BAT OUT OF HELL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAT OUT OF HELL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06212756

Incorporation date

13/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 High Street, Woking, Surrey GU24 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon28/01/2026
Termination of appointment of Elva Alexena Corrie as a director on 2026-01-08
dot icon28/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon28/01/2026
Termination of appointment of Elva Alexena Corrie as a secretary on 2026-01-08
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/06/2025
Director's details changed for Mr Peter Nicholas Jamieson on 2025-06-01
dot icon27/06/2025
Secretary's details changed for Elva Alexena Corrie on 2025-06-01
dot icon27/06/2025
Director's details changed for Ms Elva Alexena Corrie on 2025-06-01
dot icon27/06/2025
Registered office address changed from 61 High Street Chobham Woking Surrey GU24 8AF England to 61 High Street Woking Surrey GU24 8AF on 2025-06-27
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2025
Termination of appointment of Frances Nicola Perry as a director on 2024-10-09
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon29/07/2024
Director's details changed for Mr Peter Nicholas Jamieson on 2024-07-26
dot icon29/07/2024
Secretary's details changed for Elva Alexena Corrie on 2024-07-26
dot icon29/07/2024
Registered office address changed from 61a High Street Chobham Woking Surrey GU24 8AF United Kingdom to 61 High Street Chobham Woking Surrey GU24 8AF on 2024-07-29
dot icon29/07/2024
Director's details changed for Ms Elva Alexena Corrie on 2024-07-26
dot icon26/06/2024
Secretary's details changed for Elva Alexena Corrie on 2024-06-26
dot icon26/06/2024
Registered office address changed from 1st Floor, 25 Chertsey Road, Chobha Chertsey Road Chobham Woking Surrey GU24 8PD England to 61a High Street Chobham Woking Surrey GU24 8AF on 2024-06-26
dot icon26/06/2024
Director's details changed for Ms Elva Alexena Corrie on 2024-06-26
dot icon26/06/2024
Director's details changed for Mr Peter Nicholas Jamieson on 2024-06-26
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon19/03/2021
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 1st Floor, 25 Chertsey Road, Chobha Chertsey Road Chobham Woking Surrey GU24 8PD on 2021-03-19
dot icon15/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2021
Termination of appointment of Paurooshasp Perry as a director on 2020-12-31
dot icon12/06/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon28/01/2019
Appointment of Mr Paurooshasp Perry as a director on 2018-12-31
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/01/2019
Termination of appointment of Janusz Sikora-Sikorski as a director on 2018-12-31
dot icon21/01/2019
Termination of appointment of Len Gill as a director on 2018-06-12
dot icon02/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Peter John Brightman as a director on 2016-03-15
dot icon04/03/2016
Director's details changed for Mr Peter Nicholas Jamieson on 2015-11-17
dot icon04/03/2016
Director's details changed for Len Gill on 2015-11-17
dot icon04/03/2016
Director's details changed for Mr Peter John Brightman on 2015-11-17
dot icon04/03/2016
Secretary's details changed for Elva Alexena Corrie on 2015-11-17
dot icon04/03/2016
Director's details changed for Mrs Elva Alexena Corrie on 2015-11-17
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon24/04/2014
Director's details changed for Mr Janusz Sikora-Sikorski on 2012-08-26
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon30/01/2013
Sub-division of shares on 2012-03-13
dot icon30/01/2013
Statement of company's objects
dot icon30/01/2013
Resolutions
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-03-13
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-09
dot icon20/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon09/02/2011
Appointment of Mr Janusz Sikora-Sikorski as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon04/06/2010
Director's details changed for Bruce Knox on 2010-04-13
dot icon04/06/2010
Director's details changed for Elva Alexena Corrie on 2010-04-13
dot icon04/06/2010
Director's details changed for Len Gill on 2010-04-13
dot icon04/06/2010
Director's details changed for Frances Nicola Perry on 2010-04-13
dot icon04/06/2010
Director's details changed for Peter Nicholas Jamieson on 2010-04-13
dot icon04/06/2010
Director's details changed for Peter Brightman on 2010-04-13
dot icon27/04/2010
Appointment of Mark Lee Toogood as a director
dot icon29/03/2010
Termination of appointment of Steven Herman as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/11/2009
Appointment of Peter Nicholas Jamieson as a director
dot icon01/05/2009
Return made up to 13/04/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 13/04/08; full list of members
dot icon05/06/2008
Director appointed bruce knox
dot icon02/06/2008
Secretary appointed elva alexena corrie
dot icon02/06/2008
Appointment terminated secretary simpart secretarial services LIMITED
dot icon02/06/2008
Appointment terminated director david franks
dot icon13/05/2008
Registered office changed on 13/05/2008 from 45-51 whitfield street london W1T 4HB
dot icon06/05/2008
Director appointed steven herman
dot icon26/02/2008
Appointment terminated director neil warnock
dot icon26/02/2008
Director appointed len gill
dot icon13/09/2007
New director appointed
dot icon13/09/2007
S-div 28/08/07
dot icon13/09/2007
Ad 28/08/07--------- £ si [email protected]=10 £ ic 90/100
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon20/08/2007
Ad 02/07/07--------- £ si 88@1=88 £ ic 2/90
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon30/04/2007
Certificate of change of name
dot icon13/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,482.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16M
-
0.00
-
-
2022
0
1.16M
-
0.00
-
-
2023
0
1.13M
-
0.00
2.48K
-
2023
0
1.13M
-
0.00
2.48K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.13M £Descended-2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herman, Steven
Director
24/01/2008 - 25/02/2009
-
Perry, Paurooshasp
Director
31/12/2018 - 31/12/2020
-
Brightman, Peter John
Director
02/07/2007 - 15/03/2016
11
Warnock, Neil
Director
28/08/2007 - 24/01/2008
1
Perry, Frances Nicola
Director
02/07/2007 - 09/10/2024
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+
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 BAT OUT OF HELL HOLDINGS LIMITED

BAT OUT OF HELL HOLDINGS LIMITED is an(a) Active company incorporated on 13/04/2007 with the registered office located at 61 High Street, Woking, Surrey GU24 8AF. There are currently 4 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 BAT OUT OF HELL HOLDINGS LIMITED?

toggle

BAT OUT OF HELL HOLDINGS LIMITED is currently Active. It was registered on 13/04/2007 .

Where is BAT OUT OF HELL HOLDINGS LIMITED located?

toggle

BAT OUT OF HELL HOLDINGS LIMITED is registered at 61 High Street, Woking, Surrey GU24 8AF.

What does BAT OUT OF HELL HOLDINGS LIMITED do?

toggle

BAT OUT OF HELL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAT OUT OF HELL HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Elva Alexena Corrie as a director on 2026-01-08.