BAYSWIFT LIMITED

Register to unlock more data on OkredoRegister

BAYSWIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02930440

Incorporation date

18/05/1994

Size

Group

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1994)
dot icon27/03/2026
Appointment of Mr Shehzad Azim Jivraj as a director on 2026-03-17
dot icon06/03/2026
Notification of Stacey-Anne Sunley as a person with significant control on 2026-01-31
dot icon06/03/2026
Notification of Debbie Mollie Lumsden as a person with significant control on 2026-01-31
dot icon06/03/2026
Notification of Nicholas Clive Blows as a person with significant control on 2026-01-01
dot icon30/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon05/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon29/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon09/08/2022
Registered office address changed from Second Floor West, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT England to Kalamu House, 11 Coldbath Square Coldbath Square London EC1R 5HL on 2022-08-09
dot icon22/07/2022
Change of details for Hansard Trust Limited as a person with significant control on 2022-07-22
dot icon22/07/2022
Notification of Jemma Trust Company ;Limited as a person with significant control on 2022-07-20
dot icon21/07/2022
Notification of Hansard Trust Limited as a person with significant control on 2022-07-20
dot icon21/07/2022
Notification of Salim Jivraj as a person with significant control on 2022-07-20
dot icon21/07/2022
Notification of Azim Amir Jivraj as a person with significant control on 2022-07-20
dot icon20/07/2022
Withdrawal of a person with significant control statement on 2022-07-20
dot icon13/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon04/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon28/07/2020
Group of companies' accounts made up to 2019-10-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon28/05/2019
Group of companies' accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon04/10/2018
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Second Floor West, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT on 2018-10-04
dot icon19/09/2018
Registered office address changed from Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-19
dot icon11/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon24/05/2018
Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 2018-05-24
dot icon24/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon22/03/2018
Notification of a person with significant control statement
dot icon22/03/2018
Cessation of Shizfaf Trust as a person with significant control on 2018-03-22
dot icon18/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon31/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon28/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon30/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon22/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon05/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon03/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon30/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon29/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon13/06/2011
Appointment of Mr Azim Jivraj as a director
dot icon13/06/2011
Termination of appointment of Azim Jivraj as a director
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon16/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/09/2009
Accounts for a medium company made up to 2008-10-31
dot icon28/05/2009
Return made up to 18/05/09; full list of members
dot icon15/08/2008
Accounts for a medium company made up to 2007-10-31
dot icon18/06/2008
Return made up to 18/05/08; full list of members
dot icon04/09/2007
Full accounts made up to 2006-10-31
dot icon23/05/2007
Return made up to 18/05/07; full list of members
dot icon27/07/2006
Accounts for a medium company made up to 2005-10-31
dot icon14/06/2006
Return made up to 18/05/06; full list of members
dot icon01/08/2005
Full accounts made up to 2004-10-31
dot icon27/06/2005
Return made up to 18/05/05; full list of members
dot icon31/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon20/05/2004
Return made up to 18/05/04; full list of members
dot icon03/07/2003
Accounts for a medium company made up to 2002-10-31
dot icon05/06/2003
Return made up to 18/05/03; full list of members
dot icon05/06/2003
Director resigned
dot icon31/07/2002
Accounts for a medium company made up to 2001-10-31
dot icon20/05/2002
Return made up to 18/05/02; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-10-31
dot icon23/05/2001
Return made up to 18/05/01; full list of members
dot icon23/03/2001
New director appointed
dot icon26/05/2000
Return made up to 18/05/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-10-31
dot icon13/07/1999
Accounts for a small company made up to 1998-10-31
dot icon04/06/1999
Return made up to 18/05/99; no change of members
dot icon12/04/1999
Particulars of mortgage/charge
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon27/05/1998
Return made up to 18/05/98; full list of members
dot icon16/10/1997
Accounts for a small company made up to 1996-10-31
dot icon05/06/1997
Return made up to 18/05/97; no change of members
dot icon21/06/1996
Return made up to 18/05/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-10-31
dot icon27/10/1995
Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1995
Return made up to 18/05/95; full list of members
dot icon01/05/1995
Registered office changed on 01/05/95 from: shefanz 140 cromwell road london SW7 4HA
dot icon20/02/1995
Accounting reference date notified as 31/10
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Particulars of mortgage/charge
dot icon01/07/1994
Particulars of mortgage/charge
dot icon14/06/1994
Registered office changed on 14/06/94 from: international house 31 church road hendon, london. NW4 4EB
dot icon14/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Resolutions
dot icon18/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
17/05/1994 - 22/05/1994
7044
Mr Salim Jivraj
Director
23/05/1994 - Present
12
Mr Azim Amir Jivraj
Director
11/03/2001 - Present
4
Conway, Robert
Nominee Secretary
17/05/1994 - 22/05/1994
401
Jivraj, Hameeda
Director
22/05/1994 - 11/05/2003
2

Persons with Significant Control

8
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 BAYSWIFT LIMITED

BAYSWIFT LIMITED is an(a) Active company incorporated on 18/05/1994 with the registered office located at Kalamu House, 11 Coldbath Square, Coldbath Square, London EC1R 5HL. There are currently 4 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 BAYSWIFT LIMITED?

toggle

BAYSWIFT LIMITED is currently Active. It was registered on 18/05/1994 .

Where is BAYSWIFT LIMITED located?

toggle

BAYSWIFT LIMITED is registered at Kalamu House, 11 Coldbath Square, Coldbath Square, London EC1R 5HL.

What does BAYSWIFT LIMITED do?

toggle

BAYSWIFT LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BAYSWIFT LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Shehzad Azim Jivraj as a director on 2026-03-17.