BAYDEL LIMITED

Register to unlock more data on OkredoRegister

BAYDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01042632

Incorporation date

16/02/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1972)
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/09/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-01
dot icon01/09/2025
Director's details changed for James Henry Bailey on 2025-09-01
dot icon01/09/2025
Director's details changed for Dr Clare Bailey on 2025-09-01
dot icon01/09/2025
Director's details changed for Ms Paula Ruth Bailey on 2025-09-01
dot icon01/09/2025
Secretary's details changed for James Henry Bailey on 2025-09-01
dot icon01/09/2025
Change of details for James Henry Bailey as a person with significant control on 2025-09-01
dot icon09/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon09/05/2025
Director's details changed for Dr Clare Bailey on 2025-05-04
dot icon09/05/2025
Director's details changed for Ms Paula Ruth Bailey on 2025-05-04
dot icon22/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-22
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/06/2024
Director's details changed
dot icon13/06/2024
Change of details for James Henry Bailey as a person with significant control on 2022-04-05
dot icon12/06/2024
Confirmation statement made on 2024-05-04 with updates
dot icon06/06/2024
Second filing of Confirmation Statement dated 2022-05-04
dot icon08/03/2024
Director's details changed for Ms Paula Ruth Haynes on 2024-03-05
dot icon27/11/2023
Particulars of variation of rights attached to shares
dot icon03/07/2023
Resolutions
dot icon30/06/2023
Change of share class name or designation
dot icon30/06/2023
Memorandum and Articles of Association
dot icon23/06/2023
Statement of company's objects
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2022
04/05/22 Statement of Capital gbp 1000
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon14/04/2021
Appointment of Ms Paula Ruth Haynes as a director on 2021-03-16
dot icon14/04/2021
Termination of appointment of Rachael Bailey as a director on 2021-03-16
dot icon14/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/07/2020
Confirmation statement made on 2020-05-04 with updates
dot icon15/11/2019
Director's details changed for Dr Claire Bailey on 2019-11-15
dot icon15/11/2019
Appointment of Dr Claire Bailey as a director on 2019-06-28
dot icon15/11/2019
Appointment of Mrs Rachael Bailey as a director on 2019-06-28
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/06/2019
Confirmation statement made on 2019-05-04 with updates
dot icon27/06/2019
Change of details for James Henry Bailey as a person with significant control on 2018-07-14
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-05-04 with updates
dot icon19/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-19
dot icon29/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon29/06/2017
Notification of James Henry Bailey as a person with significant control on 2016-04-07
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon29/10/2013
Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST England on 2013-10-29
dot icon29/10/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 2013-10-29
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon19/10/2011
Secretary's details changed for James Henry Bailey on 2011-01-01
dot icon19/10/2011
Director's details changed for James Henry Bailey on 2011-01-01
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/04/2011
Total exemption small company accounts made up to 2009-09-30
dot icon18/03/2011
Termination of appointment of James Bedingfield as a director
dot icon01/01/2011
Annual return made up to 2010-05-04 with full list of shareholders
dot icon01/01/2011
Director's details changed for James Henry Bailey on 2010-03-31
dot icon27/11/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon01/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/09/2009
Return made up to 04/05/09; full list of members
dot icon03/09/2009
Registered office changed on 03/09/2009 from baydel house brook way leatherhead surrey KT22 7NA
dot icon14/08/2008
Return made up to 04/05/08; full list of members
dot icon08/08/2008
Return made up to 04/05/07; full list of members
dot icon08/08/2008
Return made up to 04/05/06; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Secretary resigned;director resigned
dot icon24/11/2006
New secretary appointed
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/07/2005
Accounts for a small company made up to 2004-09-30
dot icon18/07/2005
Return made up to 04/05/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2003-09-30
dot icon14/09/2004
Return made up to 04/05/04; full list of members
dot icon26/09/2003
Return made up to 04/05/03; full list of members
dot icon04/08/2003
Accounts for a medium company made up to 2002-09-30
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon24/06/2002
Return made up to 04/05/02; full list of members
dot icon27/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon02/07/2001
Return made up to 04/05/01; full list of members
dot icon12/09/2000
Return made up to 04/05/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon13/08/1999
Return made up to 04/05/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon16/07/1998
Full accounts made up to 1997-09-30
dot icon05/06/1998
Return made up to 04/05/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-09-30
dot icon04/06/1997
Return made up to 04/05/97; no change of members
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon01/07/1996
Return made up to 04/05/96; full list of members
dot icon05/09/1995
Declaration of satisfaction of mortgage/charge
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon18/05/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Resolutions
dot icon16/06/1994
Return made up to 04/05/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-09-30
dot icon11/11/1993
Full group accounts made up to 1992-09-30
dot icon14/07/1993
Return made up to 04/05/93; full list of members
dot icon10/08/1992
Full group accounts made up to 1991-09-30
dot icon20/05/1992
Return made up to 04/05/92; no change of members
dot icon24/09/1991
Full group accounts made up to 1990-09-30
dot icon15/07/1991
Return made up to 04/05/91; no change of members
dot icon26/09/1990
Return made up to 04/05/90; full list of members
dot icon18/09/1990
Full accounts made up to 1989-09-30
dot icon21/06/1989
Full group accounts made up to 1988-09-30
dot icon21/06/1989
Return made up to 26/05/89; full list of members
dot icon26/05/1988
Return made up to 06/05/88; full list of members
dot icon26/05/1988
Full accounts made up to 1987-09-30
dot icon23/03/1988
Return made up to 19/12/87; full list of members
dot icon29/06/1987
Full accounts made up to 1986-09-30
dot icon29/06/1987
Return made up to 18/12/86; full list of members
dot icon20/09/1986
Full accounts made up to 1985-09-30
dot icon01/09/1983
Accounts made up to 1982-08-31
dot icon16/02/1972
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 icon-58.30 % *

* during past year

Cash in Bank

£210,746.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
240.74K
-
0.00
505.44K
-
2022
0
212.16K
-
0.00
210.75K
-
2022
0
212.16K
-
0.00
210.75K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

212.16K £Descended-11.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.75K £Descended-58.30 % *

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
Bailey, James Henry
Secretary
20/07/2006 - Present
-
Bailey, Paula Ruth
Director
16/03/2021 - Present
-
Bailey, Clare, Dr
Director
28/06/2019 - Present
-

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 BAYDEL LIMITED

BAYDEL LIMITED is an(a) Active company incorporated on 16/02/1972 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 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 BAYDEL LIMITED?

toggle

BAYDEL LIMITED is currently Active. It was registered on 16/02/1972 .

Where is BAYDEL LIMITED located?

toggle

BAYDEL LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BAYDEL LIMITED do?

toggle

BAYDEL LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for BAYDEL LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-09-30.