BAYRITZ LIMITED

Register to unlock more data on OkredoRegister

BAYRITZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07749977

Incorporation date

23/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon09/02/2026
Termination of appointment of Quintin Barry as a director on 2025-01-09
dot icon26/12/2025
Termination of appointment of Paul Stockton Bennett as a director on 2025-12-01
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2023
Secretary's details changed for Graham Thomas Marsden on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Quintin Barry on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Paul Stockton Bennett on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Graham Thomas Marsden on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon11/10/2021
Director's details changed for Mr Graham Thomas Marsden on 2021-10-10
dot icon11/10/2021
Change of details for Jane Caroline Marsden as a person with significant control on 2021-10-10
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon08/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon08/10/2019
Director's details changed for Mr Philip Brailsford Marsden on 2019-10-08
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon17/10/2017
Notification of Jane Caroline Marsden as a person with significant control on 2017-10-16
dot icon17/10/2017
Cessation of Graham Thomas Marsden as a person with significant control on 2017-10-16
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Paul Stockton Bennett on 2012-08-23
dot icon10/09/2012
Director's details changed for Mr Philip Brailsford Marsden on 2012-08-23
dot icon10/02/2012
Appointment of Quintin Barry as a director
dot icon10/02/2012
Statement of capital following an allotment of shares on 2011-11-11
dot icon10/02/2012
Statement of capital following an allotment of shares on 2011-10-22
dot icon19/09/2011
Appointment of Philip Brailsford Marsden as a director
dot icon01/09/2011
Appointment of Graham Thomas Marsden as a secretary
dot icon01/09/2011
Appointment of Mr Graham Thomas Marsden as a director
dot icon01/09/2011
Appointment of Mr Paul Stockton Bennett as a director
dot icon26/08/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2011-08-26
dot icon26/08/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon26/08/2011
Termination of appointment of Dunstana Davies as a director
dot icon23/08/2011
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

£25,504.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.80K
-
0.00
25.80K
-
2022
0
15.50K
-
0.00
25.50K
-
2023
0
15.50K
-
0.00
25.50K
-
2023
0
15.50K
-
0.00
25.50K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.50K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Philip Brailsford
Director
23/08/2011 - Present
12
Davies, Dunstana Adeshola
Director
23/08/2011 - 23/08/2011
2025
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
23/08/2011 - 23/08/2011
1022
Barry, Quintin
Director
21/10/2011 - 09/01/2025
7
Marsden, Graham Thomas
Director
23/08/2011 - Present
29

Persons with Significant Control

3
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 BAYRITZ LIMITED

BAYRITZ LIMITED is an(a) Active company incorporated on 23/08/2011 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9BQ. 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 BAYRITZ LIMITED?

toggle

BAYRITZ LIMITED is currently Active. It was registered on 23/08/2011 .

Where is BAYRITZ LIMITED located?

toggle

BAYRITZ LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9BQ.

What does BAYRITZ LIMITED do?

toggle

BAYRITZ LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAYRITZ LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Quintin Barry as a director on 2025-01-09.