BARGAIN GRASS LIMITED

Register to unlock more data on OkredoRegister

BARGAIN GRASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10487944

Incorporation date

21/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2016)
dot icon02/03/2026
Director's details changed for Mr Bamidele Joseph Olaniyi on 2026-03-01
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-10-31
dot icon22/10/2025
Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-10-22
dot icon31/08/2025
Termination of appointment of Oluwabusola Comfort Olaniyi-Aina as a director on 2025-08-31
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with updates
dot icon19/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon14/07/2025
Confirmation statement made on 2025-06-08 with updates
dot icon23/02/2025
Termination of appointment of Oluwafemi Jacob Bamiro as a director on 2025-02-21
dot icon01/12/2024
Micro company accounts made up to 2024-10-31
dot icon03/10/2024
Appointment of Mr Bamidele Joseph Olaniyi as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Bamidele Joseph Olaniyi as a director on 2024-09-26
dot icon01/10/2024
Appointment of Mr Oluwafemi Jacob Bamiro as a director on 2024-09-26
dot icon01/10/2024
Director's details changed for Mrs Oluwabusola Comfort Olaniyi-Aina on 2024-10-01
dot icon18/09/2024
Cessation of Jerrel Regilio Jorden as a person with significant control on 2024-09-01
dot icon18/09/2024
Director's details changed for Mr Bamidele Joseph Olaniyi on 2024-09-18
dot icon18/09/2024
Notification of Bamidele Olaniyi as a person with significant control on 2024-09-18
dot icon18/09/2024
Termination of appointment of Jerrel Regilio Jorden as a director on 2024-09-18
dot icon17/06/2024
Appointment of Mrs Oluwabusola Comfort Olaniyi-Aina as a director on 2024-06-17
dot icon17/06/2024
Registered office address changed from 96 High Street Mosborough Sheffield S20 5AJ England to 124 City Road 124 City Road London EC1V 2NX on 2024-06-17
dot icon17/06/2024
Termination of appointment of Oluwabusola Comfort Olaniyi-Aina as a secretary on 2024-06-17
dot icon17/06/2024
Appointment of Mrs Temitope Ologun as a secretary on 2024-06-17
dot icon08/06/2024
Appointment of Mrs Oluwabusola Comfort Olaniyi-Aina as a secretary on 2024-06-08
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon24/02/2024
Micro company accounts made up to 2023-10-31
dot icon12/01/2024
Confirmation statement made on 2023-12-10 with updates
dot icon18/08/2023
Micro company accounts made up to 2022-10-31
dot icon19/02/2023
Notification of Jerrel Regilio Jorden as a person with significant control on 2022-11-21
dot icon19/02/2023
Appointment of Mr Jerrel Regilio Jorden as a director on 2023-02-15
dot icon19/02/2023
Cessation of Bamidele Olaniyi as a person with significant control on 2023-02-15
dot icon20/01/2023
Termination of appointment of Jerrel Regilio Jorden as a director on 2023-01-20
dot icon10/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon02/12/2022
Appointment of Mr Jerrel Regilio Jorden as a director on 2022-11-21
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon20/10/2022
Cessation of Michael Allen as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Bamidele Olaniya on 2022-10-11
dot icon11/10/2022
Change of details for Mr Bamidele Olaniya as a person with significant control on 2022-10-11
dot icon10/10/2022
Notification of Bamidele Olaniya as a person with significant control on 2022-10-10
dot icon10/10/2022
Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PA England to 96 High Street Mosborough Sheffield S20 5AJ on 2022-10-10
dot icon10/10/2022
Termination of appointment of Michael Allen as a director on 2022-10-10
dot icon10/10/2022
Appointment of Mr Bamidele Olaniya as a director on 2022-10-10
dot icon25/05/2022
Micro company accounts made up to 2021-10-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-10-31
dot icon03/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-10-31
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-10-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon12/02/2018
Appointment of Mr Michael Allen as a director on 2018-02-12
dot icon12/02/2018
Cessation of Maurice Allen as a person with significant control on 2018-02-12
dot icon12/02/2018
Termination of appointment of Maurice Allen as a director on 2018-02-12
dot icon12/02/2018
Notification of Michael Allen as a person with significant control on 2018-02-12
dot icon04/12/2017
Previous accounting period shortened from 2017-11-30 to 2017-10-31
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon04/04/2017
Registered office address changed from 668-670 Oldham Road Failsworth Manchester M35 9DU England to 2 Middleton Road Royton Oldham OL2 5PA on 2017-04-04
dot icon27/03/2017
Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA United Kingdom to 668-670 Oldham Road Failsworth Manchester M35 9DU on 2017-03-27
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/01/2017
Termination of appointment of Alan Graham Harrison as a director on 2017-01-24
dot icon24/01/2017
Appointment of Mr Maurice Allen as a director on 2017-01-24
dot icon21/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.66K
-
0.00
-
-
2022
1
75.00
-
11.28K
-
-
2023
1
200.00
-
25.27K
-
-
2023
1
200.00
-
25.27K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

200.00 £Ascended166.67 % *

Total Assets(GBP)

-

Turnover(GBP)

25.27K £Ascended124.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Michael
Director
12/02/2018 - 10/10/2022
20
Mr Maurice Allen
Director
24/01/2017 - 12/02/2018
-
Bamiro, Oluwafemi Jacob
Director
26/09/2024 - 21/02/2025
6
Mr Alan Graham Harrison
Director
21/11/2016 - 24/01/2017
11
Mr Jerrel Regilio Jorden
Director
21/11/2022 - 20/01/2023
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARGAIN GRASS LIMITED

BARGAIN GRASS LIMITED is an(a) Active company incorporated on 21/11/2016 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARGAIN GRASS LIMITED?

toggle

BARGAIN GRASS LIMITED is currently Active. It was registered on 21/11/2016 .

Where is BARGAIN GRASS LIMITED located?

toggle

BARGAIN GRASS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does BARGAIN GRASS LIMITED do?

toggle

BARGAIN GRASS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does BARGAIN GRASS LIMITED have?

toggle

BARGAIN GRASS LIMITED had 1 employees in 2023.

What is the latest filing for BARGAIN GRASS LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Mr Bamidele Joseph Olaniyi on 2026-03-01.