BASTIDE DEVCO LTD

Register to unlock more data on OkredoRegister

BASTIDE DEVCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11038585

Incorporation date

30/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2017)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon16/01/2026
Confirmation statement made on 2025-10-29 with updates
dot icon29/10/2025
-
dot icon29/10/2025
-
dot icon29/10/2025
-
dot icon19/08/2025
Amended accounts for a small company made up to 2022-06-30
dot icon28/07/2025
Micro company accounts made up to 2024-06-30
dot icon22/07/2025
Accounts for a small company made up to 2023-06-30
dot icon27/06/2025
Second filing of Confirmation Statement dated 2021-10-29
dot icon25/06/2025
Statement of capital following an allotment of shares on 2021-05-10
dot icon18/06/2025
Change of share class name or designation
dot icon09/06/2025
Second filing of Confirmation Statement dated 2018-10-29
dot icon27/11/2024
29/10/24 Statement of Capital gbp 2581212.3
dot icon19/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/12/2022
Confirmation statement made on 2022-10-29 with updates
dot icon26/07/2022
Compulsory strike-off action has been discontinued
dot icon25/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon25/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon25/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Register inspection address has been changed to 25 Station Road Kings Heath Birmingham B14 7SR
dot icon25/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon12/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon11/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon11/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon16/09/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon16/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon07/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon07/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon18/05/2020
Registered office address changed from , 8th Floor South 11 Old Jewry, London, EC2R 8DU, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2020-05-18
dot icon18/05/2020
Termination of appointment of Pramex International Ltd as a secretary on 2020-05-18
dot icon15/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
Confirmation statement made on 2018-10-29 with updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon01/02/2018
Change of share class name or designation
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon01/02/2018
Sub-division of shares on 2018-01-12
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon01/02/2018
Consolidation of shares on 2018-01-12
dot icon30/01/2018
Resolutions
dot icon08/11/2017
Appointment of Mr Vincent Bastide as a director on 2017-10-30
dot icon30/10/2017
Current accounting period shortened from 2018-10-31 to 2018-06-30
dot icon30/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
10.26M
-
0.00
-
-
2022
2
10.26M
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

10.26M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAMEX INTERNATIONAL LTD
Corporate Secretary
30/10/2017 - 18/05/2020
15
Bastide, Vincent
Director
30/10/2017 - Present
5
Jourdanney, Olivier
Director
30/10/2017 - Present
5

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 BASTIDE DEVCO LTD

BASTIDE DEVCO LTD is an(a) Active company incorporated on 30/10/2017 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BASTIDE DEVCO LTD?

toggle

BASTIDE DEVCO LTD is currently Active. It was registered on 30/10/2017 .

Where is BASTIDE DEVCO LTD located?

toggle

BASTIDE DEVCO LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BASTIDE DEVCO LTD do?

toggle

BASTIDE DEVCO LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BASTIDE DEVCO LTD have?

toggle

BASTIDE DEVCO LTD had 2 employees in 2022.

What is the latest filing for BASTIDE DEVCO LTD?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.