BARUKH ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BARUKH ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08322448

Incorporation date

07/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08322448 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2012)
dot icon31/12/2025
Compulsory strike-off action has been suspended
dot icon29/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2025
Registered office address changed to PO Box 4385, 08322448 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-23
dot icon23/10/2025
Address of officer Mr Chika Abimbola Okoh changed to 08322448 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-23
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Director's details changed for Mr Chika Abimbola Okoh on 2021-08-10
dot icon10/08/2021
Registered office address changed from 1 Meynell Close Swindon SN25 4WG to 85 Great Portland Street London W1W 7LT on 2021-08-10
dot icon28/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/01/2019
Confirmation statement made on 2018-12-07 with updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2017-12-07 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon04/01/2016
Registered office address changed from Priam House Flat 18 Priam House Fire Fly Avenue Swindon SN2 2EH to 1 Meynell Close Swindon SN25 4WG on 2016-01-04
dot icon06/10/2015
Micro company accounts made up to 2014-12-31
dot icon10/12/2014
Compulsory strike-off action has been discontinued
dot icon09/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon07/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon07/01/2014
Registered office address changed from Priam House Flat 18, Priam House, Fire Fly Avenue Swindon SN2 2EH England on 2014-01-07
dot icon06/01/2014
Registered office address changed from Boleyn Court Flat 17, Boleyn Court, 9 Botwell Lane Hayes Middlesex UB3 2BL England on 2014-01-06
dot icon08/05/2013
Registered office address changed from C/O 45, Burnell Avenue Po Box DA16 3HW 45 Burnell Avenue Welling London/United Kingdom DA16 3HW United Kingdom on 2013-05-08
dot icon24/12/2012
Termination of appointment of Nwabundo Onyeabo as a director
dot icon07/12/2012
Incorporation
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
07/12/2026
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
74.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okoh, Chika Abimbola
Director
07/12/2012 - Present
-
Onyeabo, Nwabundo
Director
07/12/2012 - 24/12/2012
-

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

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 BARUKH ENTERPRISES LIMITED

BARUKH ENTERPRISES LIMITED is an(a) Active company incorporated on 07/12/2012 with the registered office located at 4385, 08322448 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARUKH ENTERPRISES LIMITED?

toggle

BARUKH ENTERPRISES LIMITED is currently Active. It was registered on 07/12/2012 .

Where is BARUKH ENTERPRISES LIMITED located?

toggle

BARUKH ENTERPRISES LIMITED is registered at 4385, 08322448 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BARUKH ENTERPRISES LIMITED do?

toggle

BARUKH ENTERPRISES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BARUKH ENTERPRISES LIMITED?

toggle

The latest filing was on 31/12/2025: Compulsory strike-off action has been suspended.