BARALDI.CLUB LTD.

Register to unlock more data on OkredoRegister

BARALDI.CLUB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12197357

Incorporation date

09/09/2019

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kington, Herefordshire HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2019)
dot icon12/09/2025
Appointment of Giovanni Parpajola as a secretary on 2025-09-12
dot icon12/09/2025
Appointment of Jaminda Zucca as a secretary on 2025-09-12
dot icon31/07/2025
Cessation of Guido Savio as a person with significant control on 2025-07-31
dot icon31/07/2025
Notification of Jai Durga Enterprises as a person with significant control on 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon18/07/2025
Termination of appointment of Guido Savio as a director on 2025-07-18
dot icon18/07/2025
Termination of appointment of Clementine Henriette as a secretary on 2025-07-18
dot icon18/07/2025
Appointment of Dr. Clementine Henriette as a director on 2025-07-18
dot icon17/05/2025
Accounts for a dormant company made up to 2024-10-07
dot icon16/05/2025
Appointment of Dr. Clementine Henriette as a secretary on 2025-05-16
dot icon15/05/2025
Termination of appointment of Jarabe Glaucia Mayroelle as a secretary on 2025-05-01
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon19/03/2025
Registered office address changed from PO Box 4385 12197357 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2025-03-19
dot icon13/11/2024
Appointment of Dr. Jarabe Glaucia Mayroelle as a secretary on 2024-11-12
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon26/09/2024
Director's details changed for Dr. Guido Savio on 2024-09-20
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon27/08/2024
Termination of appointment of Paulo Garcia as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Khalid Khouri as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Daniel Kovacs as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Athina Ramirez Calypso as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Alina Shevchenko as a secretary on 2024-08-27
dot icon27/08/2024
Cessation of Clementine Henriette as a person with significant control on 2024-08-27
dot icon27/08/2024
Termination of appointment of Clementine Henriette as a director on 2024-08-27
dot icon27/08/2024
Appointment of Dr. Guido Savio as a director on 2024-08-27
dot icon27/08/2024
Notification of Guido Savio as a person with significant control on 2024-08-27
dot icon10/08/2024
Appointment of Dr. Paulo Garcia as a secretary on 2024-08-01
dot icon10/08/2024
Appointment of Dr. Daniel Kovacs as a secretary on 2024-08-01
dot icon10/08/2024
Appointment of Dr. Khalid Khouri as a secretary on 2024-08-01
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon12/07/2024
Registered office address changed to PO Box 4385, 12197357 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-12
dot icon03/07/2024
Termination of appointment of Devender Kumar Sharma as a secretary on 2024-07-01
dot icon03/07/2024
Appointment of Athina Ramirez Calypso as a secretary on 2024-07-01
dot icon03/07/2024
Appointment of Alina Shevchenko as a secretary on 2024-07-01
dot icon12/05/2024
Micro company accounts made up to 2023-10-07
dot icon04/04/2024
Cessation of Company Number 2017-000742899 (Llc), Wyoming (Us) as a person with significant control on 2024-03-01
dot icon04/04/2024
Notification of Clementine Henriette as a person with significant control on 2024-03-01
dot icon24/03/2024
Termination of appointment of Athina Ramirez Calypso as a secretary on 2024-03-24
dot icon24/03/2024
Termination of appointment of Nataliia Yatsun as a director on 2024-03-24
dot icon26/11/2023
Appointment of Dr. Clementine Henriette as a director on 2023-11-20
dot icon02/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon02/08/2023
Appointment of Dr. Athina Ramirez Calypso as a secretary on 2023-08-02
dot icon20/06/2023
Termination of appointment of Jul Hasbi Cruz as a director on 2023-06-19
dot icon20/06/2023
Appointment of Dr. Nataliia Yatsun as a director on 2023-06-19
dot icon16/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon10/05/2023
Termination of appointment of Crystal Metz Suizo Dalangin as a secretary on 2023-05-10
dot icon10/05/2023
Termination of appointment of Analissa Montefalco as a director on 2023-05-10
dot icon10/05/2023
Appointment of Dr. Jul Hasbi Cruz as a director on 2023-05-10
dot icon11/04/2023
Termination of appointment of Arliennis Martinez Galano as a director on 2023-04-10
dot icon11/04/2023
Appointment of Dr Analissa Montefalco as a director on 2023-04-10
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon04/02/2023
Termination of appointment of Alina Shevchenko as a director on 2023-02-05
dot icon04/02/2023
Termination of appointment of Chiena Cantela Lignes as a secretary on 2023-02-05
dot icon04/02/2023
Appointment of Dr. Crystal Metz Suizo Dalangin as a secretary on 2023-02-05
dot icon04/02/2023
Termination of appointment of Gianluca Albino as a secretary on 2023-02-05
dot icon12/01/2023
Termination of appointment of Rubiela Del Socorro Marin Marin as a secretary on 2023-01-12
dot icon12/01/2023
Termination of appointment of Giovanni Parpajola as a secretary on 2023-01-12
dot icon11/01/2023
Appointment of Arliennis Martinez Galano as a director on 2023-01-12
dot icon12/12/2022
Appointment of Dr. Chiena Cantela Lignes as a secretary on 2022-12-12
dot icon30/11/2022
Termination of appointment of Satish Kumar as a secretary on 2022-11-30
dot icon30/11/2022
Termination of appointment of Navita Navita as a secretary on 2022-11-30
dot icon26/09/2022
Registered office address changed from Maria C. H. C/O - C.H. 10297043 Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE England to PO Box Kumar the Tramshed 2a Corsica St. London England N5 1JJ on 2022-09-26
dot icon26/09/2022
Termination of appointment of Maria Hermocilla Colina as a secretary on 2022-09-20
dot icon11/09/2022
Appointment of Dr. Alina Shevchenko as a director on 2022-09-01
dot icon11/09/2022
Appointment of Dr. Satish Kumar as a secretary on 2022-09-01
dot icon11/09/2022
Appointment of Dr. Devender Kumar Sharma as a secretary on 2022-09-01
dot icon11/09/2022
Appointment of Dr. Navita Navita as a secretary on 2022-09-01
dot icon11/09/2022
Termination of appointment of Devender Kumar Sharma as a director on 2022-09-01
dot icon11/09/2022
Appointment of Dr. Gianluca Albino as a secretary on 2022-09-01
dot icon11/09/2022
Termination of appointment of Annie Princia Raharitianasoa as a director on 2022-09-11
dot icon05/08/2022
Appointment of Annie Princia Raharitianasoa as a director on 2022-08-05
dot icon23/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon17/06/2022
Appointment of Dr. Maria Hermocilla Colina as a secretary on 2022-06-17
dot icon17/06/2022
Appointment of Dr. Rubiela Del Socorro Marin Marin as a secretary on 2022-06-17
dot icon17/06/2022
Termination of appointment of Blanca Ines Monsalve Garcia as a secretary on 2022-06-17
dot icon09/06/2022
Appointment of Dr. Devender Kumar Sharma as a director on 2022-06-06
dot icon09/06/2022
Termination of appointment of Dailenys Lebeque as a director on 2022-06-06
dot icon20/05/2022
Accounts for a dormant company made up to 2021-09-23
dot icon10/05/2022
Termination of appointment of Macie Bayer as a director on 2022-05-10
dot icon10/05/2022
Appointment of Dr Dailenys Lebeque as a director on 2022-05-10
dot icon10/05/2022
Termination of appointment of Navita Navita as a secretary on 2022-05-10
dot icon19/02/2022
Appointment of Dr. Giovanni Parpajola as a secretary on 2022-02-16
dot icon07/01/2022
Certificate of change of name
dot icon06/01/2022
Termination of appointment of Mariia Viacheslavovna Koroleva as a director on 2021-12-26
dot icon03/01/2022
Appointment of Dr. Macie Bayer as a director on 2022-01-03
dot icon25/12/2021
Appointment of Dr Mariia Viacheslavovna Koroleva as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Macie Bayer as a director on 2021-12-01
dot icon03/12/2021
Appointment of Dr. Navita Navita as a secretary on 2021-12-01
dot icon21/11/2021
Termination of appointment of Rubiela Del Socorro Marin Marin, P-Col-Aw031896 as a secretary on 2021-10-01
dot icon21/11/2021
Termination of appointment of Alex Sebastian Loaiza as a secretary on 2021-10-01
dot icon21/11/2021
Termination of appointment of Romeo Ferro as a secretary on 2021-10-01
dot icon21/11/2021
Termination of appointment of Anastasiya Bazhenkova as a secretary on 2021-10-01
dot icon02/11/2021
Appointment of Dr Macie Bayer as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Maria Colina Hermocilla as a director on 2021-10-31
dot icon06/09/2021
Appointment of Dr. Blanca Ines Monsalve Garcia as a secretary on 2021-09-06
dot icon31/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/05/2021
Appointment of Dr. Maria Colina Hermocilla as a director on 2021-05-30
dot icon30/05/2021
Termination of appointment of Macie Bayer as a director on 2021-05-30
dot icon30/05/2021
Registered office address changed from Gemma House, 39 Lilestone Street London England NW8 8SS to Maria C. H. C/O - C.H. 10297043 Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE on 2021-05-30
dot icon03/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/03/2021
Appointment of Romeo Ferro as a secretary on 2021-03-01
dot icon01/03/2021
Termination of appointment of Giovanni Parpajola as a secretary on 2021-03-01
dot icon01/03/2021
Appointment of Dr. Rubiela Del Socorro Marin Marin, P-Col-Aw031896 as a secretary on 2021-03-01
dot icon08/02/2021
Appointment of Dr. Giovanni Parpajola as a secretary on 2021-02-01
dot icon02/02/2021
Secretary's details changed for Dr. Alex Sebastian Loaiza on 2021-02-02
dot icon02/02/2021
Appointment of Dr. Alex Sebastian Loaiza as a secretary on 2021-02-01
dot icon13/10/2020
Termination of appointment of Rizza Joy Wenceslao as a secretary on 2020-10-13
dot icon13/10/2020
Notification of Company Number 2017-000742899 (Llc), Wyoming (Us) as a person with significant control on 2020-10-13
dot icon13/10/2020
Cessation of Giovanni Motisi as a person with significant control on 2020-10-13
dot icon27/09/2020
Notification of Giovanni Motisi as a person with significant control on 2020-01-01
dot icon27/09/2020
Cessation of Guido Savio as a person with significant control on 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon21/08/2020
Change of details for Dr. Guido Savio as a person with significant control on 2020-08-20
dot icon16/08/2020
Appointment of Miss Rizza Joy Wenceslao as a secretary on 2020-08-16
dot icon14/08/2020
Termination of appointment of Navita Navita as a secretary on 2020-08-14
dot icon11/08/2020
Appointment of Dr. Navita Navita as a secretary on 2020-02-01
dot icon30/07/2020
Appointment of Dr. Macie Bayer as a director on 2019-12-01
dot icon30/07/2020
Termination of appointment of Narender Kumar as a secretary on 2020-07-30
dot icon30/07/2020
Appointment of Dr. Anastasiya Bazhenkova as a secretary on 2019-12-18
dot icon07/07/2020
Appointment of Narender Kumar as a secretary on 2020-04-10
dot icon29/06/2020
Termination of appointment of Rafelina De Jesus Abad as a director on 2020-02-01
dot icon02/06/2020
Registered office address changed from Icon Offices Limited 321 - 323 High Road Romford Chadwell Heath RM6 6AX United Kingdom to Gemma House, 39 Lilestone Street London England NW8 8SS on 2020-06-02
dot icon09/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/10/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
07/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
07/10/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
264.50K
-
0.00
264.50K
-
2022
0
277.00K
-
0.00
-
-
2022
0
277.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

277.00K £Ascended4.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shevchenko, Alina, Dr.
Director
31/08/2022 - 04/02/2023
3
Dr. Guido Savio
Director
27/08/2024 - 18/07/2025
61
Kumar, Satish, Dr.
Secretary
01/09/2022 - 30/11/2022
-
Navita, Navita, Dr.
Secretary
01/09/2022 - 30/11/2022
-
Cantela Lignes, Chiena, Dr.
Secretary
11/12/2022 - 04/02/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARALDI.CLUB LTD.

BARALDI.CLUB LTD. is an(a) Active company incorporated on 09/09/2019 with the registered office located at 61 Bridge Street, Kington, Herefordshire HR5 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARALDI.CLUB LTD.?

toggle

BARALDI.CLUB LTD. is currently Active. It was registered on 09/09/2019 .

Where is BARALDI.CLUB LTD. located?

toggle

BARALDI.CLUB LTD. is registered at 61 Bridge Street, Kington, Herefordshire HR5 3DJ.

What does BARALDI.CLUB LTD. do?

toggle

BARALDI.CLUB LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BARALDI.CLUB LTD.?

toggle

The latest filing was on 12/09/2025: Appointment of Giovanni Parpajola as a secretary on 2025-09-12.