BATH SPA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BATH SPA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08536346

Incorporation date

20/05/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

45 Pont Street, London SW1X 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2013)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon03/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon18/06/2025
Appointment of Mr Luke Brian Chandler as a director on 2025-06-03
dot icon02/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon09/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon24/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/09/2022
Termination of appointment of Luke Brian Chandler as a director on 2022-09-29
dot icon02/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon09/03/2022
Director's details changed for Mr George Edward Benjamin York on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr George Edward Benjamin York on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Luke Brian Chandler on 2022-03-04
dot icon04/03/2022
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA United Kingdom to 45 Pont Street London SW1X 0BD on 2022-03-04
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon16/07/2021
Change of details for C I Holdco Ltd as a person with significant control on 2021-07-12
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon17/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon22/01/2021
Director's details changed for Mr George Edward Benjamin York on 2020-06-15
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon24/12/2020
Cessation of George Edward Benjamin York as a person with significant control on 2020-12-16
dot icon24/12/2020
Cessation of Luke Brian Chandler as a person with significant control on 2020-12-16
dot icon24/12/2020
Notification of C I Holdco Ltd as a person with significant control on 2020-12-16
dot icon24/12/2020
Notification of Granard Holdings Ltd as a person with significant control on 2020-12-16
dot icon05/11/2020
Statement by Directors
dot icon05/11/2020
Statement of capital on 2020-11-05
dot icon05/11/2020
Solvency Statement dated 20/10/20
dot icon05/11/2020
Resolutions
dot icon14/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/06/2020
Change of details for Mr George Edward Benjamin York as a person with significant control on 2020-06-15
dot icon20/06/2020
Director's details changed for Mr George Edward Benjamin York on 2020-06-15
dot icon20/06/2020
Change of details for Mr George Edward Benjamin York as a person with significant control on 2020-06-15
dot icon20/06/2020
Change of details for Mr Luke Brian Chandler as a person with significant control on 2020-06-15
dot icon20/06/2020
Director's details changed for Mr Luke Brian Chandler on 2020-06-15
dot icon20/06/2020
Director's details changed for Mr George Edward Benjamin York on 2020-06-20
dot icon18/06/2020
Registered office address changed from River Bank House 1 Putney Bridge Approach Fulham London SW6 3JD United Kingdom to 1 Knightsbridge Green London SW1X 7QA on 2020-06-18
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon17/12/2019
Change of details for Mr Luke Brian Chandler as a person with significant control on 2019-12-12
dot icon17/12/2019
Notification of George Edward Benjamin York as a person with significant control on 2019-12-12
dot icon17/12/2019
Appointment of Mr George Edward Benjamin York as a director on 2019-12-12
dot icon03/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon01/07/2019
Registered office address changed from Cross Key House 3rd Floor 22 Queen Street Salisbury Wiltshire SP1 1EY England to River Bank House 1 Putney Bridge Approach Fulham London SW6 3JD on 2019-07-01
dot icon29/06/2019
Change of details for Mr Luke Brian Chandler as a person with significant control on 2019-05-20
dot icon29/06/2019
Director's details changed for Mr Luke Brian Chandler on 2019-05-20
dot icon15/01/2019
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Director's details changed for Mr Luke Brian Chandler on 2018-09-03
dot icon18/06/2018
Registered office address changed from 131 Queens Crescent Chippenham Wiltshire SN14 0NW to Cross Key House 3rd Floor 22 Queen Street Salisbury Wiltshire SP1 1EY on 2018-06-18
dot icon05/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon23/12/2016
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon23/07/2014
Previous accounting period extended from 2014-05-31 to 2014-06-30
dot icon22/07/2014
Certificate of change of name
dot icon14/07/2014
Certificate of change of name
dot icon20/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

4
2023
change arrow icon+0.98 % *

* during past year

Cash in Bank

£128,521.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
255.13K
-
0.00
307.62K
-
2022
7
140.36K
-
0.00
127.28K
-
2023
4
175.96K
-
0.00
128.52K
-
2023
4
175.96K
-
0.00
128.52K
-

Employees

2023

Employees

4 Descended-43 % *

Net Assets(GBP)

175.96K £Ascended25.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.52K £Ascended0.98 % *

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
Chandler, Luke Brian
Director
20/05/2013 - 29/09/2022
5
Chandler, Luke Brian
Director
03/06/2025 - Present
5
York, George Edward Benjamin
Director
12/12/2019 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BATH SPA CAPITAL LIMITED

BATH SPA CAPITAL LIMITED is an(a) Active company incorporated on 20/05/2013 with the registered office located at 45 Pont Street, London SW1X 0BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH SPA CAPITAL LIMITED?

toggle

BATH SPA CAPITAL LIMITED is currently Active. It was registered on 20/05/2013 .

Where is BATH SPA CAPITAL LIMITED located?

toggle

BATH SPA CAPITAL LIMITED is registered at 45 Pont Street, London SW1X 0BD.

What does BATH SPA CAPITAL LIMITED do?

toggle

BATH SPA CAPITAL LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BATH SPA CAPITAL LIMITED have?

toggle

BATH SPA CAPITAL LIMITED had 4 employees in 2023.

What is the latest filing for BATH SPA CAPITAL LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with updates.