BAYTREK LIMITED

Register to unlock more data on OkredoRegister

BAYTREK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09421944

Incorporation date

04/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon02/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon09/03/2026
Appointment of Mr Sumir Mehta as a director on 2026-03-06
dot icon09/03/2026
Notification of Sumir Mehta as a person with significant control on 2026-03-06
dot icon09/03/2026
Termination of appointment of Shane Shahin Desai as a director on 2026-03-06
dot icon09/03/2026
Cessation of Shane Desai as a person with significant control on 2026-03-06
dot icon09/03/2026
Termination of appointment of Shane Desai as a secretary on 2026-03-06
dot icon09/03/2026
Change of details for Mr Sumir Mehta as a person with significant control on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Sumir Mehta on 2026-03-09
dot icon06/03/2026
Registration of charge 094219440013, created on 2026-02-17
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon14/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon11/04/2025
Unaudited abridged accounts made up to 2024-02-29
dot icon10/12/2024
Registration of charge 094219440012, created on 2024-11-29
dot icon28/03/2024
Change of details for Mr Shane Desai as a person with significant control on 2024-03-01
dot icon28/03/2024
Director's details changed for Mr Shane Shahin Desai on 2024-03-01
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/07/2023
Registration of charge 094219440011, created on 2023-07-07
dot icon05/07/2023
Satisfaction of charge 094219440008 in full
dot icon05/07/2023
Satisfaction of charge 094219440009 in full
dot icon19/04/2023
Director's details changed for Mr Shane Shahin Desai on 2023-04-06
dot icon19/04/2023
Change of details for Mr Shane Desai as a person with significant control on 2023-04-06
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/07/2022
Registration of charge 094219440010, created on 2022-07-27
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon25/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-02-28
dot icon16/05/2020
Confirmation statement made on 2020-03-25 with updates
dot icon10/03/2020
Director's details changed for Mr Shane Shahin Desai on 2020-03-10
dot icon04/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon15/12/2017
Satisfaction of charge 094219440005 in full
dot icon15/12/2017
Satisfaction of charge 094219440006 in full
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/11/2017
Registration of charge 094219440009, created on 2017-11-24
dot icon27/11/2017
Registration of charge 094219440008, created on 2017-11-24
dot icon09/11/2017
Satisfaction of charge 094219440007 in full
dot icon08/11/2017
Secretary's details changed for Mr Shane Shahin Desai on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Shane Desai on 2017-11-08
dot icon08/11/2017
Change of details for Mr Shane Shahin Desai as a person with significant control on 2017-11-08
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/11/2016
Registration of charge 094219440007, created on 2016-11-09
dot icon03/11/2016
Satisfaction of charge 094219440003 in full
dot icon19/09/2016
Registration of charge 094219440005, created on 2016-09-13
dot icon19/09/2016
Registration of charge 094219440006, created on 2016-09-13
dot icon19/09/2016
Satisfaction of charge 094219440002 in full
dot icon19/09/2016
Satisfaction of charge 094219440001 in full
dot icon19/09/2016
Satisfaction of charge 094219440004 in full
dot icon08/07/2016
Registration of charge 094219440004, created on 2016-06-28
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon23/11/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-23
dot icon15/05/2015
Registration of charge 094219440001, created on 2015-04-30
dot icon15/05/2015
Registration of charge 094219440002, created on 2015-04-30
dot icon15/05/2015
Registration of charge 094219440003, created on 2015-05-05
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon26/02/2015
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2015-02-26
dot icon26/02/2015
Termination of appointment of Andrew Simon Davis as a director on 2015-02-05
dot icon26/02/2015
Appointment of Mr Shane Shahin Desai as a director on 2015-02-05
dot icon26/02/2015
Appointment of Mr Shane Shahin Desai as a secretary on 2015-02-05
dot icon04/02/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.90K
-
0.00
8.00
-
2021
1
3.90K
-
0.00
8.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £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
Davis, Andrew Simon
Director
04/02/2015 - 05/02/2015
3388
Desai, Shane Shahin
Director
05/02/2015 - 06/03/2026
82
Mr Sumir Mehta
Director
06/03/2026 - Present
7
Desai, Shane
Secretary
05/02/2015 - 06/03/2026
-

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 BAYTREK LIMITED

BAYTREK LIMITED is an(a) Active company incorporated on 04/02/2015 with the registered office located at 68 Grafton Way, London W1T 5DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYTREK LIMITED?

toggle

BAYTREK LIMITED is currently Active. It was registered on 04/02/2015 .

Where is BAYTREK LIMITED located?

toggle

BAYTREK LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does BAYTREK LIMITED do?

toggle

BAYTREK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAYTREK LIMITED have?

toggle

BAYTREK LIMITED had 1 employees in 2021.

What is the latest filing for BAYTREK LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-25 with updates.