2006 - 06/04/2016
4
Williams, Graham George
Director
20/11/2007 - 23/06/2014
10
Gattey, David Stuart
Director
01/05/2013 - 31/12/2017
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BAQUS GROUP LIMITED

BAQUS GROUP LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at 2-3 North Mews, London WC1N 2JP. There are currently 9 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 BAQUS GROUP LIMITED?

toggle

BAQUS GROUP LIMITED is currently Active. It was registered on 29/11/2006 .

Where is BAQUS GROUP LIMITED located?

toggle

BAQUS GROUP LIMITED is registered at 2-3 North Mews, London WC1N 2JP.

What does BAQUS GROUP LIMITED do?

toggle

BAQUS GROUP LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BAQUS GROUP LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-23 with no updates.