BAYSTAR LIMITED

Register to unlock more data on OkredoRegister

BAYSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07576687

Incorporation date

24/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Nower Road, Dorking, Surrey RH4 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2025-07-11
dot icon14/08/2025
Purchase of own shares.
dot icon03/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Appointment of Mr Jonathan Starmer as a director on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Notification of Jonathan Starmer as a person with significant control on 2022-03-31
dot icon12/07/2022
Cessation of Tessa Guy as a person with significant control on 2022-03-31
dot icon12/07/2022
Change of details for Mr Jason Bayliss as a person with significant control on 2022-03-31
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon20/06/2022
Change of details for Mrs Tessa Guy as a person with significant control on 2022-06-20
dot icon11/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Termination of appointment of Tessa Jayne Guy as a director on 2021-10-06
dot icon01/06/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon08/04/2020
Cessation of Jonathan Bradley Starmer as a person with significant control on 2019-10-08
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Termination of appointment of Jonathan Bradley Starmer as a director on 2019-10-08
dot icon21/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon21/05/2019
Change of details for Mr Jonathan Bradley Starmer as a person with significant control on 2019-05-01
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-24 with updates
dot icon08/02/2018
Satisfaction of charge 075766870001 in full
dot icon09/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Registration of charge 075766870001, created on 2017-08-25
dot icon27/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Appointment of Tessa Guy as a director
dot icon19/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Barbara Kahan as a director
dot icon28/03/2011
Appointment of Mr Jonathan Starmer as a director
dot icon26/03/2011
Appointment of Mr Jason Bayliss as a director
dot icon24/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
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
13
5.96K
-
0.00
47.89K
-
2022
8
38.14K
-
0.00
77.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starmer, Jonathan
Director
31/03/2023 - Present
5
Mr Jason Bayliss
Director
25/03/2011 - Present
4

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+
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 BAYSTAR LIMITED

BAYSTAR LIMITED is an(a) Active company incorporated on 24/03/2011 with the registered office located at 62 Nower Road, Dorking, Surrey RH4 3BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYSTAR LIMITED?

toggle

BAYSTAR LIMITED is currently Active. It was registered on 24/03/2011 .

Where is BAYSTAR LIMITED located?

toggle

BAYSTAR LIMITED is registered at 62 Nower Road, Dorking, Surrey RH4 3BX.

What does BAYSTAR LIMITED do?

toggle

BAYSTAR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BAYSTAR LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.