BAUHAUS NORTH LIMITED

Register to unlock more data on OkredoRegister

BAUHAUS NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11075792

Incorporation date

22/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

10-12 Barnes High Street, London SW13 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2017)
dot icon30/04/2026
Previous accounting period shortened from 2025-07-31 to 2025-07-30
dot icon09/04/2026
Director's details changed for Mr Andrew Robert James on 2026-04-09
dot icon20/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon26/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/02/2025
Satisfaction of charge 110757920004 in full
dot icon03/02/2025
Satisfaction of charge 110757920005 in full
dot icon03/02/2025
Satisfaction of charge 110757920006 in full
dot icon31/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon23/10/2024
Registration of charge 110757920007, created on 2024-10-23
dot icon03/10/2024
Change of details for Andy Robert James as a person with significant control on 2024-09-30
dot icon13/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/01/2024
Change of share class name or designation
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon11/01/2024
Resolutions
dot icon11/01/2024
Memorandum and Articles of Association
dot icon20/10/2023
Director's details changed for Mr Andrew Robert James on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Sunjay Soni on 2023-10-20
dot icon20/10/2023
Change of details for Mr Sunjay Soni as a person with significant control on 2023-10-20
dot icon20/10/2023
Change of details for Andy Robert James as a person with significant control on 2023-10-20
dot icon09/08/2023
Registered office address changed from 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to 10-12 Barnes High Street London SW13 9LW on 2023-08-09
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon05/08/2022
Registration of charge 110757920006, created on 2022-08-03
dot icon17/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/12/2021
Registration of charge 110757920004, created on 2021-12-20
dot icon30/12/2021
Registration of charge 110757920005, created on 2021-12-20
dot icon20/12/2021
Satisfaction of charge 110757920003 in full
dot icon26/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/09/2021
Satisfaction of charge 110757920002 in full
dot icon30/09/2021
Satisfaction of charge 110757920001 in full
dot icon28/09/2021
Registration of charge 110757920003, created on 2021-09-27
dot icon05/08/2021
Director's details changed for Mr Andy Robert James on 2021-07-22
dot icon05/08/2021
Change of details for Andy Robert James as a person with significant control on 2021-07-22
dot icon03/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon02/02/2021
Director's details changed for Mr Andy Robert James on 2020-11-25
dot icon02/02/2021
Change of details for Andy Robert James as a person with significant control on 2020-11-25
dot icon15/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon03/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon06/02/2019
Registration of charge 110757920001, created on 2019-01-25
dot icon06/02/2019
Registration of charge 110757920002, created on 2019-01-25
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/04/2018
Notification of A & K Partners Ltd as a person with significant control on 2018-03-09
dot icon03/04/2018
Appointment of Mr Avinash Dilip Bhundia as a director on 2018-03-09
dot icon03/04/2018
Appointment of Mr Ketan Kishorlal Panchal as a director on 2018-03-09
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon19/12/2017
Current accounting period shortened from 2018-11-30 to 2018-07-31
dot icon22/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£924.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
296.57K
-
0.00
924.00
-
2022
0
296.57K
-
0.00
924.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

296.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

924.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soni, Sunjay
Director
22/11/2017 - Present
25
Bhundia, Avinash Dilip
Director
09/03/2018 - Present
12
James, Andrew Robert
Director
22/11/2017 - Present
6
Panchal, Ketan Kishorlal
Director
09/03/2018 - Present
10

Persons with Significant Control

2
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 BAUHAUS NORTH LIMITED

BAUHAUS NORTH LIMITED is an(a) Active company incorporated on 22/11/2017 with the registered office located at 10-12 Barnes High Street, London SW13 9LW. 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 BAUHAUS NORTH LIMITED?

toggle

BAUHAUS NORTH LIMITED is currently Active. It was registered on 22/11/2017 .

Where is BAUHAUS NORTH LIMITED located?

toggle

BAUHAUS NORTH LIMITED is registered at 10-12 Barnes High Street, London SW13 9LW.

What does BAUHAUS NORTH LIMITED do?

toggle

BAUHAUS NORTH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAUHAUS NORTH LIMITED?

toggle

The latest filing was on 30/04/2026: Previous accounting period shortened from 2025-07-31 to 2025-07-30.